Background WavePink WaveYellow Wave

NIMA (WEARENIMA) SERVICES LTD (14763083)

NIMA (WEARENIMA) SERVICES LTD (14763083) is an active UK company. incorporated on 28 March 2023. with registered office in Romford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NIMA (WEARENIMA) SERVICES LTD has been registered for 3 years. Current directors include JUDD, Blane, LEWIS, Elaine Claire, TAYLOR, Malcolm James and 1 others.

Company Number
14763083
Status
active
Type
ltd
Incorporated
28 March 2023
Age
3 years
Address
Riverside House, Romford, RM7 7DN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
JUDD, Blane, LEWIS, Elaine Claire, TAYLOR, Malcolm James, WALLBANK, Benedict Newell
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIMA (WEARENIMA) SERVICES LTD

NIMA (WEARENIMA) SERVICES LTD is an active company incorporated on 28 March 2023 with the registered office located in Romford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NIMA (WEARENIMA) SERVICES LTD was registered 3 years ago.(SIC: 94990)

Status

active

Active since 3 years ago

Company No

14763083

LTD Company

Age

3 Years

Incorporated 28 March 2023

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 18 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Riverside House 1-5 Como Street Romford, RM7 7DN,

Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
New Owner
May 23
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jul 24
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

JUDD, Blane

Active
1-5 Como Street, RomfordRM7 7DR
Secretary
Appointed 28 Mar 2023

JUDD, Blane

Active
1-5 Como Street, RomfordRM7 7DR
Born November 1959
Director
Appointed 28 Mar 2023

LEWIS, Elaine Claire

Active
1-5 Como Street, RomfordRM7 7DN
Born July 1959
Director
Appointed 12 May 2023

TAYLOR, Malcolm James

Active
1-5 Como Street, RomfordRM7 7DN
Born April 1953
Director
Appointed 12 May 2023

WALLBANK, Benedict Newell

Active
1-5 Como Street, RomfordRM7 7DN
Born November 1960
Director
Appointed 30 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
1-5 Como Street, RomfordRM7 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2024

Mr Blane Judd

Ceased
1-5 Como Street, RomfordRM7 7DN
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2023
Ceased 08 Jan 2024

Mr Malcolm James Taylor

Ceased
1-5 Como Street, RomfordRM7 7DN
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2023
Ceased 08 Jan 2024

Mrs Elaine Claire Lewis

Ceased
1-5 Como Street, RomfordRM7 7DN
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2023
Ceased 08 Jan 2024
1-5 Como Street, RomfordRM7 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2023
Ceased 12 May 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2023
PSC09Update to PSC Statements
Incorporation Company
28 March 2023
NEWINCIncorporation