Background WavePink WaveYellow Wave

NOZIMO LIMITED (06147628)

NOZIMO LIMITED (06147628) is an active UK company. incorporated on 9 March 2007. with registered office in Tyne & Wear. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NOZIMO LIMITED has been registered for 19 years. Current directors include BEIRNE, James Patrick.

Company Number
06147628
Status
active
Type
ltd
Incorporated
9 March 2007
Age
19 years
Address
13 Kingsley Place Heaton, Tyne & Wear, NE6 5AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEIRNE, James Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOZIMO LIMITED

NOZIMO LIMITED is an active company incorporated on 9 March 2007 with the registered office located in Tyne & Wear. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NOZIMO LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06147628

LTD Company

Age

19 Years

Incorporated 9 March 2007

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 7 January 2026 (3 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

Overdue

21 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

13 Kingsley Place Heaton Newcastle Upon Tyne Tyne & Wear, NE6 5AN,

Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
Jun 18
Loan Secured
Aug 18
Loan Secured
Oct 18
Loan Secured
Oct 19
Loan Cleared
Nov 19
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADAM, Rachel

Active
13 Kingsley Place, Newcastle Upon TyneNE6 5AN
Secretary
Appointed 28 Mar 2007

BEIRNE, James Patrick

Active
13 Kingsley Place, Newcastle Upon TyneNE6 5AN
Born May 1951
Director
Appointed 28 Mar 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Mar 2007
Resigned 28 Mar 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Mar 2007
Resigned 28 Mar 2007

Persons with significant control

1

Mr James Patrick Beirne

Active
13 Kingsley Place Heaton, Tyne & WearNE6 5AN
Born May 1951

Nature of Control

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

Filing History

59

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2010
AR01AR01
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
16 June 2008
363sAnnual Return (shuttle)
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
287Change of Registered Office
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
287Change of Registered Office
Legacy
27 March 2007
287Change of Registered Office
Incorporation Company
9 March 2007
NEWINCIncorporation