ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Niscayah Holdings Limited

Niscayah Holdings Limited is an active company incorporated on 12 November 1986 with the registered office located in Milton Keynes, Buckinghamshire. Niscayah Holdings Limited was registered 38 years ago.
Status
Active
Active since 22 years ago
Company No
02073469
Private limited company
Age
38 years
Incorporated 12 November 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 17 September 2024 (11 months ago)
Next confirmation dated 17 September 2025
Due by 1 October 2025 (24 days remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Cobra House Ortensia Drive
Wavendon Business Park
Milton Keynes
MK17 8LX
United Kingdom
Address changed on 31 Jan 2025 (7 months ago)
Previous address was 24 Old Queen Street London SW1H 9HP United Kingdom
Telephone
0800 716586
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Dec 1972
Director • Finance Director • British • Lives in UK • Born in Jul 1967
Director • Finance Director • Spanish • Lives in Spain • Born in Jun 1977
Director • None • British • Lives in UK • Born in May 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Securitas Technology Limited
Goodwille Limited, Helen Teresa Wheeler, and 3 more are mutual people.
Active
Christie Intruder Alarms Limited
Goodwille Limited, Helen Teresa Wheeler, and 3 more are mutual people.
Active
Southern Monitoring Services Limited
Goodwille Limited, Helen Teresa Wheeler, and 2 more are mutual people.
Active
Crowood Property Limited
Goodwille Limited, Helen Teresa Wheeler, and 2 more are mutual people.
Active
Securitas Technology (Ni) Limited
Goodwille Limited, Helen Teresa Wheeler, and 1 more are mutual people.
Active
Securitas Services Holding UK Limited
Goodwille Limited and Adam John Norris are mutual people.
Active
Norwegian-British Chamber Of Commerce
Goodwille Limited is a mutual person.
Active
Caparo Hotels Limited
Goodwille Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1K
Decreased by £21K (-95%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.96M
Decreased by £627K (-14%)
Total Liabilities
-£62.99M
Increased by £4.08M (+7%)
Net Assets
-£59.04M
Decreased by £4.71M (+9%)
Debt Ratio (%)
1592%
Increased by 306.68% (+24%)
Latest Activity
Fernando Esteban Kandel Munoz Resigned
2 Months Ago on 1 Jul 2025
Mr Andrew Stephen Lord Details Changed
4 Months Ago on 6 May 2025
Mr Andrew Stephen Lord Appointed
4 Months Ago on 1 May 2025
Helen Teresa Wheeler Resigned
4 Months Ago on 1 May 2025
Mr Adam John Norris Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
7 Months Ago on 31 Jan 2025
Securitas Services Holding Uk Limited (PSC) Details Changed
7 Months Ago on 31 Jan 2025
Full Accounts Submitted
9 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 17 Sep 2024
Mr Fernando Esteban Kandel Munoz Appointed
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover Niscayah Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Fernando Esteban Kandel Munoz as a director on 1 July 2025
Submitted on 6 Aug 2025
Director's details changed for Mr Andrew Stephen Lord on 6 May 2025
Submitted on 7 May 2025
Termination of appointment of Helen Teresa Wheeler as a director on 1 May 2025
Submitted on 1 May 2025
Appointment of Mr Andrew Stephen Lord as a director on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Mr Adam John Norris on 14 April 2025
Submitted on 29 Apr 2025
Change of details for Securitas Services Holding Uk Limited as a person with significant control on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Cobra House Ortensia Drive Wavendon Business Park Milton Keynes MK17 8LX on 31 January 2025
Submitted on 31 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 9 Dec 2024
Confirmation statement made on 17 September 2024 with no updates
Submitted on 17 Sep 2024
Termination of appointment of Shaun William Kennedy as a director on 1 May 2024
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year