ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nima Power Limited

Nima Power Limited is an active company incorporated on 23 November 2010 with the registered office located in Bristol, Bristol. Nima Power Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07447574
Private limited company
Age
14 years
Incorporated 23 November 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 November 2024 (11 months ago)
Next confirmation dated 23 November 2025
Due by 7 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor 25 King Street
Bristol
BS1 4PB
United Kingdom
Address changed on 13 Feb 2025 (8 months ago)
Previous address was First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Dec 1991 • Deputy Portfolio Manager
Director • Investment Director • British • Lives in England • Born in Dec 1980
Director • Head Of Strategic Partnerships • British • Lives in England • Born in Apr 1983
Director • British • Lives in UK • Born in Jul 1982
Lyceum Radiate 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shakti Power Limited
Jonathan Nicholas ORD, Julia Carter, and 3 more are mutual people.
Active
Aashman Power Limited
Jonathan Nicholas ORD, Julia Carter, and 3 more are mutual people.
Active
Palk Power Limited
Jonathan Nicholas ORD, Julia Carter, and 3 more are mutual people.
Active
Gnowee Power Limited
Jonathan Nicholas ORD, Julia Carter, and 3 more are mutual people.
Active
Sula Power Limited
Jonathan Nicholas ORD, Julia Carter, and 3 more are mutual people.
Active
Kala Power Limited
Jonathan Nicholas ORD, Julia Carter, and 3 more are mutual people.
Active
Meri Power Limited
Jonathan Nicholas ORD, Julia Carter, and 3 more are mutual people.
Active
Nextpower Trevemper Limited
Jonathan Nicholas ORD, Julia Carter, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£20K
Same as previous period
Turnover
£917.97K
Increased by £91K (+11%)
Employees
2
Same as previous period
Total Assets
£2.91M
Increased by £847.43K (+41%)
Total Liabilities
-£1.44M
Increased by £320.38K (+29%)
Net Assets
£1.47M
Increased by £527.05K (+56%)
Debt Ratio (%)
49%
Decreased by 4.78% (-9%)
Latest Activity
Mr Benjamin Michael Burgess Appointed
27 Days Ago on 1 Oct 2025
Ms Julia Carter Appointed
27 Days Ago on 1 Oct 2025
Jonathan Nicholas Ord Resigned
27 Days Ago on 1 Oct 2025
Subsidiary Accounts Submitted
1 Month Ago on 18 Sep 2025
Lyceum Radiate 2 Limited (PSC) Details Changed
8 Months Ago on 13 Feb 2025
Registered Address Changed
8 Months Ago on 13 Feb 2025
Charge Satisfied
8 Months Ago on 12 Feb 2025
Charge Satisfied
8 Months Ago on 12 Feb 2025
Confirmation Submitted
10 Months Ago on 3 Dec 2024
Mr Neil Anthony Wood Details Changed
11 Months Ago on 19 Nov 2024
Get Credit Report
Discover Nima Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Benjamin Michael Burgess as a director on 1 October 2025
Submitted on 27 Oct 2025
Appointment of Ms Julia Carter as a director on 1 October 2025
Submitted on 27 Oct 2025
Termination of appointment of Jonathan Nicholas Ord as a director on 1 October 2025
Submitted on 23 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 18 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 18 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 18 Sep 2025
Change of details for Lyceum Radiate 2 Limited as a person with significant control on 13 February 2025
Submitted on 13 Feb 2025
Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom to 1st Floor 25 King Street Bristol BS1 4PB on 13 February 2025
Submitted on 13 Feb 2025
Satisfaction of charge 074475740005 in full
Submitted on 12 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year