Background WavePink WaveYellow Wave

NISA-NASHIM (10397556)

NISA-NASHIM (10397556) is an active UK company. incorporated on 27 September 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NISA-NASHIM has been registered for 9 years. Current directors include FELDMAN, Joanne Ruth, JOHNSON ELSHEIKH, Zaza, Dr, JOSEPH, Denise Nicole and 1 others.

Company Number
10397556
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 September 2016
Age
9 years
Address
32 Elsworthy Road, London, NW3 3DL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FELDMAN, Joanne Ruth, JOHNSON ELSHEIKH, Zaza, Dr, JOSEPH, Denise Nicole, REZA, Ahmereen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NISA-NASHIM

NISA-NASHIM is an active company incorporated on 27 September 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NISA-NASHIM was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

10397556

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

Age

9 Years

Incorporated 27 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

32 Elsworthy Road London, NW3 3DL,

Previous Addresses

32 Elsworthy Road London NW3 3LD United Kingdom
From: 27 September 2016To: 18 November 2016
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Sept 17
New Owner
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 19
Director Left
Mar 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Jun 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FELDMAN, Joanne Ruth

Active
Arthog Drive, AltrinchamWA15 0NB
Born June 1959
Director
Appointed 18 Jul 2022

JOHNSON ELSHEIKH, Zaza, Dr

Active
Elsworthy Road, LondonNW3 3DL
Born April 1969
Director
Appointed 07 Oct 2024

JOSEPH, Denise Nicole

Active
Elsworthy Road, LondonNW3 3LD
Born November 1962
Director
Appointed 27 Sept 2016

REZA, Ahmereen

Active
Green Lane, LondonNW4 2NN
Born November 1961
Director
Appointed 25 May 2018

AHMED, Akeela

Resigned
Elsworthy Road, LondonNW3 3DL
Born August 1978
Director
Appointed 25 May 2018
Resigned 04 Jan 2021

FLACKS, Judith

Resigned
Elsworthy Road, LondonNW3 3DL
Born July 1989
Director
Appointed 25 May 2018
Resigned 31 Dec 2019

GITLIN, Miriam Nina

Resigned
HA8
Born September 1963
Director
Appointed 25 May 2018
Resigned 24 Jun 2022

HAROON-IQBAL, Hifsa

Resigned
Elsworthy Road, LondonNW3 3DL
Born July 1964
Director
Appointed 25 May 2018
Resigned 22 May 2025

MARKS, Laura

Resigned
Elsworthy Road, LondonNW3 3LD
Born April 1960
Director
Appointed 27 Sept 2016
Resigned 09 Sept 2019

RUHI-KHAN, Nahim

Resigned
Scott Hall Road, LeedsLS17 5PB
Born July 1969
Director
Appointed 28 Mar 2023
Resigned 29 Feb 2024

SIDDIQI, Julie Margaret

Resigned
Elsworthy Road, LondonNW3 3LD
Born October 1971
Director
Appointed 27 Sept 2016
Resigned 03 Nov 2020

Persons with significant control

3

Ms Laura Marks

Active
Elsworthy Road, LondonNW3 3DL
Born April 1960

Nature of Control

Significant influence or control
Notified 27 Sept 2016

Ms Julie Margaret Siddiqi

Active
Elsworthy Road, LondonNW3 3DL
Born October 1971

Nature of Control

Significant influence or control
Notified 27 Sept 2016

Denise Joseph

Active
Elsworthy Road, LondonNW3 3LD
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Memorandum Articles
3 August 2018
MAMA
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Resolution
2 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
2 July 2018
CC04CC04
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Resolution
6 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2017
CC04CC04
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Incorporation Company
27 September 2016
NEWINCIncorporation