Background WavePink WaveYellow Wave

NIGHTINGALE VIEW LTD (06399497)

NIGHTINGALE VIEW LTD (06399497) is an active UK company. incorporated on 15 October 2007. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. NIGHTINGALE VIEW LTD has been registered for 18 years. Current directors include JOHNSTON, Jenny, JOHNSTON, Neil.

Company Number
06399497
Status
active
Type
ltd
Incorporated
15 October 2007
Age
18 years
Address
Castle House, Guildford, GU1 3UW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JOHNSTON, Jenny, JOHNSTON, Neil
SIC Codes
70229, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE VIEW LTD

NIGHTINGALE VIEW LTD is an active company incorporated on 15 October 2007 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. NIGHTINGALE VIEW LTD was registered 18 years ago.(SIC: 70229, 86900)

Status

active

Active since 18 years ago

Company No

06399497

LTD Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 31 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

STORE VAN MUSIC LIMITED
From: 15 October 2007To: 9 February 2024
Contact
Address

Castle House Castle Street Guildford, GU1 3UW,

Previous Addresses

82 st John Street London EC1M 4JN
From: 8 November 2013To: 3 February 2025
41 Mountside Guildford Surrey GU2 4JD
From: 15 October 2007To: 8 November 2013
Timeline

3 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
New Owner
Jan 24
Director Joined
Jan 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

JOHNSTON, Jenny

Active
Castle Street, GuildfordGU1 3UW
Secretary
Appointed 15 Oct 2007

JOHNSTON, Jenny

Active
Castle Street, GuildfordGU1 3UW
Born May 1985
Director
Appointed 01 Jan 2024

JOHNSTON, Neil

Active
Castle Street, GuildfordGU1 3UW
Born February 1986
Director
Appointed 15 Oct 2007

Persons with significant control

2

Jenny Johnston

Active
Castle Street, GuildfordGU1 3UW
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2024

Mr Neil Johnston

Active
Castle Street, GuildfordGU1 3UW
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Secretary Company With Change Date
8 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Gazette Filings Brought Up To Date
29 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
13 March 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
9 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
15 January 2008
225Change of Accounting Reference Date
Incorporation Company
15 October 2007
NEWINCIncorporation