About

Registered Number: 03826838
Date of Incorporation: 17/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Greyfriars House, 3 Newstead Drive, Southam, Warwickshire, CV47 0LT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 May 2012 Outstanding

N/A

Debenture 28 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.