Company NameNIMO Consult Ltd
DirectorsModupe Elizabeth Oludipe and Niyi Abolade Oludipe
Company StatusActive
Company Number07360581
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Modupe Elizabeth Oludipe
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address23 Eilston Loan
Kirkliston
Edinburgh
EH29 9FL
Scotland
Director NameMr Niyi Abolade Oludipe
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Eilston Loan
Kirkliston
Edinburgh
EH29 9FL
Scotland
Director NameMrs Elizabeth Modupe Oludipe
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address42 Stuart Park
Edinburgh
EH12 8YE
Scotland

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£139
Cash£9,562
Current Liabilities£10,240

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
28 October 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
9 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
17 February 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
16 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
24 March 2021Change of details for a person with significant control (2 pages)
24 March 2021Change of details for a person with significant control (2 pages)
23 March 2021Director's details changed for Mr Niyi Abolade Oludipe on 23 March 2021 (2 pages)
23 March 2021Director's details changed for Mrs Modupe Elizabeth Oludipe on 23 March 2021 (2 pages)
11 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (3 pages)
13 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
26 October 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
8 October 2018Director's details changed for Mrs Elizabeth Modupe Oludipe on 1 October 2018 (2 pages)
8 October 2018Change of details for Mrs Elizabeth Oludipe as a person with significant control on 1 October 2018 (2 pages)
17 September 2018Director's details changed for Mr Niyi Oludipe on 17 September 2018 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
17 August 2017Registered office address changed from Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 17 August 2017 (1 page)
17 August 2017Registered office address changed from Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 17 August 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 January 2016Statement of capital following an allotment of shares on 1 April 2014
  • GBP 101
(3 pages)
13 January 2016Statement of capital following an allotment of shares on 1 April 2014
  • GBP 101
(3 pages)
13 January 2016Statement of capital following an allotment of shares on 1 April 2014
  • GBP 101
(3 pages)
14 October 2015Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG to Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 14 October 2015 (1 page)
14 October 2015Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG to Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 14 October 2015 (1 page)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
8 September 2015Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page)
8 September 2015Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page)
8 September 2015Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Registered office address changed from a304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 16 September 2013 (1 page)
16 September 2013Registered office address changed from a304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 16 September 2013 (1 page)
24 May 2013Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 24 May 2013 (2 pages)
18 April 2013Appointment of Mrs Elizabeth Modupe Oludipe as a director (2 pages)
18 April 2013Termination of appointment of Elizabeth Oludipe as a director (1 page)
18 April 2013Appointment of Mrs Elizabeth Modupe Oludipe as a director (2 pages)
18 April 2013Termination of appointment of Elizabeth Oludipe as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Mrs Elizabeth Modupe Oludipe on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Niyi Oludipe on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mrs Elizabeth Modupe Oludipe on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Niyi Oludipe on 26 January 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)