Background WavePink WaveYellow Wave

NISHOLOGIE LIMITED (11003461)

NISHOLOGIE LIMITED (11003461) is an active UK company. incorporated on 9 October 2017. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NISHOLOGIE LIMITED has been registered for 8 years. Current directors include SHAH, Manishkumar Virendra.

Company Number
11003461
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
29 Temple Lane, York, YO23 3TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAH, Manishkumar Virendra
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NISHOLOGIE LIMITED

NISHOLOGIE LIMITED is an active company incorporated on 9 October 2017 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NISHOLOGIE LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11003461

LTD Company

Age

8 Years

Incorporated 9 October 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 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 30 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

29 Temple Lane Copmanthorpe York, YO23 3TB,

Previous Addresses

C/O Kreston Reeves Llp Innovation House, Innovation Way Discovery Park Sandwich Kent CT13 9FF United Kingdom
From: 20 July 2021To: 21 October 2024
Flat 16 Beecholme Woodside Park Road London N12 8RF England
From: 19 November 2019To: 20 July 2021
Galla House 695 High Road North Finchley London N12 0BT England
From: 15 April 2018To: 19 November 2019
31 Wyton Welwyn Garden City Hertforshire AL7 2PE United Kingdom
From: 9 October 2017To: 15 April 2018
Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Sept 20
Funding Round
Aug 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SHAH, Manishkumar Virendra

Active
Innovation House, SandwichCT13 9FF
Born May 1981
Director
Appointed 09 Oct 2017

Persons with significant control

1

Mr Manishkumar Virendra Shah

Active
Temple Lane, YorkYO23 3TB
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2018
AD01Change of Registered Office Address
Incorporation Company
9 October 2017
NEWINCIncorporation