ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nyos Properties Ltd

Nyos Properties Ltd is a liquidation company incorporated on 16 October 2019 with the registered office located in Norwich, Norfolk. Nyos Properties Ltd was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
12264156
Private limited company
Age
6 years
Incorporated 16 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 October 2024 (1 year 1 month ago)
Next confirmation dated 15 October 2025
Was due on 29 October 2025 (1 month ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
Lawrence House
5 St. Andrews Hill
Norwich
Norfolk
NR2 1AD
Address changed on 24 Jul 2025 (4 months ago)
Previous address was 3 Fournier House 8 Tenby Street Birmingham B1 3AJ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Croatian • Lives in UK • Born in Jun 1985 • Property Manager
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nisbid01 Limited
Mirko Didara is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£6.78K
Increased by £6.78K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£15.56K
Decreased by £8.53K (-35%)
Total Liabilities
-£195.09K
Increased by £87.8K (+82%)
Net Assets
-£179.53K
Decreased by £96.32K (+116%)
Debt Ratio (%)
1254%
Increased by 808.51% (+181%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 24 Jul 2025
Registered Address Changed
4 Months Ago on 24 Jul 2025
Voluntary Liquidator Appointed
4 Months Ago on 24 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Oct 2024
Registered Address Changed
1 Year 9 Months Ago on 12 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 12 Mar 2024
Mr Mirko Didara (PSC) Details Changed
1 Year 9 Months Ago on 12 Mar 2024
Mr Mirko Didara Details Changed
1 Year 9 Months Ago on 12 Mar 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 19 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 15 Oct 2023
Get Credit Report
Discover Nyos Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 24 Jul 2025
Resolutions
Submitted on 24 Jul 2025
Appointment of a voluntary liquidator
Submitted on 24 Jul 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 24 Jul 2025
Registered office address changed from 3 Fournier House 8 Tenby Street Birmingham B1 3AJ England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 24 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 15 October 2024 with no updates
Submitted on 17 Oct 2024
Director's details changed for Mr Mirko Didara on 12 March 2024
Submitted on 12 Mar 2024
Change of details for Mr Mirko Didara as a person with significant control on 12 March 2024
Submitted on 12 Mar 2024
Registered office address changed from 3 Fournier House Tenby Street Birmingham B1 3AJ England to 3 Fournier House 8 Tenby Street Birmingham B1 3AJ on 12 March 2024
Submitted on 12 Mar 2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Fournier House Tenby Street Birmingham B1 3AJ on 12 March 2024
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year