Background WavePink WaveYellow Wave

NIVO SOLUTIONS LIMITED (10744928)

NIVO SOLUTIONS LIMITED (10744928) is an active UK company. incorporated on 27 April 2017. with registered office in Wilmslow. The company operates in the Information and Communication sector, engaged in other information technology service activities. NIVO SOLUTIONS LIMITED has been registered for 8 years. Current directors include BROOKES, Ian John, COMMON, Michael, ELLIOTT, Matthew and 1 others.

Company Number
10744928
Status
active
Type
ltd
Incorporated
27 April 2017
Age
8 years
Address
44 Chapel Lane, Wilmslow, SK9 5HZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROOKES, Ian John, COMMON, Michael, ELLIOTT, Matthew, MCGANN, Damian Francis James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIVO SOLUTIONS LIMITED

NIVO SOLUTIONS LIMITED is an active company incorporated on 27 April 2017 with the registered office located in Wilmslow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NIVO SOLUTIONS LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10744928

LTD Company

Age

8 Years

Incorporated 27 April 2017

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 20 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

44 Chapel Lane Wilmslow, SK9 5HZ,

Timeline

17 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Share Issue
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Left
Nov 21
Director Left
Dec 22
Funding Round
Dec 22
9
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROOKES, Ian John

Active
Chapel Lane, WilmslowSK9 5HZ
Born September 1962
Director
Appointed 14 Nov 2017

COMMON, Michael

Active
Chapel Lane, WilmslowSK9 5HZ
Born December 1980
Director
Appointed 27 Apr 2017

ELLIOTT, Matthew

Active
Beccles Road, SaleM33 3RP
Born November 1979
Director
Appointed 27 Apr 2017

MCGANN, Damian Francis James

Active
Chapel Lane, WilmslowSK9 5HZ
Born May 1969
Director
Appointed 29 Mar 2019

GOOCH, Elizabeth Ann

Resigned
Chapel Lane, WilmslowSK9 5HZ
Born January 1961
Director
Appointed 29 Mar 2019
Resigned 15 Dec 2022

TENNANT, Timothy Johnathan

Resigned
Chapel Lane, WilmslowSK9 5HZ
Born September 1969
Director
Appointed 13 Oct 2017
Resigned 31 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Elliott

Ceased
Arley Drive, SaleM33 3TA
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2017
Ceased 23 Mar 2019

Michael Common

Active
Chapel Lane, WilmslowSK9 5HZ
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Unaudited Abridged
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 January 2023
RP04SH01RP04SH01
Resolution
29 December 2022
RESOLUTIONSResolutions
Memorandum Articles
29 December 2022
MAMA
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Resolution
23 April 2019
RESOLUTIONSResolutions
Notice Restriction On Company Articles
23 April 2019
CC01CC01
Appoint Person Director Company With Name Date
13 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2019
AP01Appointment of Director
Change Person Director Company
12 April 2019
CH01Change of Director Details
Change Person Director Company
12 April 2019
CH01Change of Director Details
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
12 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Resolution
24 October 2017
RESOLUTIONSResolutions
Incorporation Company
27 April 2017
NEWINCIncorporation