ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nideeshwaram Ltd

Nideeshwaram Ltd is an active company incorporated on 8 October 2021 with the registered office located in Norwich, Norfolk. Nideeshwaram Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13669628
Private limited company
Age
3 years
Incorporated 8 October 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (5 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
No.4, St. Lawrence Drive
Norwich
NR4 7RZ
England
Address changed on 18 Oct 2024 (10 months ago)
Previous address was 485 Catalyst House 720 Centennial Court, Centennial Park Elstree Herfordshire WD6 3SY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Feb 1977
Mr Rajesh Pasupula Selvam
PSC • British • Lives in England • Born in Feb 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rajnilaya Ltd
Padmapriya Rajesh and Rajesh Pasupula Selvam are mutual people.
Active
Rajnilaya Group LLP
Padmapriya Rajesh and Rajesh Pasupula Selvam are mutual people.
Active
Uplands Court (Norwich) Freehold Limited
Padmapriya Rajesh is a mutual person.
Active
Summr Ltd
Rajesh Pasupula Selvam is a mutual person.
Active
Mid Norfolk Healthcare Limited
Rajesh Pasupula Selvam is a mutual person.
Active
Rajnilaya Investments Ltd
Padmapriya Rajesh and Rajesh Pasupula Selvam are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£59.91K
Increased by £59.81K (+59809%)
Total Liabilities
-£72.61K
Increased by £72.61K (%)
Net Assets
-£12.7K
Decreased by £12.8K (-12798%)
Debt Ratio (%)
121%
Increased by 121.2% (%)
Latest Activity
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Padmapriya Rajesh (PSC) Appointed
6 Months Ago on 7 Mar 2025
Rajesh Pasupula Selvam (PSC) Appointed
6 Months Ago on 7 Mar 2025
Rajnilaya Ltd (PSC) Resigned
6 Months Ago on 7 Mar 2025
Registered Address Changed
10 Months Ago on 18 Oct 2024
Micro Accounts Submitted
1 Year Ago on 22 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 3 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 24 Oct 2023
Get Credit Report
Discover Nideeshwaram Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 7 March 2025
Submitted on 20 Mar 2025
Notification of Rajesh Pasupula Selvam as a person with significant control on 7 March 2025
Submitted on 20 Mar 2025
Cessation of Rajnilaya Ltd as a person with significant control on 7 March 2025
Submitted on 20 Mar 2025
Notification of Padmapriya Rajesh as a person with significant control on 7 March 2025
Submitted on 20 Mar 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 20 Mar 2025
Registered office address changed from 485 Catalyst House 720 Centennial Court, Centennial Park Elstree Herfordshire WD6 3SY United Kingdom to No.4, St. Lawrence Drive Norwich NR4 7RZ on 18 October 2024
Submitted on 18 Oct 2024
Micro company accounts made up to 31 March 2024
Submitted on 22 Aug 2024
Confirmation statement made on 26 March 2024 with updates
Submitted on 27 Mar 2024
Statement of capital following an allotment of shares on 26 March 2024
Submitted on 26 Mar 2024
Registered office address changed from 'Jms' 79 College Road Harrow HA1 1BD United Kingdom to 485 Catalyst House 720 Centennial Court, Centennial Park Elstree Herfordshire WD6 3SY on 18 March 2024
Submitted on 18 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year