NOMIA DATA SERVICES LIMITED

Register to unlock more data on OkredoRegister

NOMIA DATA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12665791

Incorporation date

12/06/2020

Size

Dormant

Contacts

Registered address

Registered address

125 Wood Street, London EC2V 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2020)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon13/02/2026
Change of details for Mr Nicholas William Petheram as a person with significant control on 2025-06-25
dot icon13/02/2026
Director's details changed for Mr Nicholas William Petheram on 2025-06-25
dot icon04/02/2026
Change of name notice
dot icon04/02/2026
Certificate of change of name
dot icon02/01/2026
Confirmation statement made on 2025-12-28 with updates
dot icon13/11/2025
Director's details changed for Mr Robert Charles Cain on 2025-03-15
dot icon25/09/2025
Director's details changed for Mrs Manpreet Kaur Gill on 2025-07-14
dot icon04/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/11/2024
Director's details changed for Mr Robert Charles Cain on 2024-11-14
dot icon06/08/2024
Change of details for Mr Nicholas William Petheram as a person with significant control on 2024-03-01
dot icon31/07/2024
Director's details changed for Mr Nicholas William Petheram on 2024-07-28
dot icon17/06/2024
Director's details changed for Mrs Manpreet Kaur Gill on 2023-02-28
dot icon02/04/2024
Change of details for Mr Nicholas William Petheram as a person with significant control on 2024-04-01
dot icon02/04/2024
Director's details changed for Mrs Manpreet Kaur Gill on 2024-04-01
dot icon02/04/2024
Director's details changed for Mr Nicholas William Petheram on 2024-04-01
dot icon02/04/2024
Registered office address changed from Bay House Compass Road Portsmouth PO6 4RS England to 125 Wood Street London EC2V 7AW on 2024-04-02
dot icon31/01/2024
Registered office address changed from New Hampshire Court St Pauls Road Southsea Hampshire PO5 4AQ United Kingdom to Bay House Compass Road Portsmouth PO6 4RS on 2024-01-31
dot icon31/01/2024
Change of details for Mr Nicholas William Petheram as a person with significant control on 2024-01-31
dot icon31/01/2024
Director's details changed for Mrs Manpreet Kaur Gill on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Nicholas William Petheram on 2024-01-31
dot icon15/01/2024
Registered office address changed from Bay House Compass Road Cosham Portsmouth Hampshire PO6 4RS England to New Hampshire Court St Pauls Road Southsea Hampshire PO5 4AQ on 2024-01-15
dot icon15/01/2024
Director's details changed for Mrs Manpreet Kaur Gill on 2024-01-15
dot icon15/01/2024
Director's details changed for Mr Nicholas William Petheram on 2024-01-15
dot icon11/01/2024
Director's details changed for Mrs Manpreet Kaur Gill on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Nicholas William Petheram on 2024-01-11
dot icon11/01/2024
Registered office address changed from New Hampshire Court St. Pauls Road Southsea PO5 4AQ England to Bay House Compass Road Cosham Portsmouth Hampshire PO6 4RS on 2024-01-11
dot icon28/12/2023
Cessation of Manpreet Kaur Gill as a person with significant control on 2020-06-12
dot icon28/12/2023
Confirmation statement made on 2023-12-28 with updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon28/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/02/2023
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon03/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/02/2022
Resolutions
dot icon02/02/2022
Memorandum and Articles of Association
dot icon30/11/2021
Sub-division of shares on 2021-11-01
dot icon18/11/2021
Resolutions
dot icon18/11/2021
Memorandum and Articles of Association
dot icon16/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon16/06/2021
Registered office address changed from New Hamshire Court St. Pauls Road Southsea PO5 4AQ England to New Hampshire Court St. Pauls Road Southsea PO5 4AQ on 2021-06-16
dot icon03/02/2021
Appointment of Mr Robert Charles Cain as a director on 2021-02-03
dot icon01/02/2021
Change of details for Mr Nicholas William Petheram as a person with significant control on 2021-02-01
dot icon01/02/2021
Director's details changed for Mr Nicholas William Petheram on 2021-02-01
dot icon12/06/2020
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
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cain, Robert Charles
Director
03/02/2021 - Present
24
Petheram, Nicholas William
Director
12/06/2020 - Present
17
Gill, Manpreet Kaur
Director
12/06/2020 - Present
14

Persons with Significant Control

3
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 NOMIA DATA SERVICES LIMITED

NOMIA DATA SERVICES LIMITED is an(a) Active company incorporated on 12/06/2020 with the registered office located at 125 Wood Street, London EC2V 7AW. 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 NOMIA DATA SERVICES LIMITED?

toggle

NOMIA DATA SERVICES LIMITED is currently Active. It was registered on 12/06/2020 .

Where is NOMIA DATA SERVICES LIMITED located?

toggle

NOMIA DATA SERVICES LIMITED is registered at 125 Wood Street, London EC2V 7AW.

What does NOMIA DATA SERVICES LIMITED do?

toggle

NOMIA DATA SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for NOMIA DATA SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-03-31.