Company NameNialson Limited
DirectorsNina Veronique Atkinson and George Atkinson
Company StatusActive
Company Number08394833
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Nina Veronique Atkinson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish,French
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 509 Block A 27 Green Walk
London
Cheshire
SE1 4TT
Director NameMr George Atkinson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(2 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalthouse Farm Rockbourne
Fordingbridge
Hampshire
SP6 3NA
Director NameMs Alice Joanne Atkinson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressDusit Residence Apartment 904 PO Box 212744
Dubai
Dub I

Location

Registered Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
12 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
23 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
10 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
22 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
22 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
21 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 March 2015Appointment of Mr George Atkinson as a director on 6 March 2015 (2 pages)
7 March 2015Appointment of Mr George Atkinson as a director on 6 March 2015 (2 pages)
7 March 2015Appointment of Mr George Atkinson as a director on 6 March 2015 (2 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 October 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
23 October 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
8 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(3 pages)
8 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(3 pages)
8 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(3 pages)
1 March 2013Termination of appointment of Alice Atkinson as a director (1 page)
1 March 2013Termination of appointment of Alice Atkinson as a director (1 page)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)