Background WavePink WaveYellow Wave

NIESR SERVICES LIMITED (04063185)

NIESR SERVICES LIMITED (04063185) is an active UK company. incorporated on 31 August 2000. with registered office in 2 Dean Trench Street. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. NIESR SERVICES LIMITED has been registered for 25 years. Current directors include AIKMAN, David.

Company Number
04063185
Status
active
Type
ltd
Incorporated
31 August 2000
Age
25 years
Address
2 Dean Trench Street, SW1P 3HE
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
AIKMAN, David
SIC Codes
58110, 58141, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIESR SERVICES LIMITED

NIESR SERVICES LIMITED is an active company incorporated on 31 August 2000 with the registered office located in 2 Dean Trench Street. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. NIESR SERVICES LIMITED was registered 25 years ago.(SIC: 58110, 58141, 58190)

Status

active

Active since 25 years ago

Company No

04063185

LTD Company

Age

25 Years

Incorporated 31 August 2000

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 9 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

2 Dean Trench Street London , SW1P 3HE,

Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Dec 15
Director Joined
May 16
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 21
Owner Exit
Aug 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AIKMAN, David

Active
2 Dean Trench StreetSW1P 3HE
Born March 1975
Director
Appointed 21 Jul 2025

CLISHAM, Gillian Sally

Resigned
2 Dean Trench StreetSW1P 3HE
Secretary
Appointed 01 Feb 2001
Resigned 31 Jan 2014

COLE-BURNS, Maureen Andrea

Resigned
2 Dean Trench StreetSW1P 3HE
Secretary
Appointed 20 Jan 2014
Resigned 23 Mar 2017

KIRKLAND, John, Dr

Resigned
Dean Trench Street, LondonSW1P 3HE
Secretary
Appointed 02 Jul 2018
Resigned 31 Dec 2020

PRESTON, Chivonne Li-Shan

Resigned
2 Dean Trench StreetSW1P 3HE
Secretary
Appointed 15 May 2017
Resigned 05 Mar 2018

TERRY, Francis Robert

Resigned
Mill Cottage, WellingboroughNN9 5NQ
Secretary
Appointed 31 Aug 2000
Resigned 31 Jan 2001

BARRELL, Raymond John, Professor

Resigned
2 Dean Trench StreetSW1P 3HE
Born May 1950
Director
Appointed 16 Sept 2010
Resigned 31 Jan 2011

CHADHA, Jagjit Singh, Professor

Resigned
2 Dean Trench StreetSW1P 3HE
Born December 1966
Director
Appointed 01 May 2016
Resigned 05 Dec 2024

CLISHAM, Gillian Sally

Resigned
2 Dean Trench StreetSW1P 3HE
Born June 1962
Director
Appointed 01 Feb 2001
Resigned 31 Jan 2014

COLE-BURNS, Maureen Andrea

Resigned
2 Dean Trench StreetSW1P 3HE
Born November 1961
Director
Appointed 20 Jan 2014
Resigned 23 Mar 2017

COLES, Robert George

Resigned
25 The Haystacks, High WycombeHP13 6PY
Born August 1941
Director
Appointed 31 Aug 2000
Resigned 31 Dec 2002

KIRKLAND, John, Dr

Resigned
2 Dean Trench StreetSW1P 3HE
Born March 1958
Director
Appointed 02 Jul 2018
Resigned 31 Dec 2020

OCKENDEN, Janine Michele

Resigned
45 Russell Road, LondonN13 4RS
Born February 1963
Director
Appointed 17 Jul 2003
Resigned 31 Mar 2017

PORTES, Jonathan Daniel

Resigned
2 Dean Trench StreetSW1P 3HE
Born April 1966
Director
Appointed 01 Feb 2011
Resigned 05 Oct 2015

PRESTON, Chivonne Li-Shan

Resigned
2 Dean Trench StreetSW1P 3HE
Born August 1974
Director
Appointed 15 May 2017
Resigned 05 Mar 2018

TERRY, Francis Robert

Resigned
Mill Cottage, WellingboroughNN9 5NQ
Born April 1945
Director
Appointed 31 Aug 2000
Resigned 31 Jan 2001

WEALE, Martin Robert

Resigned
63 Noel Road, LondonN1 8HE
Born December 1955
Director
Appointed 31 Aug 2000
Resigned 16 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
2 Dean Trench Street, LondonSW1P 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2016

Professor Jagjit Singh Chadha

Ceased
2 Dean Trench StreetSW1P 3HE
Born December 1966

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 01 May 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Auditors Resignation Company
16 May 2013
AUDAUD
Auditors Resignation Company
3 May 2013
AUDAUD
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288cChange of Particulars
Miscellaneous
15 June 2002
MISCMISC
Legacy
3 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
225Change of Accounting Reference Date
Incorporation Company
31 August 2000
NEWINCIncorporation