ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nimba Development Holdings Limited

Nimba Development Holdings Limited is a dormant company incorporated on 16 November 2021 with the registered office located in London, Greater London. Nimba Development Holdings Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
13746206
Private limited company
Age
3 years
Incorporated 16 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 November 2024 (11 months ago)
Next confirmation dated 15 November 2025
Due by 29 November 2025 (1 month remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Was due on 30 September 2025 (29 days ago)
Address
Unit 13, 2nd Floor, Olympia House
Armitage Road
London
NW11 8RQ
England
Address changed on 17 Apr 2025 (6 months ago)
Previous address was Milner House 14 Manchester Square London W1U 3PP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Ceo, Entrepreneur • Belgian • Lives in England • Born in Sep 1986
Director • Canadian • Lives in England • Born in May 1971
Director • Chartered Accountant • British • Lives in England • Born in Feb 1974
Nimba Development Company Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nimba Development Company Plc
Tarica Mpinga, Gajah Investment Management Limited, and 2 more are mutual people.
Active
Chelmer Consultancy Limited
Tarica Mpinga is a mutual person.
Active
Gajah Investment Management Limited
James Mohamed Smith Tounkara is a mutual person.
Active
10 Abbotsbury Limited
James Mohamed Smith Tounkara is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Tarica Mpinga Resigned
6 Months Ago on 24 Apr 2025
Registered Address Changed
6 Months Ago on 17 Apr 2025
Paul Craig Wilson Resigned
10 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Mr Tarica Mpinga Appointed
10 Months Ago on 12 Dec 2024
Gajah Investment Management Limited Appointed
10 Months Ago on 12 Dec 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 8 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 8 Months Ago on 2 Mar 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 29 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 28 Feb 2024
Get Credit Report
Discover Nimba Development Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Tarica Mpinga as a director on 24 April 2025
Submitted on 19 May 2025
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP United Kingdom to Unit 13, 2nd Floor, Olympia House Armitage Road London NW11 8RQ on 17 April 2025
Submitted on 17 Apr 2025
Termination of appointment of Paul Craig Wilson as a director on 31 December 2024
Submitted on 8 Jan 2025
Appointment of Mr Tarica Mpinga as a director on 12 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 15 November 2024 with no updates
Submitted on 16 Dec 2024
Appointment of Gajah Investment Management Limited as a director on 12 December 2024
Submitted on 13 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 8 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 2 Mar 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 29 Feb 2024
Registered office address changed from Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Milner House 14 Manchester Square London W1U 3PP on 28 February 2024
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year