Background WavePink WaveYellow Wave

NIRU GLOBAL LIMITED (05998704)

NIRU GLOBAL LIMITED (05998704) is an active UK company. incorporated on 15 November 2006. with registered office in Mitcham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NIRU GLOBAL LIMITED has been registered for 19 years. Current directors include VIGNESWARALINGAM, Shanthakumar.

Company Number
05998704
Status
active
Type
ltd
Incorporated
15 November 2006
Age
19 years
Address
Unit 11, Mitcham Industrial, Mitcham, CR4 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VIGNESWARALINGAM, Shanthakumar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIRU GLOBAL LIMITED

NIRU GLOBAL LIMITED is an active company incorporated on 15 November 2006 with the registered office located in Mitcham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NIRU GLOBAL LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05998704

LTD Company

Age

19 Years

Incorporated 15 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Unit 11, Mitcham Industrial Estate, 85 Streatham Road Mitcham, CR4 2AP,

Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

VIGNESWARALINGAM, Shanthakumar

Active
Great Park, WarlinghamCR6 9PT
Born January 1970
Director
Appointed 01 Jun 2019

ARNOLD, Sharvanandan

Resigned
45 Chandos Avenue, LondonN14 7ES
Secretary
Appointed 15 Nov 2006
Resigned 01 Jan 2014

ARNOLD, Sharvanandan

Resigned
45 Chandos Avenue, LondonN14 7ES
Born July 1965
Director
Appointed 15 Nov 2006
Resigned 01 Jan 2014

LOGANATHAN, Wijay Aragavan, Mr.

Resigned
26 Oakley House, KnightbridgeSW1X 9PP
Born January 1967
Director
Appointed 01 Jan 2008
Resigned 01 Jun 2019

VIGNESWARALINGAM, Shanthan

Resigned
West Parkside, WarlinghamCR6 9PT
Born January 1970
Director
Appointed 15 Nov 2006
Resigned 08 Sept 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Wijay Loganathan

Ceased
103 Sloane Street, KenightbridgeSW1X 9PP
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mr Sharvanandan Arnold

Active
SouthgateN14 7ES
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Shanthakumar Vigneswaralingam

Active
Great Park, WarlinghamCR6 9PT
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
17 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Incorporation Company
15 November 2006
NEWINCIncorporation