BY NIYA LIMITED

Register to unlock more data on OkredoRegister

BY NIYA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08033711

Incorporation date

17/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2012)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon13/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/09/2025
Director's details changed for Mr John Courtenay Loosemore on 2025-09-24
dot icon25/09/2025
Director's details changed for Ms Mary Louise Cheeseman on 2025-09-24
dot icon24/09/2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-09-24
dot icon21/05/2025
Confirmation statement made on 2025-04-17 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/07/2024
Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-07-24
dot icon23/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon28/03/2022
Registered office address changed from Sterling House 19/23 High Street Kidlington Oxford Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-28
dot icon08/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon16/03/2020
Appointment of Ms Mary Louise Cheeseman as a director on 2020-03-13
dot icon18/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/05/2018
Purchase of own shares.
dot icon16/05/2018
Cancellation of shares. Statement of capital on 2018-05-05
dot icon16/05/2018
Resolutions
dot icon14/05/2018
Termination of appointment of Natalie Louise Langdale as a director on 2018-05-05
dot icon14/05/2018
Change of details for Mr John Courtenay Loosemore as a person with significant control on 2018-05-05
dot icon14/05/2018
Cessation of Natalie Louise Langdale as a person with significant control on 2018-05-05
dot icon24/04/2018
Appointment of Mr John Courtenay Loosemore as a director on 2018-04-19
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-04-17
dot icon18/04/2012
Appointment of Natalie Louise Langdale as a director
dot icon18/04/2012
Termination of appointment of Graham Stephens as a director
dot icon17/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.41K
-
0.00
55.00
-
2022
0
12.45K
-
0.00
77.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loosemore, John Courtenay
Director
19/04/2018 - Present
15
Stephens, Graham Robertson
Director
17/04/2012 - 17/04/2012
3894
Langdale, Natalie Louise
Director
17/04/2012 - 05/05/2018
6
Cheeseman, Mary Louise
Director
13/03/2020 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BY NIYA LIMITED

BY NIYA LIMITED is an(a) Active company incorporated on 17/04/2012 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BY NIYA LIMITED?

toggle

BY NIYA LIMITED is currently Active. It was registered on 17/04/2012 .

Where is BY NIYA LIMITED located?

toggle

BY NIYA LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does BY NIYA LIMITED do?

toggle

BY NIYA LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BY NIYA LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with no updates.