ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nlyte Software Americas Limited

Nlyte Software Americas Limited is a liquidation company incorporated on 15 December 2010 with the registered office located in Birmingham, West Midlands. Nlyte Software Americas Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 24 days ago
Company No
07470046
Private limited company
Age
14 years
Incorporated 15 December 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (8 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Teneo Financial Advisory Limited The Colmore Building 20
Colmore Circus Queensway
Birmingham
B4 6AT
Address changed on 14 Aug 2025 (24 days ago)
Previous address was Ciat / Toshiba Carrier Uk Ltd Porsham Close Roborough Plymouth PL6 7DB England
Telephone
02088777200
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in England • Born in Aug 1984
Director • Secretary • French • Lives in France • Born in Jul 1982
Director • British • Lives in England • Born in Apr 1955
Nlyte Software Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nlyte Software Limited
Simon Derrick Boniface, Neil Andrew Vincent Gregor Macgregor, and 1 more are mutual people.
Active
Vokera Limited
Simon Derrick Boniface and Romuald Gilbert Jack Thierry are mutual people.
Active
Riello Limited
Simon Derrick Boniface and Romuald Gilbert Jack Thierry are mutual people.
Active
Carrier Controls Limited
Simon Derrick Boniface and Romuald Gilbert Jack Thierry are mutual people.
Active
Gnitrow Ltd
Simon Derrick Boniface is a mutual person.
Active
Walter Kidde Limited
Simon Derrick Boniface is a mutual person.
Active
Co2oltec Commercial Refrigeration UK Limited
Simon Derrick Boniface is a mutual person.
Active
Hillrise (Walton-On-Thames) Residents Association Limited
Neil Andrew Vincent Gregor Macgregor 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
£655K
Decreased by £5.57M (-89%)
Turnover
Unreported
Decreased by £25.12M (-100%)
Employees
Unreported
Decreased by 49 (-100%)
Total Assets
£32.67M
Increased by £21.96M (+205%)
Total Liabilities
-£12.11M
Decreased by £12.12M (-50%)
Net Assets
£20.56M
Increased by £34.08M (-252%)
Debt Ratio (%)
37%
Decreased by 189.21% (-84%)
Latest Activity
Registered Address Changed
24 Days Ago on 14 Aug 2025
Voluntary Liquidator Appointed
24 Days Ago on 14 Aug 2025
Declaration of Solvency
24 Days Ago on 14 Aug 2025
Mr Neil Andrew Vincent Gregor Macgregor Details Changed
4 Months Ago on 16 Apr 2025
Full Accounts Submitted
7 Months Ago on 7 Feb 2025
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Mr Neil Andrew Vincent Gregor Macgregor Details Changed
10 Months Ago on 1 Nov 2024
Romuald Gilbert Jack Thierry Appointed
1 Year Ago on 30 Aug 2024
Romuald Gilbert Jack Thierry Appointed
1 Year Ago on 30 Aug 2024
Nlyte Software Limited (PSC) Details Changed
3 Years Ago on 19 Oct 2021
Get Credit Report
Discover Nlyte Software Americas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 14 Aug 2025
Resolutions
Submitted on 14 Aug 2025
Appointment of a voluntary liquidator
Submitted on 14 Aug 2025
Registered office address changed from Ciat / Toshiba Carrier Uk Ltd Porsham Close Roborough Plymouth PL6 7DB England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 14 August 2025
Submitted on 14 Aug 2025
Solvency Statement dated 23/06/25
Submitted on 24 Jun 2025
Statement by Directors
Submitted on 24 Jun 2025
Resolutions
Submitted on 24 Jun 2025
Statement of capital on 24 June 2025
Submitted on 24 Jun 2025
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 16 April 2025
Submitted on 17 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 7 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year