Nidom Limited

General information

Name:

Nidom Ltd

Office Address:

4 Fairfield Avenue RM14 3AY Upminster

Number: 02851043

Incorporation date: 1993-09-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nidom came into being in 1993 as a company enlisted under no 02851043, located at RM14 3AY Upminster at 4 Fairfield Avenue. This firm has been in business for thirty one years and its last known status is active. This firm has a history in name changes. In the past, the company had two different company names. Until 2017 the company was run under the name of Bowles Consulting and before that the official company name was Bowles Enterprises. The enterprise's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. The business most recent financial reports were submitted for the period up to 2022/09/30 and the most current annual confirmation statement was released on 2023/09/07.

For the company, a variety of director's responsibilities have so far been performed by Clive B. who was chosen to lead the company in 1993. Since June 2014 Robert W., had fulfilled assigned duties for this company till the resignation eight years ago. What is more another director, specifically Donald B. resigned 9 years ago.

  • Previous company's names
  • Nidom Limited 2017-01-23
  • Bowles Consulting Limited 1996-04-16
  • Bowles Enterprises Limited 1993-09-07

Financial data based on annual reports

Company staff

Clive B.

Role: Director

Appointed: 07 September 1993

Latest update: 27 February 2024

People with significant control

Clive B. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Clive B.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 May 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 1 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 17 June 2014
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Data of total exemption small company accounts made up to 2016/09/30 (AA)
filed on: 30th, June 2017
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Accountant/Auditor,
2013

Name:

Marriotts Associates Services Llp

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
30
Company Age

Similar companies nearby

Closest companies