Company NameNimbl Limited
DirectorsAlana Natasha Parsons and Trevor Sheldon Price
Company StatusActive
Company Number09276538
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)
Previous NameServo I.T Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlana Natasha Parsons
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(8 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1 8FA
Director NameMr Trevor Sheldon Price
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(8 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1 8FA
Director NameMr Nigel Jeremy Cloudesley Govett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Eirion Andrew Charles Neubauer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Clint Anthony Wilson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Secretary NameMrs Michelle Donna Thomas
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Mark Roger Brant
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Lewis James Alcraft
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2022(7 years, 11 months after company formation)
Appointment Duration6 months (resigned 14 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG

Location

Registered Address2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

20 January 2017Delivered on: 26 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 26 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2024Confirmation statement made on 12 January 2024 with updates (4 pages)
7 August 2023Previous accounting period extended from 30 November 2022 to 28 February 2023 (1 page)
26 May 2023Cessation of Parentpay Group Limited as a person with significant control on 14 April 2023 (1 page)
18 May 2023Notification of Caxton Payments Limited as a person with significant control on 14 April 2023 (2 pages)
20 April 2023Registered office address changed from 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG to 2 Leman Street London E1 8FA on 20 April 2023 (1 page)
20 April 2023Termination of appointment of Lewis James Alcraft as a director on 14 April 2023 (1 page)
20 April 2023Termination of appointment of Clint Anthony Wilson as a director on 14 April 2023 (1 page)
20 April 2023Termination of appointment of Michelle Donna Thomas as a secretary on 14 April 2023 (1 page)
20 April 2023Termination of appointment of Nigel Jeremy Cloudesley Govett as a director on 14 April 2023 (1 page)
20 April 2023Appointment of Alana Natasha Parsons as a director on 14 April 2023 (2 pages)
20 April 2023Termination of appointment of Eirion Andrew Charles Neubauer as a director on 14 April 2023 (1 page)
20 April 2023Appointment of Mr Trevor Sheldon Price as a director on 14 April 2023 (2 pages)
10 March 2023Satisfaction of charge 092765380002 in full (1 page)
10 March 2023Satisfaction of charge 092765380001 in full (1 page)
12 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
2 December 2022Accounts for a small company made up to 30 November 2021 (22 pages)
1 November 2022Change of details for Pp Newco 2 Limited as a person with significant control on 25 October 2022 (2 pages)
13 October 2022Termination of appointment of Mark Roger Brant as a director on 12 October 2022 (1 page)
13 October 2022Appointment of Mr Lewis Alcraft as a director on 12 October 2022 (2 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
2 December 2021Full accounts made up to 30 November 2020 (21 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
29 September 2021Change of details for Parentpay (Holdings) Limited as a person with significant control on 4 August 2021 (2 pages)
4 December 2020Accounts for a small company made up to 30 November 2019 (20 pages)
27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 September 2020Appointment of Mr Mark Roger Brant as a director on 1 February 2020 (2 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
12 August 2019Accounts for a small company made up to 30 November 2018 (17 pages)
1 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
4 September 2018Accounts for a small company made up to 30 November 2017 (17 pages)
4 December 2017Accounts for a small company made up to 30 November 2016 (11 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 January 2017Registration of charge 092765380002, created on 20 January 2017 (31 pages)
26 January 2017Registration of charge 092765380002, created on 20 January 2017 (31 pages)
26 January 2017Registration of charge 092765380001, created on 20 January 2017 (34 pages)
26 January 2017Registration of charge 092765380001, created on 20 January 2017 (34 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 July 2016Accounts for a small company made up to 30 November 2015 (6 pages)
27 July 2016Accounts for a small company made up to 30 November 2015 (6 pages)
8 June 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
8 June 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
9 October 2015Company name changed servo I.t LTD\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
9 October 2015Company name changed servo I.t LTD\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)