Background WavePink WaveYellow Wave

NMI CERTIN UK (TIC) LIMITED (13589311)

NMI CERTIN UK (TIC) LIMITED (13589311) is an active UK company. incorporated on 27 August 2021. with registered office in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 2 other business activities. NMI CERTIN UK (TIC) LIMITED has been registered for 4 years. Current directors include JANSEN, Yvo Jeroen, SPICK, Joanne Gillian.

Company Number
13589311
Status
active
Type
ltd
Incorporated
27 August 2021
Age
4 years
Address
5 Cecil Pashley Way, Shoreham-By-Sea, BN43 5FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
JANSEN, Yvo Jeroen, SPICK, Joanne Gillian
SIC Codes
71122, 71200, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NMI CERTIN UK (TIC) LIMITED

NMI CERTIN UK (TIC) LIMITED is an active company incorporated on 27 August 2021 with the registered office located in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 2 other business activities. NMI CERTIN UK (TIC) LIMITED was registered 4 years ago.(SIC: 71122, 71200, 74909)

Status

active

Active since 4 years ago

Company No

13589311

LTD Company

Age

4 Years

Incorporated 27 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

5 Cecil Pashley Way Shoreham Airport Shoreham-By-Sea, BN43 5FF,

Previous Addresses

Unit 1 the Old Mill, Chapel Lane Warmley Bristol City of Bristol BS15 4NQ England
From: 30 April 2025To: 9 May 2025
5 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF England
From: 9 August 2022To: 30 April 2025
Hemplands Church Road Westhorpe Stowmarket Suffolk IP14 4SU England
From: 27 August 2021To: 9 August 2022
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Left
May 22
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Jan 25
Owner Exit
Feb 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JANSEN, Yvo Jeroen

Active
Delft2629 JA
Born January 1970
Director
Appointed 27 Aug 2021

SPICK, Joanne Gillian

Active
Cecil Pashley Way, Shoreham-By-SeaBN43 5FF
Born November 1968
Director
Appointed 01 Apr 2023

BOUDEWIJNS, Costas Michel Ricardo

Resigned
Delft2629 JA
Born November 1968
Director
Appointed 27 Aug 2021
Resigned 13 May 2022

COWAN, David Jonathan

Resigned
Llcp, LondonSW1A 1HA
Born September 1978
Director
Appointed 27 Aug 2021
Resigned 23 Feb 2023

Persons with significant control

3

2 Active
1 Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2025
Marble Arch, LondonW1H 7EJ

Nature of Control

Significant influence or control
Notified 12 Sept 2025
7th Floor, LondonSW1H 0DB

Nature of Control

Significant influence or control
Notified 27 Aug 2021
Ceased 12 Sept 2025
Fundings
Financials
Latest Activities

Filing History

21

Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Incorporation Company
27 August 2021
NEWINCIncorporation