Background WavePink WaveYellow Wave

NIOVEST LIMITED (11631923)

NIOVEST LIMITED (11631923) is an active UK company. incorporated on 19 October 2018. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NIOVEST LIMITED has been registered for 7 years. Current directors include NICHOLSON, Alan, ROBINSON, David John.

Company Number
11631923
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
Norkem House, Knutsford, WA16 9FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NICHOLSON, Alan, ROBINSON, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIOVEST LIMITED

NIOVEST LIMITED is an active company incorporated on 19 October 2018 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NIOVEST LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11631923

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Norkem House Bexton Lane Knutsford, WA16 9FB,

Previous Addresses

C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England
From: 23 November 2022To: 13 March 2024
St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England
From: 19 October 2018To: 23 November 2022
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Dec 19
Owner Exit
Dec 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

NICHOLSON, Alan

Active
Bexton Lane, KnutsfordWA16 9FB
Born June 1949
Director
Appointed 19 Oct 2018

ROBINSON, David John

Active
Bexton Lane, KnutsfordWA16 9FB
Born March 1978
Director
Appointed 19 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Israel Shai Yaacov

Active
Bexton Lane, KnutsfordWA16 9FB
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019
215-219 Chester Road, ManchesterM15 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2018
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2018
NEWINCIncorporation