Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Niu Limited
Niu Limited is a dissolved company incorporated on 6 December 1993 with the registered office located in London, City of London. Niu Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 January 2014
(11 years ago)
Was
20 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02877853
Private limited company
Age
31 years
Incorporated
6 December 1993
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Niu Limited
Contact
Address
35 New Broad Street
London
EC2M 1NH
Same address for the past
12 years
Companies in EC2M 1NH
Telephone
Unreported
Email
Available in Endole App
Website
Telinet.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Gary Cyril Woodward
Director • Lives in UK • Born in Jul 1960
Mrs Jane Elizabeth Margaret Phillips
Director • British • Lives in UK • Born in Jan 1974
Barnaby Guy Jenkins
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sporting Innovations Limited
Gary Cyril Woodward is a mutual person.
Active
Breeze Productions Ltd
Gary Cyril Woodward is a mutual person.
Active
Efficacy Group Ltd
Gary Cyril Woodward is a mutual person.
Active
West Bar BPRA LLP
Gary Cyril Woodward is a mutual person.
Active
Yelfer Ltd
Mrs Jane Elizabeth Margaret Phillips is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£59K
Decreased by £305K (-84%)
Turnover
£3.41M
Decreased by £9.7M (-74%)
Employees
38
Decreased by 19 (-33%)
Total Assets
£11.42M
Increased by £6.21M (+119%)
Total Liabilities
-£5.42M
Increased by £921K (+20%)
Net Assets
£6M
Increased by £5.29M (+740%)
Debt Ratio (%)
47%
Decreased by 38.85% (-45%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 28 Jan 2014
Voluntary Gazette Notice
11 Years Ago on 15 Oct 2013
Application To Strike Off
11 Years Ago on 2 Oct 2013
Confirmation Submitted
12 Years Ago on 2 Jan 2013
Registered Address Changed
12 Years Ago on 26 Nov 2012
Full Accounts Submitted
12 Years Ago on 17 Sep 2012
Mrs Jane Elizabeth Margaret Phillips Appointed
13 Years Ago on 10 Apr 2012
Simon Hochhauser Resigned
13 Years Ago on 10 Apr 2012
Michael Cosgrave Resigned
13 Years Ago on 10 Apr 2012
Barnaby Guy Jenkins Details Changed
13 Years Ago on 1 Dec 2011
Get Alerts
Get Credit Report
Discover Niu Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Jan 2014
First Gazette notice for voluntary strike-off
Submitted on 15 Oct 2013
Application to strike the company off the register
Submitted on 2 Oct 2013
Annual return made up to 6 December 2012 with full list of shareholders
Submitted on 2 Jan 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Submitted on 28 Dec 2012
Registered office address changed from 3Rd Floor 125 Wood Street London EC2V 7AN on 26 November 2012
Submitted on 26 Nov 2012
Full accounts made up to 31 December 2011
Submitted on 17 Sep 2012
Termination of appointment of Michael Cosgrave as a director
Submitted on 10 Apr 2012
Termination of appointment of Simon Hochhauser as a director
Submitted on 10 Apr 2012
Appointment of Mrs Jane Elizabeth Margaret Phillips as a director
Submitted on 10 Apr 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs