Background WavePink WaveYellow Wave

NIVALIS-TECH LIMITED (13558733)

NIVALIS-TECH LIMITED (13558733) is an active UK company. incorporated on 10 August 2021. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. NIVALIS-TECH LIMITED has been registered for 4 years. Current directors include ASH, Dominic George Ian, ASHTON, Sean Michael, DEANS, Timothy John and 1 others.

Company Number
13558733
Status
active
Type
ltd
Incorporated
10 August 2021
Age
4 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
ASH, Dominic George Ian, ASHTON, Sean Michael, DEANS, Timothy John, HERBERT, Martin
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIVALIS-TECH LIMITED

NIVALIS-TECH LIMITED is an active company incorporated on 10 August 2021 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. NIVALIS-TECH LIMITED was registered 4 years ago.(SIC: 71122)

Status

active

Active since 4 years ago

Company No

13558733

LTD Company

Age

4 Years

Incorporated 10 August 2021

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Jan 22
Director Left
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ASH, Dominic George Ian

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1985
Director
Appointed 21 Oct 2021

ASHTON, Sean Michael

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born March 1965
Director
Appointed 10 Aug 2021

DEANS, Timothy John

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born May 1984
Director
Appointed 21 Oct 2021

HERBERT, Martin

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born October 1984
Director
Appointed 21 Oct 2021

LANG, Marie Louise

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1970
Director
Appointed 10 Aug 2021
Resigned 06 Jul 2023

Persons with significant control

1

0 Active
1 Ceased
83-85 Shambles Street, BarnsleyS70 2SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Resolution
31 July 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
24 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
11 July 2023
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
10 July 2023
RP04CS01RP04CS01
Memorandum Articles
27 June 2023
MAMA
Memorandum Articles
12 September 2022
MAMA
Resolution
12 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement
11 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Incorporation Company
10 August 2021
NEWINCIncorporation