Background WavePink WaveYellow Wave

NISSIM (06873619)

NISSIM (06873619) is an active UK company. incorporated on 8 April 2009. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NISSIM has been registered for 16 years. Current directors include ABITTAN, Isaac, ISSLER, Robert.

Company Number
06873619
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 April 2009
Age
16 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABITTAN, Isaac, ISSLER, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NISSIM

NISSIM is an active company incorporated on 8 April 2009 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NISSIM was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06873619

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 8 April 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England
From: 4 April 2019To: 4 April 2019
2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0LR England
From: 4 April 2019To: 4 April 2019
2B Mather Avenue Prestwich Manchester M25 0LA
From: 8 April 2009To: 4 April 2019
Timeline

11 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ABITTAN, Isaac

Active
Bury New Road, ManchesterM25 0TL
Born October 1971
Director
Appointed 27 Jul 2015

ISSLER, Robert

Active
Bury New Road, ManchesterM25 0TL
Born January 1971
Director
Appointed 03 Jul 2015

ABITTAN, Isaac

Resigned
6 Leicester Avenue, SalfordM7 4HA
Secretary
Appointed 21 Apr 2009
Resigned 03 Jul 2015

ABITTAN, Isaac

Resigned
Mather Avenue, ManchesterM25 0LA
Born October 1971
Director
Appointed 01 Sept 2010
Resigned 03 Jul 2015

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 08 Apr 2009
Resigned 14 Apr 2009

STONE, Itzhak

Resigned
3a Parkhill, PrestwichM25 0FX
Born February 1966
Director
Appointed 21 Apr 2009
Resigned 31 Aug 2010

Persons with significant control

2

Mr Isaac Abittan

Active
Bury New Road, ManchesterM25 0TL
Born October 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jan 2017

Mr Robert Issler

Active
Bury New Road, ManchesterM25 0TL
Born January 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Mortgage Create With Deed
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
2 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Incorporation Company
8 April 2009
NEWINCIncorporation