Background WavePink WaveYellow Wave

NIMBLE DELIVERY LIMITED (10571363)

NIMBLE DELIVERY LIMITED (10571363) is an active UK company. incorporated on 18 January 2017. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. NIMBLE DELIVERY LIMITED has been registered for 9 years. Current directors include GARNER, Nigel Matthew, RIGBY, James Peter, RIGBY, Steven Paul and 1 others.

Company Number
10571363
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
Fountain Precinct 8th Floor, Sheffield, S1 2JA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GARNER, Nigel Matthew, RIGBY, James Peter, RIGBY, Steven Paul, ROBERTS, Christopher Jonathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIMBLE DELIVERY LIMITED

NIMBLE DELIVERY LIMITED is an active company incorporated on 18 January 2017 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NIMBLE DELIVERY LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10571363

LTD Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Fountain Precinct 8th Floor Balm Green Sheffield, S1 2JA,

Previous Addresses

19 Townend Street Sheffield Yorkshire S10 1NJ England
From: 18 January 2017To: 7 February 2022
Timeline

35 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Dec 17
Owner Exit
Jan 18
Funding Round
Nov 19
New Owner
Jan 20
Director Joined
May 20
Funding Round
Jun 20
Share Issue
Jun 20
Funding Round
Aug 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Feb 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Capital Reduction
May 24
Director Joined
Jun 24
Share Buyback
Jun 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Left
Jan 25
Capital Reduction
May 25
Share Buyback
Jun 25
12
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GARNER, Nigel Matthew

Active
Balm Green, SheffieldS1 2JA
Born October 1979
Director
Appointed 18 Jan 2024

RIGBY, James Peter

Active
Balm Green, SheffieldS1 2JA
Born April 1971
Director
Appointed 25 Aug 2023

RIGBY, Steven Paul

Active
Balm Green, SheffieldS1 2JA
Born December 1972
Director
Appointed 25 Aug 2023

ROBERTS, Christopher Jonathan

Active
Balm Green, SheffieldS1 2JA
Born January 1984
Director
Appointed 18 Jan 2017

BATES, Michael Anthony

Resigned
Balm Green, SheffieldS1 2JA
Born December 1963
Director
Appointed 10 Jul 2020
Resigned 25 Aug 2023

DUNLOP, Neil

Resigned
Balm Green, SheffieldS1 2JA
Born March 1977
Director
Appointed 27 Jun 2024
Resigned 20 Dec 2024

HUNT, Christopher Martin

Resigned
Balm Green, SheffieldS1 2JA
Born January 1983
Director
Appointed 07 Feb 2022
Resigned 02 Apr 2024

KISSY, Rajinder

Resigned
LeedsLS10 4RZ
Born July 1984
Director
Appointed 18 Jan 2017
Resigned 20 Dec 2017

NESS, Iain

Resigned
Balm Green, SheffieldS1 2JA
Born June 1988
Director
Appointed 20 Jun 2022
Resigned 18 Jan 2024

OLMSTED, Christine

Resigned
Balm Green, SheffieldS1 2JA
Born June 1973
Director
Appointed 25 Aug 2023
Resigned 29 Apr 2024

ROBERTS, Daniel James

Resigned
Balm Green, SheffieldS1 2JA
Born April 1986
Director
Appointed 05 May 2020
Resigned 25 Aug 2023

ROBINSON, Charlotte Elizabeth

Resigned
Balm Green, SheffieldS1 2JA
Born October 1985
Director
Appointed 07 Feb 2022
Resigned 04 Nov 2022

Persons with significant control

4

1 Active
3 Ceased
Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2023

Miss Nicola Pearl Welch-Jasnoch

Ceased
Balm Green, SheffieldS1 2JA
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jan 2020
Ceased 19 Jun 2021

Mr Christopher Jonathan Roberts

Ceased
SheffieldS10 1NJ
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2017
Ceased 25 Aug 2023

Mr Rajinder Kissy

Ceased
LeedsLS10 4RZ
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2017
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
3 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
11 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 May 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Capital Return Purchase Own Shares
13 January 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
9 January 2025
MAMA
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
7 January 2025
SH06Cancellation of Shares
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
28 June 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Capital Cancellation Shares
7 May 2024
SH06Cancellation of Shares
Resolution
5 May 2024
RESOLUTIONSResolutions
Memorandum Articles
5 May 2024
MAMA
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Memorandum Articles
12 September 2023
MAMA
Resolution
12 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 September 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Resolution
2 August 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
17 July 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
17 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 March 2021
AAMDAAMD
Capital Allotment Shares
15 August 2020
SH01Allotment of Shares
Memorandum Articles
15 August 2020
MAMA
Resolution
15 August 2020
RESOLUTIONSResolutions
Resolution
1 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 July 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
1 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Incorporation Company
18 January 2017
NEWINCIncorporation