General information

Name:

Nimber Limited

Office Address:

Building 423 - Sky View (ro) Argosy Road East Midlands Airport DE74 2SA Derby

Number: 09359744

Incorporation date: 2014-12-18

Dissolution date: 2023-05-09

End of financial year: 29 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in Derby under the following Company Registration No.: 09359744. This firm was set up in 2014. The main office of the firm was located at Building 423 - Sky View (ro) Argosy Road East Midlands Airport. The post code for this place is DE74 2SA. This company was formally closed on 2023-05-09, meaning it had been active for 9 years.

Jon T., Knut B. and Bertrand S. were registered as the firm's directors and were managing the company for 3 years.

The companies with significant control over this firm included: Nimber As owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Oslo and was registered as a PSC under the reg no 996 030 024.

Financial data based on annual reports

Company staff

Jon T.

Role: Director

Appointed: 12 February 2020

Latest update: 1 February 2024

Knut B.

Role: Director

Appointed: 05 May 2015

Latest update: 1 February 2024

Bertrand S.

Role: Director

Appointed: 18 December 2014

Latest update: 1 February 2024

People with significant control

Nimber As
Legal authority Norwegian
Legal form As
Country registered Norway
Place registered Norwegian
Registration number 996 030 024
Notified on 1 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 01 January 2023
Confirmation statement last made up date 18 December 2021
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 18 December 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

C/o Legalinx Limited 1 Fetter Lane

Post code:

EC4A 1BR

City / Town:

London

Accountant/Auditor,
2015

Name:

Horizon Accounts Limited

Address:

Stapleton House, Block A, 2nd Floor, 110 Clifton Street

Post code:

EC2A 4HT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode