Nimbus Digital & Technology Innovations Ltd

General information

Name:

Nimbus Digital & Technology Innovations Limited

Office Address:

The Design Hub Coventry University Technology Park Puma Way CV1 2TT Coventry

Number: 03337471

Incorporation date: 1997-03-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nimbus Digital & Technology Innovations started conducting its business in 1997 as a Private Limited Company under the following Company Registration No.: 03337471. The company has operated for twenty seven years and the present status is active. This company's registered office is registered in Coventry at The Design Hub Coventry University Technology Park. You can also find the firm using its zip code, CV1 2TT. It has a history in name changes. Previously this firm had five different names. Up to 2019 this firm was prospering as Eas Cloud Services and before that its registered company name was Evolve Azure Services. The firm's SIC code is 62020: Information technology consultancy activities. 2023-06-30 is the last time when the accounts were reported.

There's 1 managing director now leading the following firm, namely Alan H. who has been utilizing the director's obligations since Fri, 21st Mar 1997. This firm had been led by Jack H. up until October 2023. To help the directors in their tasks, this specific firm has been using the skills of Jane H. as a secretary since June 1997.

  • Previous company's names
  • Nimbus Digital & Technology Innovations Ltd 2019-04-15
  • Eas Cloud Services Ltd 2018-07-12
  • Evolve Azure Services Ltd 2017-03-06
  • Techops Ltd 2017-02-09
  • Enterprise Architecture Services Limited 2012-05-31
  • Megabite Systems Limited 1997-03-21

Financial data based on annual reports

Company staff

Jane H.

Role: Secretary

Appointed: 05 June 1997

Latest update: 13 April 2024

Alan H.

Role: Director

Appointed: 05 June 1997

Latest update: 13 April 2024

People with significant control

The companies with significant control over this firm are as follows: Hazell Holdings Limited owns over 3/4 of company shares. This business can be reached in Stratford-Upon-Avon at 1A Shottery Village, Shottery, CV37 9HA, Warwickshire and was registered as a PSC under the reg no 13000360.

Hazell Holdings Limited
Address: 1a Shottery Village 1a Shottery Village, Shottery, Stratford-Upon-Avon, Warwickshire, CV37 9HA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13000360
Notified on 31 December 2020
Nature of control:
over 3/4 of shares
Alan H.
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 9th December 2013
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 9th December 2013
Annual Accounts 13th January 2015
Start Date For Period Covered By Report 01 July 2013
Date Approval Accounts 13th January 2015
Annual Accounts 31st March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31st March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2014
Annual Accounts 1st February 2017
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 1st February 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

18 Emmerson Avenue

Post code:

CV37 9DX

City / Town:

Stratford Upon Avon

HQ address,
2014

Address:

18 Emmerson Avenue

Post code:

CV37 9DX

City / Town:

Stratford Upon Avon

HQ address,
2015

Address:

18 Emmerson Avenue

Post code:

CV37 9DX

City / Town:

Stratford Upon Avon

HQ address,
2016

Address:

18 Emmerson Avenue

Post code:

CV37 9DX

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2015

Name:

Str8 4ward Accounting Limited

Address:

43 Temple Row

Post code:

B2 5LS

City / Town:

Birmingham

Accountant/Auditor,
2013

Name:

Giant Accounting Limited

Address:

1 New Oxford Street

Post code:

WC1A 1GG

City / Town:

London

Accountant/Auditor,
2014 - 2016

Name:

Str8 4ward Accounting Limited

Address:

43 Temple Row

Post code:

B2 5LS

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
27
Company Age

Closest Companies - by postcode