Nyali Computing Ltd

General information

Name:

Nyali Computing Limited

Office Address:

Suite 2 1st Floor Metropolitan House, Station Road SK8 7AZ Cheadle Hulme

Number: 05153172

Incorporation date: 2004-06-14

Dissolution date: 2022-05-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Cheadle Hulme under the ID 05153172. The company was started in 2004. The headquarters of the firm was located at Suite 2 1st Floor Metropolitan House, Station Road. The postal code for this location is SK8 7AZ. This business was formally closed on 2022-05-24, meaning it had been active for 18 years.

The details related to the following enterprise's executives shows us that the last two directors were: Emma T. and Nigel T. who assumed their respective positions on 2015-04-06 and 2004-06-18.

Executives who had significant control over the firm were: Emma T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nigel T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Emma T.

Role: Director

Appointed: 06 April 2015

Latest update: 18 October 2023

Emma T.

Role: Secretary

Appointed: 18 June 2004

Latest update: 18 October 2023

Nigel T.

Role: Director

Appointed: 18 June 2004

Latest update: 18 October 2023

People with significant control

Emma T.
Notified on 15 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel T.
Notified on 15 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 June 2022
Confirmation statement last made up date 14 June 2021
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 30 September 2013
Annual Accounts 28/10/2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 28/10/2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 15 September 2015
Annual Accounts 24/11/2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 24/11/2016
Annual Accounts 24/11/2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 24/11/2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Change of registered address from 2nd Floor, Hanover House 30 Charlotte Street Manchester M1 4EX on Thu, 24th Mar 2022 to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ (AD01)
filed on: 24th, March 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode