Background WavePink WaveYellow Wave

NJ SAMANI LIMITED (06990055)

NJ SAMANI LIMITED (06990055) is an active UK company. incorporated on 13 August 2009. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. NJ SAMANI LIMITED has been registered for 16 years. Current directors include SAMANI, Nilesh Jayantilal, Professor Sir, SAMANI, Varsha Nilesh.

Company Number
06990055
Status
active
Type
ltd
Incorporated
13 August 2009
Age
16 years
Address
29 Berridge Lane, Leicester, LE4 7QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
SAMANI, Nilesh Jayantilal, Professor Sir, SAMANI, Varsha Nilesh
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NJ SAMANI LIMITED

NJ SAMANI LIMITED is an active company incorporated on 13 August 2009 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. NJ SAMANI LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

06990055

LTD Company

Age

16 Years

Incorporated 13 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

29 Berridge Lane Leicester, LE4 7QB,

Previous Addresses

29 Berridge Lane Leicester LE4 7QB United Kingdom
From: 13 August 2009To: 28 September 2011
Timeline

4 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
May 12
Funding Round
Mar 14
Director Joined
Oct 20
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SAMANI, Nilesh Jayantilal, Professor Sir

Active
Berridge Lane, LeicesterLE4 7QB
Born July 1956
Director
Appointed 13 Aug 2009

SAMANI, Varsha Nilesh

Active
LeicesterLE4 7QB
Born August 1960
Director
Appointed 01 Oct 2020

Persons with significant control

1

Professor Sir Nilesh Jayantilal Samani

Active
LeicesterLE4 7QB
Born July 1956

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

41

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Resolution
3 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Incorporation Company
13 August 2009
NEWINCIncorporation