General information

Name:

Nimogen Ltd

Office Address:

36-38 Park Green SK11 7NE Macclesfield

Number: 02654807

Incorporation date: 1991-10-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nimogen started its operations in 1991 as a Private Limited Company under the ID 02654807. This company has operated for 33 years and the present status is active. This company's headquarters is situated in Macclesfield at 36-38 Park Green. Anyone can also locate this business by the postal code of SK11 7NE. This firm's Standard Industrial Classification Code is 47770, that means Retail sale of watches and jewellery in specialised stores. The most recent financial reports were submitted for the period up to 2022-03-31 and the most current confirmation statement was filed on 2022-10-16.

The firm owns six trademarks, all are valid. The first trademark was granted in 2016 and the most recent one in 2017. The trademark which will lose its validity first, that is in January, 2026 is STOLEN FROM GRANDMA.

The firm owes its well established position on the market and constant development to three directors, namely Lauren C., Natasha E. and Karl M., who have been in the company for nearly one year.

Trade marks

Trademark UK00003145719
Trademark image:-
Trademark name:STOLEN FROM GRANDMA
Status:Registered
Filing date:2016-01-22
Date of entry in register:2016-04-15
Renewal date:2026-01-22
Owner name:Nimogen Limited
Owner address:The Picturedrome, Chestergate, Macclesfield, United Kingdom, SK11 6DU
Trademark UK00003147347
Trademark image:-
Trademark name:DAISY MAI
Status:Registered
Filing date:2016-02-01
Date of entry in register:2016-04-29
Renewal date:2026-02-01
Owner name:Nimogen Limited
Owner address:The Picturedrome, Chestergate, Macclesfield, United Kingdom, SK11 6DU
Trademark UK00003190719
Trademark image:-
Status:Registered
Filing date:2016-10-12
Date of entry in register:2017-01-20
Renewal date:2026-10-12
Owner name:Nimogen Limited
Owner address:The Picturedrome, Chestergate, Macclesfield, United Kingdom, SK11 6DU
Trademark UK00003191219
Trademark image:-
Trademark name:SUZIE MEADE DIAMONDS
Status:Registered
Filing date:2016-10-14
Date of entry in register:2017-01-27
Renewal date:2026-10-14
Owner name:Nimogen Limited
Owner address:The Picturedrome, Chestergate, Macclesfield, United Kingdom, SK11 6DU
Trademark UK00003191216
Trademark image:-
Status:Registered
Filing date:2016-10-14
Date of entry in register:2017-01-27
Renewal date:2026-10-14
Owner name:Nimogen Limited
Owner address:The Picturedrome, Chestergate, Macclesfield, United Kingdom, SK11 6DU
Trademark UK00003190722
Trademark image:-
Trademark name:PRESTONS
Status:Registered
Filing date:2016-10-12
Date of entry in register:2017-01-20
Renewal date:2026-10-12
Owner name:Nimogen Limited
Owner address:The Picturedrome, Chestergate, Macclesfield, United Kingdom, SK11 6DU

Financial data based on annual reports

Company staff

Lauren C.

Role: Director

Appointed: 01 January 2024

Latest update: 22 April 2024

Natasha E.

Role: Director

Appointed: 01 January 2015

Latest update: 22 April 2024

Karl M.

Role: Director

Appointed: 16 October 1991

Latest update: 22 April 2024

People with significant control

The companies with significant control over this firm include: Roller Pen Limited owns over 3/4 of company shares. This business can be reached in Macclesfield at Park Green, SK11 7NE and was registered as a PSC under the reg no 05499261.

Roller Pen Limited
Address: 36-38 Park Green, Macclesfield, SK11 7NE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05499261
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 October 2023
Confirmation statement last made up date 16 October 2022
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st March 2023 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (29 pages)

Search other companies

Services (by SIC Code)

  • 47770 : Retail sale of watches and jewellery in specialised stores
32
Company Age

Closest Companies - by postcode