NOMIA GROUP LIMITED

Register to unlock more data on OkredoRegister

NOMIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09989553

Incorporation date

05/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

125 Wood Street, London EC2V 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2016)
dot icon17/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon25/09/2025
Director's details changed for Mrs Manpreet Kaur Gill on 2025-07-14
dot icon13/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon28/07/2025
Change of details for Nomia Limited as a person with significant control on 2025-01-09
dot icon28/07/2025
Director's details changed for Mr Nicholas William Petheram on 2024-04-01
dot icon28/07/2025
Director's details changed for Mrs Manpreet Kaur Gill on 2024-04-01
dot icon27/03/2025
Change of name notice
dot icon27/03/2025
Certificate of change of name
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon24/06/2024
Notification of Nomia Limited as a person with significant control on 2024-03-31
dot icon17/06/2024
Director's details changed for Mrs Manpreet Kaur Gill on 2023-02-28
dot icon17/06/2024
Director's details changed for Mr Nicholas William Petheram on 2024-03-01
dot icon17/06/2024
Cessation of Bell Microsystems Limited as a person with significant control on 2024-03-31
dot icon25/03/2024
Registered office address changed from New Hampshire Court St Pauls Road Southsea Hampshire PO5 4AQ England to 125 Wood Street London EC2V 7AW on 2024-03-25
dot icon25/03/2024
Director's details changed for Mrs Manpreet Kaur Gill on 2024-03-25
dot icon25/03/2024
Director's details changed for Mr Nicholas William Petheram on 2024-03-25
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
Registered office address changed from New Hampshire Court St. Pauls Road Southsea Hampshire PO5 4AQ United Kingdom to Bay House Compass Road Cosham Portsmouth Hampshire PO6 4RS on 2024-01-11
dot icon11/01/2024
Director's details changed for Mrs Manpreet Kaur Gill on 2024-01-11
dot icon11/01/2024
Change of details for Bell Microsystems Limited as a person with significant control on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Nicholas William Petheram on 2024-01-11
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Certificate of change of name
dot icon23/11/2021
Change of name notice
dot icon24/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon07/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/02/2017
Registration of charge 099895530001, created on 2017-02-17
dot icon14/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon15/12/2016
Current accounting period extended from 2016-03-31 to 2017-03-31
dot icon11/02/2016
Current accounting period shortened from 2017-02-28 to 2016-03-31
dot icon05/02/2016
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

£53,899.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.62M
-
0.00
242.00
-
2022
0
8.92M
-
0.00
-
-
2023
0
13.36M
-
0.00
53.90K
-
2023
0
13.36M
-
0.00
53.90K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.36M £Ascended49.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petheram, Nicholas William
Director
05/02/2016 - Present
18
Gill, Manpreet Kaur
Director
05/02/2016 - Present
16

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+
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 NOMIA GROUP LIMITED

NOMIA GROUP LIMITED is an(a) Active company incorporated on 05/02/2016 with the registered office located at 125 Wood Street, London EC2V 7AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of NOMIA GROUP LIMITED?

toggle

NOMIA GROUP LIMITED is currently Active. It was registered on 05/02/2016 .

Where is NOMIA GROUP LIMITED located?

toggle

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

What does NOMIA GROUP LIMITED do?

toggle

NOMIA GROUP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for NOMIA GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.