NISCAYAH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NISCAYAH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02073469

Incorporation date

12/11/1986

Size

Full

Contacts

Registered address

Registered address

Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes MK17 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon24/12/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon06/08/2025
Termination of appointment of Fernando Esteban Kandel Munoz as a director on 2025-07-01
dot icon07/05/2025
Director's details changed for Mr Andrew Stephen Lord on 2025-05-06
dot icon01/05/2025
Termination of appointment of Helen Teresa Wheeler as a director on 2025-05-01
dot icon01/05/2025
Appointment of Mr Andrew Stephen Lord as a director on 2025-05-01
dot icon29/04/2025
Director's details changed for Mr Adam John Norris on 2025-04-14
dot icon31/01/2025
Change of details for Securitas Services Holding Uk Limited as a person with significant control on 2025-01-31
dot icon31/01/2025
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Cobra House Ortensia Drive Wavendon Business Park Milton Keynes MK17 8LX on 2025-01-31
dot icon09/12/2024
Full accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon02/05/2024
Termination of appointment of Shaun William Kennedy as a director on 2024-05-01
dot icon02/05/2024
Termination of appointment of Mark Andrew Coleman as a director on 2024-05-01
dot icon02/05/2024
Appointment of Mr Fernando Esteban Kandel Munoz as a director on 2024-05-01
dot icon23/04/2024
Full accounts made up to 2022-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon30/01/2024
Director's details changed for Mr Shaun William Kennedy on 2024-01-30
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon14/08/2023
Appointment of Mr Adam John Norris as a director on 2023-07-21
dot icon30/06/2023
Termination of appointment of Rishabh Asit Adalja as a director on 2023-06-30
dot icon15/03/2023
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 2023-03-15
dot icon19/02/2023
Secretary's details changed for Goodwille Limited on 2023-01-13
dot icon02/02/2023
Appointment of Mr Shaun William Kennedy as a director on 2023-02-01
dot icon02/02/2023
Appointment of Mr Mark Andrew Coleman as a director on 2023-02-01
dot icon24/11/2022
Confirmation statement made on 2022-09-17 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Helas, John Peter
Director
31/10/2016 - 30/07/2017
58
Sood, Amit Kumar
Director
31/01/2012 - 30/10/2016
154
Smiley, Mark Richard
Director
08/01/2015 - 31/10/2016
131
Merrifield, Stephanie Irene
Director
31/10/2016 - 28/02/2022
45
Helas, John Peter
Director
14/04/2013 - 31/08/2015
58

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+
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 NISCAYAH HOLDINGS LIMITED

NISCAYAH HOLDINGS LIMITED is an(a) Active company incorporated on 12/11/1986 with the registered office located at Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes MK17 8LX. There are currently 3 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 NISCAYAH HOLDINGS LIMITED?

toggle

NISCAYAH HOLDINGS LIMITED is currently Active. It was registered on 12/11/1986 .

Where is NISCAYAH HOLDINGS LIMITED located?

toggle

NISCAYAH HOLDINGS LIMITED is registered at Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes MK17 8LX.

What does NISCAYAH HOLDINGS LIMITED do?

toggle

NISCAYAH HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for NISCAYAH HOLDINGS LIMITED?

toggle

The latest filing was on 24/12/2025: Full accounts made up to 2024-12-31.