Background WavePink WaveYellow Wave

NISP LIMITED (05270574)

NISP LIMITED (05270574) is an active UK company. incorporated on 27 October 2004. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NISP LIMITED has been registered for 21 years. Current directors include HUMPHREYS, Ian, LAYBOURN, Peter, LOMBARDI, Diana Rachel, Dr.

Company Number
05270574
Status
active
Type
ltd
Incorporated
27 October 2004
Age
21 years
Address
Unit 508b, Jq Modern 120 Vyse Street, Birmingham, B18 6NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUMPHREYS, Ian, LAYBOURN, Peter, LOMBARDI, Diana Rachel, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NISP LIMITED

NISP LIMITED is an active company incorporated on 27 October 2004 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NISP LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05270574

LTD Company

Age

21 Years

Incorporated 27 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SHOO 106 LIMITED
From: 27 October 2004To: 11 December 2004
Contact
Address

Unit 508b, Jq Modern 120 Vyse Street Birmingham, B18 6NF,

Previous Addresses

Unit 508B, Jq Modern 120 Vyse Street Hockley Birmingham B18 6NF England
From: 17 July 2023To: 17 July 2023
Unit 5, 16-17 Newhall Hill Newhall Hill Birmingham B1 3JH England
From: 28 November 2019To: 17 July 2023
16-17 Newhall Hill Unit 5 Newhall Place Birmingham England
From: 9 August 2017To: 28 November 2019
1&2 Imperial Court 10 Sovereign Road Kings Norton Business Centre Birmingham B30 3HN England
From: 20 May 2016To: 9 August 2017
44 Imperial Court Kings Norton Business Centre Pershore Road South Kings Norton Birmingham B30 3ES
From: 27 October 2004To: 20 May 2016
Timeline

6 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Director Left
May 20
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Feb 23
Director Joined
Mar 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HUMPHREYS, Ian

Active
120 Vyse Street, BirminghamB18 6NF
Born December 1968
Director
Appointed 17 Feb 2023

LAYBOURN, Peter

Active
120 Vyse Street, BirminghamB18 6NF
Born May 1956
Director
Appointed 04 Feb 2005

LOMBARDI, Diana Rachel, Dr

Active
120 Vyse Street, BirminghamB18 6NF
Born May 1966
Director
Appointed 17 Feb 2023

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 16 Apr 2005
Resigned 31 Mar 2006

SHOOSMITHS SECRETARIES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee secretary
Appointed 27 Oct 2004
Resigned 16 Apr 2005

ST PETERS HOUSE LIMITED

Resigned
Park House, NottinghamNG1 6DN
Corporate secretary
Appointed 31 Mar 2006
Resigned 05 Aug 2009

BARNARD, Simon Arthur

Resigned
Newhall Hill, BirminghamB1 3JH
Born November 1966
Director
Appointed 05 Mar 2021
Resigned 12 Oct 2021

BRYAN, Ian Peter

Resigned
Sandy Mount, AmblecoteDY8 4JD
Born July 1960
Director
Appointed 04 Feb 2005
Resigned 24 Jul 2009

MURPHY, Adrian Peter, Dr.

Resigned
55 Tarragon Drive, Stoke On TrentST3 7YE
Born February 1963
Director
Appointed 14 Aug 2009
Resigned 24 Apr 2020

ROWLEY, Andrew Terrance

Resigned
24 Baddiley Close, NantwichCW5 8PU
Born February 1961
Director
Appointed 16 Apr 2005
Resigned 21 Nov 2006

TETLOW, Jeffrey Howard

Resigned
18 Sydenham Hill, LondonSE26 6SR
Born March 1946
Director
Appointed 16 Apr 2005
Resigned 31 Mar 2006

SHOOSMITHS NOMINEES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee director
Appointed 27 Oct 2004
Resigned 04 Feb 2005

Persons with significant control

1

Industrial Symbiosis Ltd

Active
Newhall Place, BirminghamB1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
288cChange of Particulars
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
353353
Legacy
20 June 2007
287Change of Registered Office
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
225Change of Accounting Reference Date
Legacy
7 February 2006
287Change of Registered Office
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
11 October 2005
287Change of Registered Office
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 2004
NEWINCIncorporation