Background WavePink WaveYellow Wave

NIKAL INVESTMENTS LIMITED (06705609)

NIKAL INVESTMENTS LIMITED (06705609) is an active UK company. incorporated on 23 September 2008. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NIKAL INVESTMENTS LIMITED has been registered for 17 years. Current directors include MURPHY, Alan George.

Company Number
06705609
Status
active
Type
ltd
Incorporated
23 September 2008
Age
17 years
Address
Elementary Studios Suite 12.1 Blue Tower, Salford, M50 2ST
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MURPHY, Alan George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIKAL INVESTMENTS LIMITED

NIKAL INVESTMENTS LIMITED is an active company incorporated on 23 September 2008 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NIKAL INVESTMENTS LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06705609

LTD Company

Age

17 Years

Incorporated 23 September 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 24 December 2025 (4 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

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

MARPLACE (NUMBER 742) LIMITED
From: 23 September 2008To: 22 December 2008
Contact
Address

Elementary Studios Suite 12.1 Blue Tower Media City Uk Salford, M50 2ST,

Previous Addresses

Elementary Studios Suite 12.1 Blue Tower Media City Uk Salford M50 2st England
From: 2 September 2025To: 2 September 2025
Unit 7 Greenacre Street Clitheroe BB7 1EB England
From: 22 January 2025To: 2 September 2025
Mynshulls House 14 Cateaton Street Manchester M3 1SQ
From: 23 September 2010To: 22 January 2025
Mynschulls House 14 Cateaton Street Manchester Greater Manchester M3 1SQ
From: 23 September 2008To: 23 September 2010
Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MURPHY, Alan George

Active
Suite 12.1 Blue Tower, SalfordM50 2ST
Born June 1948
Director
Appointed 03 Sept 2024

ROBINSON, Stephen Paul

Resigned
14 Cateaton Street, ManchesterM3 1SQ
Secretary
Appointed 17 Dec 2008
Resigned 16 Apr 2021

CS SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 23 Sept 2008
Resigned 17 Dec 2008

FEE, Richard John

Resigned
14 Cateaton Street, ManchesterM3 1SQ
Born October 1967
Director
Appointed 01 Aug 2020
Resigned 03 Sept 2024

LITCHFIELD, Caroline Louise

Resigned
31 Graysands Road, AltrinchamWA15 8SB
Born March 1972
Director
Appointed 30 Sept 2008
Resigned 17 Dec 2008

PAYNE, Nicholas Stuart

Resigned
14 Cateaton Street, ManchesterM3 1SQ
Born January 1967
Director
Appointed 17 Dec 2008
Resigned 28 Jan 2021

ROBINSON, Stephen Paul

Resigned
14 Cateaton Street, ManchesterM3 1SQ
Born August 1963
Director
Appointed 17 Dec 2008
Resigned 16 Apr 2021

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 23 Sept 2008
Resigned 17 Dec 2008

Persons with significant control

1

14 Cateaton Street, ManchesterM3 1SQ

Nature of Control

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

Filing History

67

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Resolution
15 April 2021
RESOLUTIONSResolutions
Memorandum Articles
15 April 2021
MAMA
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
8 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
287Change of Registered Office
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Resolution
19 January 2009
RESOLUTIONSResolutions
Memorandum Articles
31 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2008
288aAppointment of Director or Secretary
Incorporation Company
23 September 2008
NEWINCIncorporation