Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NISCAYAH LIMITED
Company Information for

NISCAYAH LIMITED

24 Old Queen Street, London, SW1H 9HP,
Company Registration Number
03567598
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Niscayah Ltd
NISCAYAH LIMITED was founded on 1998-05-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Niscayah Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NISCAYAH LIMITED
 
Legal Registered Office
24 Old Queen Street
London
SW1H 9HP
Other companies in SN2
 
Previous Names
BELL SECURITY LIMITED04/06/2008
Filing Information
Company Number 03567598
Company ID Number 03567598
Date formed 1998-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-20 08:57:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NISCAYAH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NISCAYAH LIMITED
The following companies were found which have the same name as NISCAYAH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NISCAYAH ASIA LIMITED Active Company formed on the 2007-01-23
NISCAYAH HOLDINGS LIMITED 24 OLD QUEEN STREET LONDON SW1H 9HP Active Company formed on the 1986-11-12
NISCAYAH INC Delaware Unknown
NISCAYAH INC Georgia Unknown
NISCAYAH INCORPORATED Michigan UNKNOWN
NISCAYAH INCORPORATED New Jersey Unknown
NISCAYAH INCORPORATED California Unknown
NISCAYAH INC North Carolina Unknown
Niscayah Inc Maryland Unknown
NISCAYAH INC Georgia Unknown
NISCAYAH INC District of Columbia Unknown
NISCAYAH INC Oklahoma Unknown
NISCAYAH INC RHode Island Unknown
NISCAYAH INC Arkansas Unknown
NISCAYAH, INC. 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 1997-07-03

Company Officers of NISCAYAH LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2013-10-31
ANDREW STEPHEN LORD
Director 2016-11-01
STEPHANIE IRENE MERRIFIELD
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER HELAS
Director 2016-11-01 2017-07-31
MARK RICHARD SMILEY
Director 2015-01-08 2016-10-31
AMIT KUMAR SOOD
Director 2012-02-01 2016-10-31
SUSAN STUBBS
Director 2012-06-01 2016-10-31
JOHN PETER HELAS
Director 2013-04-15 2015-06-01
JOHN MITCHELL COWLEY
Director 2012-02-01 2015-01-08
BRUCE QUENTIN GINNEVER
Director 2012-02-01 2014-07-24
MATTHEW JAMES COGZELL
Director 2012-02-01 2014-02-28
FRED HAYHURST
Company Secretary 2012-02-01 2013-10-31
ALISTAIR GLEN COMPTON
Director 2012-02-01 2013-04-15
MARK DAY
Company Secretary 2010-09-24 2012-02-01
MARK DAY
Director 2010-09-24 2012-02-01
RUSSELL JOHN HARGRAVE
Director 2011-06-07 2012-02-01
PETER HEALS
Director 2007-11-20 2012-02-01
MARK MCDONALD
Director 2011-01-10 2012-02-01
ARTHUR AGNEW
Director 2004-10-27 2011-01-13
DONALD IAN CAMERON
Director 2008-12-15 2010-12-18
EDWIN JOHN STRANG
Director 1999-03-08 2010-11-24
EDWIN JOHN STRANG
Company Secretary 2004-09-01 2010-09-24
BJORN LOHNE
Director 2006-01-10 2008-08-31
PATRICK BRIAN CURRAN
Director 1998-05-20 2008-07-01
PETER RAGNARSSON
Director 2004-10-27 2006-01-10
GREGORY STROHFELDT
Director 1999-03-08 2005-05-26
DAVID MICHAEL ORME
Director 1999-03-08 2005-05-12
STEPHEN CHRISTOPHER NEVILLE
Director 2002-12-02 2005-02-11
TREVOR COLSTON ARNOTT
Director 1999-03-08 2004-10-19
HYWEL HARRIS DAVIES
Company Secretary 1998-05-20 2004-09-01
KEVIN CORMACK
Director 1999-03-08 2001-10-18
RICHARD ROBERT FRYER
Director 1999-03-08 2001-03-01
KENNETH HOWARD
Director 1999-03-08 2000-03-01
RWL REGISTRARS LIMITED
Nominated Secretary 1998-05-20 1998-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN LORD CONTRACT FIRE SYSTEMS LIMITED Director 2018-06-01 CURRENT 1985-05-22 Active - Proposal to Strike off
ANDREW STEPHEN LORD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
ANDREW STEPHEN LORD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
ANDREW STEPHEN LORD THOMSON & KELLY LIMITED Director 2016-11-01 CURRENT 1970-06-03 Active
ANDREW STEPHEN LORD SMITHS SECURITY SERVICES LIMITED Director 2016-11-01 CURRENT 1975-06-16 Active - Proposal to Strike off
ANDREW STEPHEN LORD VERIFIER CAPITAL LIMITED Director 2016-11-01 CURRENT 2007-01-18 Active - Proposal to Strike off
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
ANDREW STEPHEN LORD SNEDDON LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
ANDREW STEPHEN LORD BLICK RENTALS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active - Proposal to Strike off
ANDREW STEPHEN LORD AUDAX SOUND SYSTEM LIMITED Director 2016-11-01 CURRENT 1964-03-23 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1926-09-22 Active
ANDREW STEPHEN LORD BLICK TIME SYSTEMS LIMITED Director 2016-11-01 CURRENT 1933-06-29 Active
ANDREW STEPHEN LORD ALWYN TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1934-11-03 Active - Proposal to Strike off
ANDREW STEPHEN LORD BLICK PROPERTIES LIMITED Director 2016-11-01 CURRENT 1943-03-12 Active
ANDREW STEPHEN LORD BLICK NATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active
ANDREW STEPHEN LORD BLICK TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1979-05-24 Active
ANDREW STEPHEN LORD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1980-02-01 Active
ANDREW STEPHEN LORD BLICK SOFTWARE SYSTEMS LIMITED Director 2016-11-01 CURRENT 1982-07-23 Active
ANDREW STEPHEN LORD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2016-11-01 CURRENT 1996-06-24 Active
ANDREW STEPHEN LORD CROWOOD PROPERTY LIMITED Director 2016-11-01 CURRENT 1997-04-07 Active
ANDREW STEPHEN LORD CYBERSHIFT LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active
ANDREW STEPHEN LORD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1976-02-20 Active
ANDREW STEPHEN LORD GDX TECHNOLOGIES LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active - Proposal to Strike off
ANDREW STEPHEN LORD SRP SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1989-07-24 Active - Proposal to Strike off
ANDREW STEPHEN LORD PROGRAMS AT WORK LIMITED Director 2016-11-01 CURRENT 1919-06-10 Active
ANDREW STEPHEN LORD PAC INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1978-04-19 Active
ANDREW STEPHEN LORD TRUSOUND LIMITED Director 2016-11-01 CURRENT 1984-08-07 Active
ANDREW STEPHEN LORD RAYSIL SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1986-01-23 Active - Proposal to Strike off
ANDREW STEPHEN LORD ISGUS INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1987-01-26 Active - Proposal to Strike off
ANDREW STEPHEN LORD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1949-11-04 Active
ANDREW STEPHEN LORD TRUSOUND MANUFACTURING LIMITED Director 2016-11-01 CURRENT 1955-07-16 Active
ANDREW STEPHEN LORD TRUSOUND RENTALS LIMITED Director 2016-11-01 CURRENT 1959-02-18 Active
ANDREW STEPHEN LORD VISIONHIRE CABLE LIMITED Director 2016-11-01 CURRENT 1931-01-02 Active
ANDREW STEPHEN LORD TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1943-04-14 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2016-11-01 CURRENT 1960-05-04 Active - Proposal to Strike off
ANDREW STEPHEN LORD TRUSOUND INSTALLATION LIMITED Director 2016-11-01 CURRENT 1975-10-24 Active
ANDREW STEPHEN LORD NATIONAL TIME RECORDER COMPANY LIMITED Director 2016-11-01 CURRENT 1917-03-12 Active
ANDREW STEPHEN LORD ITR INTERNATIONAL TIME LIMITED Director 2016-11-01 CURRENT 1952-06-27 Active
ANDREW STEPHEN LORD BRITISH TIME LIMITED Director 2016-11-01 CURRENT 1917-04-10 Active
ANDREW STEPHEN LORD BLICK ENGINEERING LIMITED Director 2016-11-01 CURRENT 1949-07-26 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1977-11-02 Active
ANDREW STEPHEN LORD BLICK MAINTENANCE LIMITED Director 2016-11-01 CURRENT 1951-08-04 Active
ANDREW STEPHEN LORD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2016-11-01 CURRENT 1977-12-21 Active
ANDREW STEPHEN LORD BLICK TANNOY LIMITED Director 2016-11-01 CURRENT 1958-01-15 Active
ANDREW STEPHEN LORD BLICK DORMANTS LIMITED Director 2016-11-01 CURRENT 1963-03-08 Active
ANDREW STEPHEN LORD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2015-01-29 CURRENT 2011-11-21 Liquidation
ANDREW STEPHEN LORD NISCAYAH HOLDINGS LIMITED Director 2015-01-29 CURRENT 1986-11-12 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY LIMITED Director 2015-01-29 CURRENT 1922-05-06 Active
ANDREW STEPHEN LORD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2015-01-29 CURRENT 1966-03-30 Active
ANDREW STEPHEN LORD ASL BUSINESS SOLUTIONS LTD Director 2001-03-08 CURRENT 2001-03-02 Active
STEPHANIE IRENE MERRIFIELD CONTRACT FIRE SYSTEMS LIMITED Director 2018-08-01 CURRENT 1985-05-22 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD THOMSON & KELLY LIMITED Director 2017-07-31 CURRENT 1970-06-03 Active
STEPHANIE IRENE MERRIFIELD SMITHS SECURITY SERVICES LIMITED Director 2017-07-31 CURRENT 1975-06-16 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD VERIFIER CAPITAL LIMITED Director 2017-07-31 CURRENT 2007-01-18 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SNEDDON LIMITED Director 2017-07-31 CURRENT 1996-07-11 Active
STEPHANIE IRENE MERRIFIELD BLICK RENTALS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD AUDAX SOUND SYSTEM LIMITED Director 2017-07-31 CURRENT 1964-03-23 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1926-09-22 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME SYSTEMS LIMITED Director 2017-07-31 CURRENT 1933-06-29 Active
STEPHANIE IRENE MERRIFIELD ALWYN TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1934-11-03 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD BLICK PROPERTIES LIMITED Director 2017-07-31 CURRENT 1943-03-12 Active
STEPHANIE IRENE MERRIFIELD BLICK NATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1979-05-24 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1980-02-01 Active
STEPHANIE IRENE MERRIFIELD BLICK SOFTWARE SYSTEMS LIMITED Director 2017-07-31 CURRENT 1982-07-23 Active
STEPHANIE IRENE MERRIFIELD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2017-07-31 CURRENT 1996-06-24 Active
STEPHANIE IRENE MERRIFIELD CROWOOD PROPERTY LIMITED Director 2017-07-31 CURRENT 1997-04-07 Active
STEPHANIE IRENE MERRIFIELD CYBERSHIFT LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1976-02-20 Active
STEPHANIE IRENE MERRIFIELD GDX TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SRP SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1989-07-24 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD PROGRAMS AT WORK LIMITED Director 2017-07-31 CURRENT 1919-06-10 Active
STEPHANIE IRENE MERRIFIELD PAC INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1978-04-19 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND LIMITED Director 2017-07-31 CURRENT 1984-08-07 Active
STEPHANIE IRENE MERRIFIELD RAYSIL SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1986-01-23 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD ISGUS INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1987-01-26 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1949-11-04 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND MANUFACTURING LIMITED Director 2017-07-31 CURRENT 1955-07-16 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND RENTALS LIMITED Director 2017-07-31 CURRENT 1959-02-18 Active
STEPHANIE IRENE MERRIFIELD VISIONHIRE CABLE LIMITED Director 2017-07-31 CURRENT 1931-01-02 Active
STEPHANIE IRENE MERRIFIELD TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1943-04-14 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2017-07-31 CURRENT 1960-05-04 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2017-07-31 CURRENT 1966-03-30 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND INSTALLATION LIMITED Director 2017-07-31 CURRENT 1975-10-24 Active
STEPHANIE IRENE MERRIFIELD NATIONAL TIME RECORDER COMPANY LIMITED Director 2017-07-31 CURRENT 1917-03-12 Active
STEPHANIE IRENE MERRIFIELD ITR INTERNATIONAL TIME LIMITED Director 2017-07-31 CURRENT 1952-06-27 Active
STEPHANIE IRENE MERRIFIELD BRITISH TIME LIMITED Director 2017-07-31 CURRENT 1917-04-10 Active
STEPHANIE IRENE MERRIFIELD BLICK ENGINEERING LIMITED Director 2017-07-31 CURRENT 1949-07-26 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1977-11-02 Active
STEPHANIE IRENE MERRIFIELD BLICK MAINTENANCE LIMITED Director 2017-07-31 CURRENT 1951-08-04 Active
STEPHANIE IRENE MERRIFIELD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2017-07-31 CURRENT 1977-12-21 Active
STEPHANIE IRENE MERRIFIELD BLICK TANNOY LIMITED Director 2017-07-31 CURRENT 1958-01-15 Active
STEPHANIE IRENE MERRIFIELD BLICK DORMANTS LIMITED Director 2017-07-31 CURRENT 1963-03-08 Active
STEPHANIE IRENE MERRIFIELD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
STEPHANIE IRENE MERRIFIELD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
STEPHANIE IRENE MERRIFIELD NISCAYAH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1986-11-12 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY LIMITED Director 2016-11-01 CURRENT 1922-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2023-07-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-20Solvency Statement dated 14/07/23
2023-07-20Statement by Directors
2023-07-20Statement of capital on GBP 1
2023-06-30APPOINTMENT TERMINATED, DIRECTOR RISHABH ASIT ADALJA
2023-03-21Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP
2023-03-21Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP
2023-03-20Register inspection address changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM 270 Bath Road Slough Berkshire SL1 4DX United Kingdom
2023-02-20SECRETARY'S DETAILS CHNAGED FOR GOODWILLE LIMITED on 2023-01-13
2023-02-03DIRECTOR APPOINTED MR SHAUN WILLIAM KENNEDY
2023-02-03DIRECTOR APPOINTED MR MARK ANDREW COLEMAN
2022-11-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-26AP04Appointment of Goodwille Limited as company secretary on 2022-07-22
2022-07-26TM02Termination of appointment of Steven John Costello on 2022-07-22
2022-05-15CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-03-03AP01DIRECTOR APPOINTED MRS HELEN TERESA WHEELER
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE IRENE MERRIFIELD
2021-11-23CH01Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19
2021-11-22CH01Director's details changed for Mr Andrew Stephen Lord on 2021-11-19
2021-11-22PSC05Change of details for Niscayah Holdings Limited as a person with significant control on 2021-11-19
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM Stanley House Bramble Road Swindon SN2 8ER
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 250000
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2017-09-03AP01DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HELAS
2017-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD
2016-11-11AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LORD
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS
2016-11-03AP01DIRECTOR APPOINTED MR JOHN PETER HELAS
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SMILEY
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-06AR0107/05/16 ANNUAL RETURN FULL LIST
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN STUBBS / 31/10/2013
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SOOD / 31/10/2013
2015-06-03CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2013-10-31
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-03AR0107/05/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HELAS
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY
2015-01-21AP01DIRECTOR APPOINTED MR MARK RICHARD SMILEY
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE QUENTIN GINNEVER
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-04AR0107/05/14 ANNUAL RETURN FULL LIST
2014-05-08MISCSECTION 519
2014-04-22MISCSECTION 519
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2014-03-20AP03SECRETARY APPOINTED STEVEN JOHN COSTELLO
2014-03-20TM02APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0107/05/13 FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MR JOHN PETER HELAS
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COMPTON
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-10-15AD02SAIL ADDRESS CREATED
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM RODING HOUSE 970 ROMFORD ROAD LONDON E12 5LP
2012-07-09AP01DIRECTOR APPOINTED MS SUSAN STUBBS
2012-06-19AR0107/05/12 FULL LIST
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCDONALD
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEALS
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARGRAVE
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAY
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY MARK DAY
2012-02-14AP01DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY
2012-02-14AP01DIRECTOR APPOINTED MR ALISTAIR GLEN COMPTON
2012-02-10AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2012-02-09AP01DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL
2012-02-09AP03SECRETARY APPOINTED MR FRED HAYHURST
2012-02-09AP01DIRECTOR APPOINTED MR BRUCE QUENTIN GINNEVER
2011-08-08AP01DIRECTOR APPOINTED MR RUSSELL JOHN HARGRAVE
2011-05-24AR0107/05/11 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN STRANG
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR AGNEW
2011-01-13AP01DIRECTOR APPOINTED MR MARK MCDONALD
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CAMERON
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY EDWIN STRANG
2010-11-11AP03SECRETARY APPOINTED MR MARK DAY
2010-11-11AP01DIRECTOR APPOINTED MR MARK DAY
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0107/05/10 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-12-29288aDIRECTOR APPOINTED MR DONALD IAN CAMERON
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR BJORN LOHNE
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR PATRICK CURRAN
2008-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-04CERTNMCOMPANY NAME CHANGED BELL SECURITY LIMITED CERTIFICATE ISSUED ON 04/06/08
2008-05-07363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: APEX HOUSE 18 HOCKERILL STREET, BISHOPS STORTFORD, HERTS CM23 2DW
2006-01-23RES13DIRS TERM / APPOINTED 10/01/06
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NISCAYAH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NISCAYAH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-06-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NISCAYAH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NISCAYAH LIMITED
Trademarks
We have not found any records of NISCAYAH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NISCAYAH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 0000-00-00 GBP £1,985 Repairs and Maintenance
City of London 0000-00-00 GBP £2,619 Repairs and Maintenance
City of London 0000-00-00 GBP £1,985 Repairs and Maintenance
City of London 0000-00-00 GBP £769 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NISCAYAH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NISCAYAH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-03-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2012-03-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2012-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-01-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-12-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-10-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-09-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2011-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-08-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2011-08-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-07-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-06-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-03-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2011-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-03-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-12-0185258030Digital cameras
2010-10-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-09-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-08-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-07-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-06-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-05-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2010-05-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-05-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-05-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2010-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-04-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2010-04-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-04-0190321020Electronic thermostats
2010-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-03-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-03-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2010-03-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-03-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-02-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-02-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2010-02-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-02-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-01-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2010-01-0185311030Burglar or fire alarms and similar apparatus, for use in buildings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NISCAYAH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NISCAYAH LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.