Company NameNaidihr Limited
DirectorsRhidian Bramley and Julie Bernadette Bramley
Company StatusActive
Company Number11416573
CategoryPrivate Limited Company
Incorporation Date14 June 2018(5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Rhidian Bramley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Julie Bernadette Bramley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(1 year, 9 months after company formation)
Appointment Duration4 years
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
16 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 March 2021 (6 pages)
11 October 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
6 September 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 June 2021Confirmation statement made on 12 May 2021 with updates (3 pages)
8 June 2021Notification of Julie Bernadette Bramley as a person with significant control on 1 March 2021 (2 pages)
8 June 2021Withdrawal of a person with significant control statement on 8 June 2021 (2 pages)
8 June 2021Notification of Rhidian Bramley as a person with significant control on 1 March 2021 (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
10 May 2021Memorandum and Articles of Association (18 pages)
10 May 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
(4 pages)
10 May 2021Change of share class name or designation (2 pages)
10 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 March 2021Registered office address changed from 16 Mayfield Road Bramhall Stockport SK7 1JU United Kingdom to Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 17 March 2021 (1 page)
16 March 2021Appointment of Mrs Julie Bernadette Bramley as a director on 1 April 2020 (2 pages)
16 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 November 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
14 June 2018Incorporation
Statement of capital on 2018-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)