NICARAGUA SOLIDARITY CAMPAIGN ACTION GROUP

Register to unlock more data on OkredoRegister

NICARAGUA SOLIDARITY CAMPAIGN ACTION GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04568098

Incorporation date

21/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Space4 113-115 Fonthill Road, London N4 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon03/03/2026
Appointment of Mr Warren Andrew John Chambers as a director on 2026-01-31
dot icon03/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon03/11/2025
Termination of appointment of Ruby Cox as a director on 2025-10-18
dot icon03/11/2025
Termination of appointment of Elizabeth Ann Mclean as a director on 2025-10-18
dot icon31/10/2025
Director's details changed for Mr Anthony Burke on 2025-10-28
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/07/2024
Appointment of Mr Andrew Joseph Waterworth as a director on 2024-07-20
dot icon29/07/2024
Appointment of Mr Simon John Wallace as a director on 2024-07-20
dot icon29/07/2024
Appointment of Mr Nicholas Clement Hoskyns as a director on 2024-07-20
dot icon24/07/2024
Termination of appointment of Farzana Jumma as a director on 2024-07-20
dot icon24/07/2024
Appointment of Mr James John Lawrence Poke as a director on 2024-07-20
dot icon24/07/2024
Appointment of Mr David Lander Raby as a director on 2024-07-20
dot icon24/07/2024
Appointment of Ms Ruth Alison Bailey as a director on 2024-07-20
dot icon30/04/2024
Director's details changed for Ms Ruby Cox on 2024-02-28
dot icon08/02/2024
Appointment of Ms Elizabeth Ann Mclean as a director on 2024-01-20
dot icon27/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon24/07/2023
Appointment of Mr Mukesh Gulabbhai Patel as a director on 2023-07-15
dot icon21/07/2023
Termination of appointment of Rabiah Chohan as a director on 2023-07-15
dot icon21/07/2023
Termination of appointment of Warren Andrew John Chambers as a director on 2023-07-15
dot icon19/05/2023
Micro company accounts made up to 2022-12-31
dot icon24/03/2023
Registered office address changed from 86 Durham Road London N7 7DT to Space4 113-115 Fonthill Road London N4 3HH on 2023-03-24
dot icon23/12/2022
Appointment of Mr Luke Paul Daniels as a director on 2022-10-29
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon21/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.43K
-
0.00
-
-
2022
1
7.77K
-
0.00
-
-
2022
1
7.77K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

7.77K £Descended-7.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NICARAGUA SOLIDARITY CAMPAIGN ACTION GROUP

NICARAGUA SOLIDARITY CAMPAIGN ACTION GROUP is an(a) Active company incorporated on 21/10/2002 with the registered office located at Space4 113-115 Fonthill Road, London N4 3HH. There are currently 16 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of NICARAGUA SOLIDARITY CAMPAIGN ACTION GROUP?

toggle

NICARAGUA SOLIDARITY CAMPAIGN ACTION GROUP is currently Active. It was registered on 21/10/2002 .

Where is NICARAGUA SOLIDARITY CAMPAIGN ACTION GROUP located?

toggle

NICARAGUA SOLIDARITY CAMPAIGN ACTION GROUP is registered at Space4 113-115 Fonthill Road, London N4 3HH.

What does NICARAGUA SOLIDARITY CAMPAIGN ACTION GROUP do?

toggle

NICARAGUA SOLIDARITY CAMPAIGN ACTION GROUP operates in the Activities of political organisations (94.92 - SIC 2007) sector.

How many employees does NICARAGUA SOLIDARITY CAMPAIGN ACTION GROUP have?

toggle

NICARAGUA SOLIDARITY CAMPAIGN ACTION GROUP had 1 employees in 2022.

What is the latest filing for NICARAGUA SOLIDARITY CAMPAIGN ACTION GROUP?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Warren Andrew John Chambers as a director on 2026-01-31.