Niko Ltd was founded on 17 August 1999 and has its registered office in Southam, Warwickshire, it has a status of "Active". The company is registered for VAT in the UK. Niko Ltd currently employs 1-10 staff. Upton, Emma, Upton, Mary, Kordaki, Maria Aikaterini, Kordakis, Evangelos Nikolaos, Upton, Daniel Robert, Upton, David William, Upton, Sam are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KORDAKI, Maria Aikaterini | 09 March 2015 | - | 1 |
KORDAKIS, Evangelos Nikolaos | 30 September 1999 | - | 1 |
UPTON, Daniel Robert | 23 October 2012 | - | 1 |
UPTON, David William | 17 August 1999 | - | 1 |
UPTON, Sam | 09 January 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UPTON, Emma | 09 January 2020 | - | 1 |
UPTON, Mary | 17 August 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
AP03 - Appointment of secretary | 22 January 2020 | |
AP01 - Appointment of director | 22 January 2020 | |
CH01 - Change of particulars for director | 22 January 2020 | |
CH01 - Change of particulars for director | 22 January 2020 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 12 July 2019 | |
AD01 - Change of registered office address | 10 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 23 August 2018 | |
PSC04 - N/A | 23 August 2018 | |
CH01 - Change of particulars for director | 23 August 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 23 September 2016 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 03 September 2015 | |
CH01 - Change of particulars for director | 03 September 2015 | |
CH01 - Change of particulars for director | 03 September 2015 | |
AP01 - Appointment of director | 27 March 2015 | |
AR01 - Annual Return | 18 August 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 16 August 2013 | |
CH01 - Change of particulars for director | 16 August 2013 | |
AP01 - Appointment of director | 30 October 2012 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 18 September 2012 | |
MG01 - Particulars of a mortgage or charge | 01 June 2012 | |
MG01 - Particulars of a mortgage or charge | 29 March 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 15 September 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AA - Annual Accounts | 18 June 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 12 November 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 11 October 2007 | |
225 - Change of Accounting Reference Date | 20 September 2007 | |
AA - Annual Accounts | 11 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
MEM/ARTS - N/A | 25 April 2007 | |
123 - Notice of increase in nominal capital | 25 April 2007 | |
363a - Annual Return | 19 December 2006 | |
AA - Annual Accounts | 14 July 2006 | |
363a - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 04 September 2002 | |
AA - Annual Accounts | 14 June 2002 | |
AAMD - Amended Accounts | 18 September 2001 | |
363s - Annual Return | 20 August 2001 | |
AA - Annual Accounts | 14 June 2001 | |
363s - Annual Return | 22 August 2000 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
287 - Change in situation or address of Registered Office | 20 August 1999 | |
NEWINC - New incorporation documents | 17 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 30 May 2012 | Outstanding |
N/A |
Debenture | 28 March 2012 | Outstanding |
N/A |