Background WavePink WaveYellow Wave

NISCAI LTD (10855729)

NISCAI LTD (10855729) is an active UK company. incorporated on 7 July 2017. with registered office in Chichester. The company operates in the Information and Communication sector, engaged in business and domestic software development. NISCAI LTD has been registered for 8 years. Current directors include CHADWICK, Radhika Uppal.

Company Number
10855729
Status
active
Type
ltd
Incorporated
7 July 2017
Age
8 years
Address
Appledram Barns, Chichester, PO20 7EQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHADWICK, Radhika Uppal
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NISCAI LTD

NISCAI LTD is an active company incorporated on 7 July 2017 with the registered office located in Chichester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NISCAI LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10855729

LTD Company

Age

8 Years

Incorporated 7 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

JOIN THE LOOP LTD
From: 24 January 2024To: 18 March 2026
BOT OF COURSE LIMITED
From: 7 July 2017To: 24 January 2024
Contact
Address

Appledram Barns Birdham Road Chichester, PO20 7EQ,

Previous Addresses

Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
From: 7 July 2017To: 11 June 2021
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Left
May 19
Owner Exit
May 19
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
Funding Round
Aug 24
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Apr 26
7
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHADWICK, Radhika Uppal

Active
Marchmont Road, RichmondTW10 6HH
Born June 1971
Director
Appointed 10 Jan 2024

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 07 Jul 2017
Resigned 09 Jul 2021

CHADWICK, Mark Uppal

Resigned
Birdham Road, ChichesterPO20 7EQ
Born October 1974
Director
Appointed 07 Jul 2017
Resigned 10 Jan 2024

CHADWICK, Radhika Uppal

Resigned
1 Maple Road, StockportSK7 2DH
Born June 1971
Director
Appointed 07 Jul 2017
Resigned 01 May 2019

Persons with significant control

3

1 Active
2 Ceased

Radhika Uppal Chadwick

Active
Marchmont Road, RichmondTW10 6HH
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2024

Mr Mark Uppal Chadwick

Ceased
Birdham Road, ChichesterPO20 7EQ
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2017
Ceased 10 Jan 2024

Mrs Radhika Uppal Chadwick

Ceased
1 Maple Road, StockportSK7 2DH
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2017
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

38

Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Certificate Change Of Name Company
18 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 February 2024
AAAnnual Accounts
Certificate Change Of Name Company
24 January 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Incorporation Company
7 July 2017
NEWINCIncorporation