Background WavePink WaveYellow Wave

NITECH VENTURE PARTNERS LIMITED (03900326)

NITECH VENTURE PARTNERS LIMITED (03900326) is an active UK company. incorporated on 29 December 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NITECH VENTURE PARTNERS LIMITED has been registered for 26 years. Current directors include MAWSON, Alan, Dr, SIMMS, Neil Walter Cochrane.

Company Number
03900326
Status
active
Type
ltd
Incorporated
29 December 1999
Age
26 years
Address
A&L Goodbody Solicitors, Augustine House, London, EC2N 2HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAWSON, Alan, Dr, SIMMS, Neil Walter Cochrane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NITECH VENTURE PARTNERS LIMITED

NITECH VENTURE PARTNERS LIMITED is an active company incorporated on 29 December 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NITECH VENTURE PARTNERS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03900326

LTD Company

Age

26 Years

Incorporated 29 December 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

ANGLE ASSETS LIMITED
From: 29 December 1999To: 5 August 2003
Contact
Address

A&L Goodbody Solicitors, Augustine House Austin Friars London, EC2N 2HA,

Previous Addresses

C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA England
From: 29 September 2016To: 21 December 2023
C/O Bryan Cave 88 Wood Street London EC2V 7AJ
From: 8 January 2014To: 29 September 2016
C/O Bryan Cave 88 Wood Street London EC2V 7QS
From: 29 December 1999To: 8 January 2014
Timeline

3 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAWSON, Alan, Dr

Active
10 Clifford Avenue, LondonSW14 7BS
Born June 1942
Director
Appointed 03 Jul 2003

SIMMS, Neil Walter Cochrane

Active
Austin Friars, LondonEC2N 2HA
Born January 1974
Director
Appointed 01 Apr 2021

BAILEY, John Christopher Leeksma

Resigned
Crane Grove, LondonN7 8LD
Secretary
Appointed 29 Dec 1999
Resigned 03 Jul 2003

FIDUCIA, Anthony Nigel

Resigned
Wood Street, LondonEC2V 7AJ
Secretary
Appointed 03 Jul 2003
Resigned 31 Aug 2017

CAMMERMAN, Philip Simon

Resigned
55 The Fairway, LeedsLS17 7PE
Born May 1942
Director
Appointed 03 Jul 2003
Resigned 01 Apr 2021

DALTON, Ian George

Resigned
The Quarry, GullaneEH31 2BD
Born September 1938
Director
Appointed 29 Dec 1999
Resigned 03 Jul 2003

NEWLAND, Andrew David William

Resigned
Greencroft, GodalmingGU8 4QN
Born June 1961
Director
Appointed 29 Dec 1999
Resigned 03 Jul 2003

ROBERTS, Eulian John Foster, Dr

Resigned
107 Derbeth Grange, AberdeenAB15 8UD
Born March 1962
Director
Appointed 28 Mar 2002
Resigned 03 Jul 2003

Persons with significant control

1

Austin Friars, LondonEC2N 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 May 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Secretary Company With Change Date
11 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
287Change of Registered Office
Certificate Change Of Name Company
5 August 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
225Change of Accounting Reference Date
Incorporation Company
29 December 1999
NEWINCIncorporation