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
Nidarich Limited
Nidarich Limited is an active company incorporated on 24 September 1998 with the registered office located in London, City of London. Nidarich Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03640531
Private limited company
Age
27 years
Incorporated
24 September 1998
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
17 October 2025
(3 months ago)
Next confirmation dated
17 October 2026
Due by
31 October 2026
(9 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Nidarich Limited
Contact
Update Details
Address
5th Floor,40 Gracechurch Street
London
EC3V 0BT
England
Address changed on
17 Oct 2024
(1 year 3 months ago)
Previous address was
5th Floor 70 Gracechurch Street London EC3V 0XL England
Companies in EC3V 0BT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Nomina Plc
Director
Russell Keith Ambrose
Director • British • Lives in UK • Born in Nov 1949
Mark John Tottman
Director • British • Lives in UK • Born in Jun 1964
Hampden Legal Plc
Secretary
Mr Russell Keith Ambrose
PSC • British • Lives in UK • Born in Nov 1949
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
Ambrose UTG Limited
Hampden Legal Plc, Mark John Tottman, and 2 more are mutual people.
Active
Maryam Properties Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Athanor Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Gracechurch UTG No. 451 Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Hyundai U.K. Underwriting Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Chariot (Ii) Underwriting Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Elmwood Trading Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
Nameco (No.46) Limited
Hampden Legal Plc, Mark John Tottman, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£126.26K
Decreased by £80.65K (-39%)
Turnover
£1.74M
Increased by £140.97K (+9%)
Employees
Unreported
Same as previous period
Total Assets
£6.01M
Decreased by £1.02M (-14%)
Total Liabilities
-£5.1M
Increased by £600.88K (+13%)
Net Assets
£903.99K
Decreased by £1.62M (-64%)
Debt Ratio (%)
85%
Increased by 20.86% (+33%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 21 Jan 2026
Compulsory Gazette Notice
9 Days Ago on 13 Jan 2026
Full Accounts Submitted
3 Months Ago on 6 Oct 2025
New Charge Registered
1 Year 2 Months Ago on 5 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 5 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 5 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 5 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 17 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 17 Oct 2024
Get Alerts
Get Credit Report
Discover Nidarich 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
Confirmation statement made on 17 October 2025 with no updates
Submitted on 21 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 13 Jan 2026
Full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Registration of charge 036405310269, created on 5 November 2024
Submitted on 13 Nov 2024
Registration of charge 036405310268, created on 5 November 2024
Submitted on 13 Nov 2024
Registration of charge 036405310266, created on 5 November 2024
Submitted on 12 Nov 2024
Registration of charge 036405310267, created on 5 November 2024
Submitted on 12 Nov 2024
Appointment of Nomina Plc as a director on 15 October 2024
Submitted on 17 Oct 2024
Appointment of Hampden Legal Plc as a secretary on 15 October 2024
Submitted on 17 Oct 2024
Termination of appointment of Judith Ann Moran as a director on 15 October 2024
Submitted on 17 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs