Background WavePink WaveYellow Wave

NIYAMA HOLDINGS LTD (09990501)

NIYAMA HOLDINGS LTD (09990501) is an active UK company. incorporated on 5 February 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. NIYAMA HOLDINGS LTD has been registered for 10 years. Current directors include SHAH, Rakhee, SHAH, Veenay.

Company Number
09990501
Status
active
Type
ltd
Incorporated
5 February 2016
Age
10 years
Address
1 Doughty Street, London, WC1N 2PH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SHAH, Rakhee, SHAH, Veenay
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIYAMA HOLDINGS LTD

NIYAMA HOLDINGS LTD is an active company incorporated on 5 February 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NIYAMA HOLDINGS LTD was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09990501

LTD Company

Age

10 Years

Incorporated 5 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

1 Doughty Street London, WC1N 2PH,

Timeline

5 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAH, Rakhee

Active
Brockley Avenue, StanmoreHA7 4LT
Born December 1976
Director
Appointed 05 Feb 2016

SHAH, Veenay

Active
Brockley Avenue, StanmoreHA7 4LT
Born July 1972
Director
Appointed 05 Feb 2016

SHAH, Jaya

Resigned
Elms Road, HarrowHA3 6BH
Born September 1948
Director
Appointed 05 Feb 2016
Resigned 05 Feb 2016

SHAH, Rajnikant

Resigned
Elms Road, HarrowHA3 6BH
Born October 1944
Director
Appointed 05 Feb 2016
Resigned 05 Feb 2016

Persons with significant control

2

Mrs Rakhee Shah

Active
Brockley Avenue, StanmoreHA7 4LT
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Veenay Shah

Active
Brockley Avenue, StanmoreHA7 4LT
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Incorporation Company
5 February 2016
NEWINCIncorporation