Background WavePink WaveYellow Wave

NOMISMA SOLUTION LTD (08511463)

NOMISMA SOLUTION LTD (08511463) is an active UK company. incorporated on 30 April 2013. with registered office in Harrow And Wealdstone. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. NOMISMA SOLUTION LTD has been registered for 12 years. Current directors include AGARWAL, Sumit.

Company Number
08511463
Status
active
Type
ltd
Incorporated
30 April 2013
Age
12 years
Address
Suite 22 Winsor And Newton Building, Harrow And Wealdstone, HA3 5RN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AGARWAL, Sumit
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMISMA SOLUTION LTD

NOMISMA SOLUTION LTD is an active company incorporated on 30 April 2013 with the registered office located in Harrow And Wealdstone. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. NOMISMA SOLUTION LTD was registered 12 years ago.(SIC: 62012, 62090)

Status

active

Active since 12 years ago

Company No

08511463

LTD Company

Age

12 Years

Incorporated 30 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

NOMISMA LTD
From: 8 October 2021To: 11 October 2021
NOMISMA SOLUTION LTD
From: 17 June 2014To: 8 October 2021
FINAC SOLUTIONS LTD
From: 30 April 2013To: 17 June 2014
Contact
Address

Suite 22 Winsor And Newton Building Whitefriars Avenue Harrow And Wealdstone, HA3 5RN,

Previous Addresses

Suite 322, Linen Hall 162-168 Regent Street Soho London W1B 5TB United Kingdom
From: 11 October 2017To: 8 November 2018
Suite 7 1st Floor Amba House 15 College Road Harrow HA1 1BA England
From: 25 January 2017To: 11 October 2017
The Euston Office One Euston Square 40 Melton Street London NW1 2FD England
From: 17 July 2015To: 25 January 2017
Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP England
From: 9 July 2015To: 17 July 2015
The Euston Office One Euston Square 40 Melton Street London NW1 2FD
From: 13 August 2014To: 9 July 2015
Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP
From: 30 April 2013To: 13 August 2014
Timeline

87 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
May 15
Share Issue
May 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Director Left
May 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Left
May 23
Funding Round
Jun 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Left
Mar 24
Funding Round
May 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Oct 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
81
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 30 Apr 2013

GUEST, Simon Victor William, Mr.

Resigned
Whitefriars Avenue, Harrow And WealdstoneHA3 5RN
Born September 1966
Director
Appointed 18 Nov 2020
Resigned 15 May 2023

HALL, Ashleigh Jonathan

Resigned
Whitefriars Avenue, Harrow And WealdstoneHA3 5RN
Born April 1994
Director
Appointed 18 Nov 2020
Resigned 31 Jan 2024

YADAV, Jaipal Singh

Resigned
Whitefriars Avenue, Harrow And WealdstoneHA3 5RN
Born October 1975
Director
Appointed 30 Apr 2013
Resigned 07 Feb 2020

Persons with significant control

1

Mr Sumit Agarwal

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Replacement Filing Of Confirmation Statement With Made Up Date
13 March 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
4 October 2025
SH01Allotment of Shares
Capital Allotment Shares
24 May 2025
SH01Allotment of Shares
Capital Allotment Shares
5 April 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 January 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Memorandum Articles
15 June 2023
MAMA
Resolution
15 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
10 September 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
30 August 2022
AAMDAAMD
Capital Allotment Shares
27 August 2022
SH01Allotment of Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
14 July 2022
AAMDAAMD
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 March 2022
AAMDAAMD
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Resolution
20 October 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 October 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 October 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Capital Allotment Shares
18 September 2021
SH01Allotment of Shares
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
3 July 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 June 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
5 June 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 June 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Resolution
21 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Capital Allotment Shares
8 February 2016
SH01Allotment of Shares
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
6 January 2016
RP04RP04
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 May 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Certificate Change Of Name Company
17 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 2013
NEWINCIncorporation