Company NameNile Training Centre Ltd
DirectorYikealo Gebremedhin Girmay
Company StatusActive
Company Number12773015
CategoryPrivate Limited Company
Incorporation Date28 July 2020(3 years, 8 months ago)
Previous NameYikealo Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Yikealo Gebremedhin Girmay
Date of BirthJune 1985 (Born 38 years ago)
NationalityEthiopian
StatusCurrent
Appointed28 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanbury Business Park Unit 6 & 7
Elm Cresent
Kingston Upon Thames
KT2 6HJ
Director NameMs Frehiwot Samuel
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2023(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 Langport House
Overton Road
London
SW9 7HN

Location

Registered AddressCanbury Business Park Unit 6 & 7
Elm Cresent
Kingston Upon Thames
KT2 6HJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

19 November 2020Registered office address changed from 2a 2a Lithos Rd West Hampstead London NW3 6EF England to 2a Lithos Road West Hampstead London NW3 6EF on 19 November 2020 (1 page)
19 November 2020Registered office address changed from 71-77 Shelton Street London WC2H 9JQ England to 2a 2a Lithos Rd West Hampstead London NW3 6EF on 19 November 2020 (1 page)
11 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-10
(3 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (3 pages)
7 August 2020Registered office address changed from 28 Cardinals Walk Hampton TW12 2TS England to 71-77 Shelton Street London WC2H 9JQ on 7 August 2020 (1 page)
28 July 2020Incorporation
Statement of capital on 2020-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)