Background WavePink WaveYellow Wave

NIMO TOWN DEVELOPMENT UNION UK LIMITED (12669762)

NIMO TOWN DEVELOPMENT UNION UK LIMITED (12669762) is an active UK company. incorporated on 13 June 2020. with registered office in London. The company operates in the Education sector, engaged in cultural education. NIMO TOWN DEVELOPMENT UNION UK LIMITED has been registered for 5 years. Current directors include ONWUDIWE, Judith Chinyelu.

Company Number
12669762
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2020
Age
5 years
Address
112 Restons Crescent, London, SE9 2JJ
Industry Sector
Education
Business Activity
Cultural education
Directors
ONWUDIWE, Judith Chinyelu
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIMO TOWN DEVELOPMENT UNION UK LIMITED

NIMO TOWN DEVELOPMENT UNION UK LIMITED is an active company incorporated on 13 June 2020 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. NIMO TOWN DEVELOPMENT UNION UK LIMITED was registered 5 years ago.(SIC: 85520)

Status

active

Active since 5 years ago

Company No

12669762

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 13 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

112 Restons Crescent London, SE9 2JJ,

Previous Addresses

26 Wilson Court Allenby Road London SE28 0AL England
From: 27 June 2024To: 15 March 2025
26 Allenby Road London SE28 0AL England
From: 13 June 2023To: 27 June 2024
61 Lyme Farm Road London SE12 8JQ England
From: 13 June 2020To: 13 June 2023
Timeline

4 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ONWUDIWE, Judith Chinyelu

Active
Restons Crescent, LondonSE9 2JJ
Born October 1971
Director
Appointed 15 Mar 2025

OKWUBANEGO, Nnamdi Bright

Resigned
Restons Crescent, LondonSE9 2JJ
Born December 1982
Director
Appointed 13 Jun 2020
Resigned 29 Mar 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Nnamdi Bright Okwubanego

Ceased
Restons Crescent, LondonSE9 2JJ
Born December 1982

Nature of Control

Right to appoint and remove directors
Notified 13 Jun 2020
Ceased 15 Mar 2025
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
29 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 March 2025
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
15 March 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Incorporation Company
13 June 2020
NEWINCIncorporation