Company NameNimtim Architects Ltd
DirectorsTimothy O'Callaghan and Nimal Lalani Attanayake
Company StatusActive
Company Number08958704
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Timothy O'Callaghan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMrs Nimal Lalani Attanayake
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(11 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
16 February 2023Micro company accounts made up to 31 March 2022 (4 pages)
28 March 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 September 2021Change of details for Mrs Nimal Lalani Attanayake as a person with significant control on 26 August 2021 (2 pages)
26 August 2021Change of details for Mr Timothy O'callaghan as a person with significant control on 26 August 2021 (2 pages)
26 August 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 26 August 2021 (1 page)
3 June 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
7 December 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 2
(3 pages)
7 December 2020Change of details for Mr Timothy O'callaghan as a person with significant control on 26 March 2020 (2 pages)
7 December 2020Notification of Nimal Lalani Attanayake as a person with significant control on 26 March 2020 (2 pages)
2 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
4 April 2017Director's details changed for Mrs Nimal Lalani Attanayake on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mrs Nimal Lalani Attanayake on 4 April 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Director's details changed for Mr Timothy O'callaghan on 19 October 2015 (2 pages)
20 October 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 20 October 2015 (1 page)
20 October 2015Director's details changed for Mr Timothy O'callaghan on 19 October 2015 (2 pages)
20 October 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 20 October 2015 (1 page)
17 August 2015Director's details changed for Mrs Nimal Lalani Ttanayake on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mrs Nimal Lalani Ttanayake on 17 August 2015 (2 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
23 March 2015Appointment of Mrs Nimal Lalani Ttanayake as a director on 18 March 2015 (2 pages)
23 March 2015Appointment of Mrs Nimal Lalani Ttanayake as a director on 18 March 2015 (2 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)