Company NameNidus Consulting Ltd
Company StatusDissolved
Company Number06039922
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdam Powell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court, Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary NameJoanne Powell
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Stadium Court, Stadium Road
Bromborough
Wirral
CH62 3RP
Wales

Contact

Websiteguitar-kits.co.uk
Telephone0151 3240885
Telephone regionLiverpool

Location

Registered Address10 Stadium Court, Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1Adam Powell
60.00%
Ordinary
4 at £1Joanne Powell
40.00%
Ordinary

Financials

Year2014
Net Worth£16
Cash£8,548
Current Liabilities£22,142

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
9 January 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 January 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
5 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 August 2017Registered office address changed from 46 Christchurch Road Prenton Merseyside CH43 5SF United Kingdom to 10 Stadium Court, Stadium Road Bromborough Wirral CH62 3RP on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 46 Christchurch Road Prenton Merseyside CH43 5SF United Kingdom to 10 Stadium Court, Stadium Road Bromborough Wirral CH62 3RP on 17 August 2017 (1 page)
7 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
2 February 2017Particulars of variation of rights attached to shares (2 pages)
2 February 2017Change of share class name or designation (2 pages)
2 February 2017Particulars of variation of rights attached to shares (2 pages)
2 February 2017Change of share class name or designation (2 pages)
1 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 February 2017Statement of company's objects (2 pages)
1 February 2017Statement of company's objects (2 pages)
1 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
21 December 2015Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 46 Christchurch Road Prenton Merseyside CH43 5SF on 21 December 2015 (1 page)
21 December 2015Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 46 Christchurch Road Prenton Merseyside CH43 5SF on 21 December 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
29 August 2014Registered office address changed from C/O Sjd Accountancy 1 King Street Salford M3 7BN to C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 29 August 2014 (1 page)
29 August 2014Registered office address changed from C/O Sjd Accountancy 1 King Street Salford M3 7BN to C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 29 August 2014 (1 page)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
19 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
19 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
16 January 2013Registered office address changed from C/O Sjd Accountancy 82 King Street Salford Manchester M3 7BN England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from C/O Sjd Accountancy 82 King Street Salford Manchester M3 7BN England on 16 January 2013 (1 page)
19 November 2012Registered office address changed from C/O Sjd Accountancy 82 King Street Manchester M2 4WQ England on 19 November 2012 (1 page)
19 November 2012Registered office address changed from C/O Sjd Accountancy 82 King Street Manchester M2 4WQ England on 19 November 2012 (1 page)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 May 2012Registered office address changed from 15 Howbeck Road Prenton Merseyside CH43 6TD United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 15 Howbeck Road Prenton Merseyside CH43 6TD United Kingdom on 18 May 2012 (1 page)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 October 2011Registered office address changed from Unit 7 Logan Road West Float Industrial Estate Birkenhead Merseyside CH41 1JJ United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Unit 7 Logan Road West Float Industrial Estate Birkenhead Merseyside CH41 1JJ United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Unit 7 Logan Road West Float Industrial Estate Birkenhead Merseyside CH41 1JJ United Kingdom on 3 October 2011 (1 page)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 February 2010Secretary's details changed for Joanne Powell on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 132 Grosvenor Road, Claughton Birkenhead Merseyside CH43 1UD on 17 February 2010 (1 page)
17 February 2010Director's details changed for Adam Powell on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Adam Powell on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 132 Grosvenor Road, Claughton Birkenhead Merseyside CH43 1UD on 17 February 2010 (1 page)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Joanne Powell on 17 February 2010 (1 page)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
10 December 2007Ad 19/11/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 December 2007Ad 19/11/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 January 2007Incorporation (13 pages)
3 January 2007Incorporation (13 pages)