Nomis Design Limited

General information

Name:

Nomis Design Ltd

Office Address:

40 Gordon Road Ciftonville CT9 2DN Margate

Number: 06847083

Incorporation date: 2009-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Margate registered with number: 06847083. The company was registered in 2009. The main office of the company is located at 40 Gordon Road Ciftonville. The zip code for this place is CT9 2DN. This business's Standard Industrial Classification Code is 71111 which means Architectural activities. The company's latest accounts were submitted for the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-03-16.

Since 2009-03-16, this firm has only been supervised by one director: Simon B. who has been overseeing it for 15 years.

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

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 16 March 2009

Latest update: 19 March 2024

People with significant control

Simon B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 September 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 30th, January 2024
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

20 Chichester Close

Post code:

E6 5QJ

City / Town:

London

HQ address,
2014

Address:

Office 36 88-90 Hatton Garden

Post code:

EC1N 8PN

City / Town:

Holborn

Accountant/Auditor,
2013 - 2014

Name:

Micro Business Team Llp

Address:

Office 36 88-90 Hatton Garden

Post code:

EC1N 8PN

City / Town:

Holborn

Accountant/Auditor,
2015 - 2016

Name:

Micro Business Team Ltd

Address:

71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

Covent Garden

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
15
Company Age

Similar companies nearby

Closest companies