General information

Name:

Npai Ltd

Office Address:

The Hoxton Mix 3rd Floor 86-90 Paul Street EC2A 4NE London

Number: 08160750

Incorporation date: 2012-07-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Npai Limited is officially located at London at The Hoxton Mix 3rd Floor. You can find this business using the postal code - EC2A 4NE. Npai's founding dates back to 2012. The enterprise is registered under the number 08160750 and company's state is active. This firm has a history in name change. Previously this company had two different names. Up till 2021 this company was prospering as Re-work X and before that the official company name was Disrupt-it. The enterprise's SIC and NACE codes are 96090 - Other service activities not elsewhere classified. The company's latest annual accounts were submitted for the period up to 2023-07-31 and the most current confirmation statement was released on 2023-07-18.

Due to the company's growth, it was imperative to acquire new executives: Philippa C. and Nikita J. who have been participating in joint efforts since October 2018 to fulfil their statutory duties for this firm.

  • Previous company's names
  • Npai Limited 2021-09-08
  • Re-work X Ltd 2013-03-04
  • Disrupt-it Ltd 2012-07-30

Financial data based on annual reports

Company staff

Philippa C.

Role: Director

Appointed: 09 October 2018

Latest update: 31 March 2024

Nikita J.

Role: Director

Appointed: 30 July 2012

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: Philippa C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nikita J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Philippa C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nikita J.
Notified on 12 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 September 2014
Annual Accounts 25 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 March 2016
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 30 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 November 2013

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
Address change date: 15th February 2024. New Address: Begbies Traynor the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH. Previous address: The Hoxton Mix 3rd Floor 86-90 Paul Street London EC2A 4NE England (AD01)
filed on: 15th, February 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

788-790 Finchley Road

Post code:

NW11 7TJ

City / Town:

London

HQ address,
2014

Address:

788-790 Finchley Road

Post code:

NW11 7TJ

City / Town:

London

HQ address,
2015

Address:

788-790 Finchley Road

Post code:

NW11 7TJ

City / Town:

London

HQ address,
2016

Address:

788-790 Finchley Road

Post code:

NW11 7TJ

City / Town:

London

Accountant/Auditor,
2016

Name:

Bon Accord Accountancy Limited

Address:

2 North Ness Business Park

Post code:

ZE1 0LZ

City / Town:

Lerwick

Accountant/Auditor,
2014 - 2013

Name:

Bon Accord Accountancy Limited

Address:

Nordhus North Ness Business Park

Post code:

ZE1 0LZ

City / Town:

Lerwick

Accountant/Auditor,
2015

Name:

Bon Accord Accountancy Limited

Address:

2 North Ness Business Park

Post code:

ZE1 0LZ

City / Town:

Lerwick

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode