Background WavePink WaveYellow Wave

NIEMEN ASSOCIATES LIMITED (03302162)

NIEMEN ASSOCIATES LIMITED (03302162) is an active UK company. incorporated on 14 January 1997. with registered office in Cleckheaton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. NIEMEN ASSOCIATES LIMITED has been registered for 29 years. Current directors include BUSH, Oliver Mark, LUNN, Scott Michael, NIEMEN, Shayne Andrew.

Company Number
03302162
Status
active
Type
ltd
Incorporated
14 January 1997
Age
29 years
Address
Ground Floor, Woodland House Woodland Park, Cleckheaton, BD19 6BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BUSH, Oliver Mark, LUNN, Scott Michael, NIEMEN, Shayne Andrew
SIC Codes
71111, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIEMEN ASSOCIATES LIMITED

NIEMEN ASSOCIATES LIMITED is an active company incorporated on 14 January 1997 with the registered office located in Cleckheaton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. NIEMEN ASSOCIATES LIMITED was registered 29 years ago.(SIC: 71111, 74909)

Status

active

Active since 29 years ago

Company No

03302162

LTD Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

CAREY NIEMEN LIMITED
From: 2 March 2000To: 4 January 2006
CAREY DEVCON LIMITED
From: 7 March 1997To: 2 March 2000
CORPORATE MAGIC LIMITED
From: 14 January 1997To: 7 March 1997
Contact
Address

Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton, BD19 6BW,

Previous Addresses

Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT
From: 12 February 2013To: 14 October 2025
Network House Stubs Beck Lane West 26 BD19 4TT
From: 14 January 1997To: 12 February 2013
Timeline

9 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Owner Exit
Mar 23
Funding Round
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Mar 26
Owner Exit
Apr 26
Director Left
Apr 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BUSH, Oliver Mark

Active
Woodland Park, CleckheatonBD19 6BW
Born November 1980
Director
Appointed 09 Mar 2023

LUNN, Scott Michael

Active
Woodland Park, CleckheatonBD19 6BW
Born October 1981
Director
Appointed 09 Mar 2023

NIEMEN, Shayne Andrew

Active
The Waterhouse, LeedsLS16 5LF
Born April 1967
Director
Appointed 01 Apr 2000

MANBY, Amanda Jayne

Resigned
129 Otley Road, HarrogateHG2 0AG
Secretary
Appointed 01 May 2000
Resigned 14 Nov 2011

MANBY, Amanda Jayne

Resigned
17 Heath Grove, HarrogateHG2 0PX
Secretary
Appointed 25 Feb 1997
Resigned 05 Mar 1998

NEWBRIDGE REGISTRARS LIMITED

Resigned
Ringley Park House, ReigateRH2 0QJ
Corporate secretary
Appointed 05 Mar 1998
Resigned 01 May 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Jan 1997
Resigned 25 Feb 1997

CAREY, Nicholas James William

Resigned
Braithwaite Farm, KeighleyBD22 6PX
Born April 1952
Director
Appointed 25 Feb 1997
Resigned 28 Jan 2005

NIEMEN, Sara

Resigned
Woodland Park, CleckheatonBD19 6BW
Born December 1974
Director
Appointed 09 Mar 2023
Resigned 02 Apr 2026

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Jan 1997
Resigned 25 Feb 1997

Persons with significant control

3

1 Active
2 Ceased
Leeds & Bradford Road, LeedsLS5 3EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mr Shayne Andrew Niemen

Ceased
Woodland Park, CleckheatonBD19 6BW
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026

Mrs Sara Niemen

Ceased
Church Wood Avenue, LeedsLS16 5LF
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

116

Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Resolution
31 March 2023
RESOLUTIONSResolutions
Memorandum Articles
31 March 2023
MAMA
Capital Name Of Class Of Shares
31 March 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
14 April 2015
1.31.3
Liquidation Voluntary Arrangement Completion
14 April 2015
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 February 2015
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
24 January 2014
1.31.3
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 February 2013
1.31.3
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
13 December 2011
1.11.1
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
31 December 2007
288cChange of Particulars
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
19 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
1 April 2004
288cChange of Particulars
Legacy
1 April 2004
287Change of Registered Office
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
28 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Legacy
3 April 2001
353a353a
Legacy
3 April 2001
325a325a
Legacy
3 April 2001
190a190a
Legacy
30 March 2001
363aAnnual Return
Legacy
30 March 2001
288cChange of Particulars
Legacy
28 March 2001
288cChange of Particulars
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
88(2)R88(2)R
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
287Change of Registered Office
Memorandum Articles
23 March 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
25 January 1999
363aAnnual Return
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
287Change of Registered Office
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
363sAnnual Return (shuttle)
Memorandum Articles
27 March 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1997
287Change of Registered Office
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Incorporation Company
14 January 1997
NEWINCIncorporation