Background WavePink WaveYellow Wave

NIDORAM LIMITED (10864961)

NIDORAM LIMITED (10864961) is a liquidation UK company. incorporated on 13 July 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NIDORAM LIMITED has been registered for 8 years.

Company Number
10864961
Status
liquidation
Type
ltd
Incorporated
13 July 2017
Age
8 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIDORAM LIMITED

NIDORAM LIMITED is an liquidation company incorporated on 13 July 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NIDORAM LIMITED was registered 8 years ago.(SIC: 82990)

Status

liquidation

Active since 8 years ago

Company No

10864961

LTD Company

Age

8 Years

Incorporated 13 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 31 December 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 12 July 2023 (2 years ago)
Submitted on 12 July 2023 (2 years ago)

Next Due

Due by 26 July 2024
For period ending 12 July 2024
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE England
From: 31 July 2019To: 9 April 2024
16 Berkeley Street London W1J 8DZ United Kingdom
From: 13 July 2017To: 31 July 2019
Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Aug 17
Share Issue
Aug 18
Funding Round
Aug 18
Loan Cleared
Jan 19
Funding Round
Jul 19
Funding Round
Mar 20
Director Left
Oct 20
Director Left
Oct 20
Funding Round
Aug 21
Loan Secured
Sept 21
Funding Round
Sept 21
Capital Update
Sept 21
Funding Round
Feb 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 24
Director Left
Jul 24
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 13 Jul 2017

ANATRIELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born September 1981
Director
Appointed 13 Jul 2017
Resigned 05 Oct 2020

CAPELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born August 1960
Director
Appointed 18 Jul 2017
Resigned 05 Oct 2020

DI SPIEZIO SARDO, Emilio

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born March 1977
Director
Appointed 18 Jul 2017
Resigned 10 Jul 2023

JONES, Nicholas Roger John

Resigned
Eagle House, LondonSW1Y 6EE
Born November 1980
Director
Appointed 10 Jul 2023
Resigned 25 Apr 2024

ROJAHN, Constantin Jobst Georg

Resigned
More London Place, LondonSE1 2AF
Born October 1988
Director
Appointed 18 Jul 2017
Resigned 25 Apr 2024

Persons with significant control

1

108 - 110 Jermyn Street, LondonSW1Y 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

70

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 June 2025
LIQ03LIQ03
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
27 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 April 2024
600600
Resolution
9 April 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
9 April 2024
LIQ01LIQ01
Accounts With Accounts Type Group
31 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Resolution
8 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 February 2022
MAMA
Capital Name Of Class Of Shares
7 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Resolution
21 October 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Resolution
29 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
24 September 2021
SH19Statement of Capital
Legacy
24 September 2021
SH20SH20
Legacy
24 September 2021
CAP-SSCAP-SS
Resolution
24 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 November 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
21 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
21 August 2018
SH14Notice of Redenomination
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 August 2018
SH10Notice of Particulars of Variation
Resolution
7 August 2018
RESOLUTIONSResolutions
Resolution
7 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2017
NEWINCIncorporation