ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nimbus Holdings Ltd

Nimbus Holdings Ltd is a liquidation company incorporated on 13 April 2015 with the registered office located in London, Greater London. Nimbus Holdings Ltd was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
09538273
Private limited company
Age
10 years
Incorporated 13 April 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 April 2024 (1 year 4 months ago)
Next confirmation dated 28 April 2025
Was due on 12 May 2025 (3 months ago)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Address changed on 19 Nov 2024 (9 months ago)
Previous address was 1 Centrus, Mead Lane Hertford SG13 7GX England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in May 1981
Director • Finance Director • British • Lives in England • Born in May 1980
Director • British • Lives in England • Born in Aug 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nimbus Hosting Ltd
Timothy Dunton, Michael Alan Crook, and 1 more are mutual people.
Active
Madison Rose Properties Ltd
Michael Alan Crook is a mutual person.
Active
Phoenix Software Tools Limited
Michael Alan Crook is a mutual person.
Active
Nimbus Cloud Limited
Timothy Dunton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£27.08K
Decreased by £545.34K (-95%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.23M
Decreased by £363.68K (-23%)
Total Liabilities
-£10.46K
Decreased by £388.15K (-97%)
Net Assets
£1.22M
Increased by £24.47K (+2%)
Debt Ratio (%)
1%
Decreased by 24.22% (-97%)
Latest Activity
Registered Address Changed
9 Months Ago on 19 Nov 2024
Declaration of Solvency
9 Months Ago on 19 Nov 2024
Voluntary Liquidator Appointed
9 Months Ago on 13 Nov 2024
Full Accounts Submitted
11 Months Ago on 1 Oct 2024
Lucy Hogg Resigned
1 Year Ago on 30 Aug 2024
Michael Alan Crook Resigned
1 Year 2 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 16 May 2023
Mr Timothy Dunton (PSC) Details Changed
2 Years 5 Months Ago on 1 Apr 2023
Get Credit Report
Discover Nimbus Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Centrus, Mead Lane Hertford SG13 7GX England to Mountview Court 1148 High Road Whststone London N20 0RA on 19 November 2024
Submitted on 19 Nov 2024
Declaration of solvency
Submitted on 19 Nov 2024
Resolutions
Submitted on 13 Nov 2024
Appointment of a voluntary liquidator
Submitted on 13 Nov 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 1 Oct 2024
Termination of appointment of Lucy Hogg as a director on 30 August 2024
Submitted on 30 Aug 2024
Termination of appointment of Michael Alan Crook as a director on 18 June 2024
Submitted on 18 Jun 2024
Confirmation statement made on 28 April 2024 with updates
Submitted on 29 Apr 2024
Resolutions
Submitted on 22 Mar 2024
Memorandum and Articles of Association
Submitted on 19 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year