Background WavePink WaveYellow Wave

NIMBUS DIGITAL SOLUTIONS LTD (06567207)

NIMBUS DIGITAL SOLUTIONS LTD (06567207) is an active UK company. incorporated on 16 April 2008. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. NIMBUS DIGITAL SOLUTIONS LTD has been registered for 17 years. Current directors include DIAS, Daniel Sergio, GIUFFRIDA, Michael Lawrence, LOMBARD, Charles Loic and 1 others.

Company Number
06567207
Status
active
Type
ltd
Incorporated
16 April 2008
Age
17 years
Address
Unit 3 Linkmel Close, Nottingham, NG2 1NA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DIAS, Daniel Sergio, GIUFFRIDA, Michael Lawrence, LOMBARD, Charles Loic, MESSERCOLA, Antonio
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIMBUS DIGITAL SOLUTIONS LTD

NIMBUS DIGITAL SOLUTIONS LTD is an active company incorporated on 16 April 2008 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NIMBUS DIGITAL SOLUTIONS LTD was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06567207

LTD Company

Age

17 Years

Incorporated 16 April 2008

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 14 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

FIREMATE LTD
From: 3 June 2021To: 11 July 2023
LAN CONTROL SYSTEMS LIMITED
From: 16 April 2008To: 3 June 2021
Contact
Address

Unit 3 Linkmel Close Queens Drive Industrial Estate Nottingham, NG2 1NA,

Previous Addresses

Chelsea House Chelsea Street New Basford Nottingham NG7 7HP United Kingdom
From: 14 September 2018To: 23 June 2025
H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY
From: 7 December 2010To: 14 September 2018
Venture House Cross Street Arnold Nottingham NG5 7PJ England
From: 13 October 2009To: 7 December 2010
Haydn House 309-329 Haydn Road Nottingham NG5 1HG
From: 16 April 2008To: 13 October 2009
Timeline

21 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Dec 18
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Jun 22
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DIAS, Daniel Sergio

Active
Linkmel Close, NottinghamNG2 1NA
Born October 1979
Director
Appointed 28 Jun 2024

GIUFFRIDA, Michael Lawrence

Active
Linkmel Close, NottinghamNG2 1NA
Born August 1969
Director
Appointed 28 Jun 2024

LOMBARD, Charles Loic

Active
St. Peters Road, PetersfieldGU32 3HX
Born March 1970
Director
Appointed 29 Apr 2021

MESSERCOLA, Antonio

Active
Linkmel Close, NottinghamNG2 1NA
Born January 1964
Director
Appointed 28 Jun 2024

SMOLEY, David

Resigned
Hunting Gate, HitchinSG4 0TJ
Secretary
Appointed 03 Dec 2018
Resigned 21 Sept 2020

BROWN, Steven Malcolm

Resigned
Misbourne Court, AmershamHP7 0DE
Born January 1966
Director
Appointed 06 Sept 2018
Resigned 29 Apr 2021

BURSTALL, Oliver William John

Resigned
9 Hunting Gate, HitchinSG4 0TJ
Born September 1977
Director
Appointed 06 Sept 2018
Resigned 21 Sept 2020

SMOLEY, David Marcus

Resigned
9 Hunting Gate, HitchinSG4 0TJ
Born June 1966
Director
Appointed 06 Sept 2018
Resigned 21 Sept 2020

TALJAARD, Johan Jake

Resigned
Chelsea Street, New BasfordNG7 7HP
Born November 1989
Director
Appointed 29 Nov 2023
Resigned 28 Jun 2024

TALJAARD, Johan Jake

Resigned
Chelsea Street, New BasfordNG7 7HP
Born November 1989
Director
Appointed 22 Nov 2021
Resigned 31 May 2022

THOMAS, Robert Anthony

Resigned
2 Benson Street, Toowong
Born June 1979
Director
Appointed 21 Sept 2020
Resigned 04 Aug 2023

WELTON, Adam

Resigned
Hymettos, NottinghamNG3 4JD
Born April 1958
Director
Appointed 16 Apr 2008
Resigned 06 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2023
83 Alfred Street, Fortitude Valley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2020
Ceased 04 Aug 2023

Halma Plc

Ceased
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2018
Ceased 21 Sept 2020

Mr Adam Welton

Ceased
Chelsea Street, New BasfordNG7 7HP
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2016
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Certificate Change Of Name Company
11 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Resolution
3 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 December 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Incorporation Company
16 April 2008
NEWINCIncorporation