About

Registered Number: 07745893
Date of Incorporation: 18/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 314 Midsummer Court, Midsummer Boulevard, Milton Keynes, MK9 2UB,

 

Numica Ltd was registered on 18 August 2011 and are based in Milton Keynes, it's status in the Companies House registry is set to "Active". The business has 7 directors listed as Niwaz, Waqas, Niwaz, Waqas, Nawaz, Mohammed, Niwaz, Waqas, Niwaz, Waqas, Rumyantseva, Maria, Rumyantseva, Maria at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIWAZ, Waqas 01 January 2014 - 1
NIWAZ, Waqas 18 May 2012 12 July 2012 1
NIWAZ, Waqas 18 August 2011 03 January 2012 1
RUMYANTSEVA, Maria 01 January 2016 01 January 2016 1
RUMYANTSEVA, Maria 03 January 2012 18 May 2012 1
Secretary Name Appointed Resigned Total Appointments
NIWAZ, Waqas 01 July 2012 - 1
NAWAZ, Mohammed 03 January 2012 26 June 2012 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 20 August 2019
MR01 - N/A 16 August 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 02 April 2019
MR01 - N/A 29 January 2019
CH01 - Change of particulars for director 18 January 2019
PSC04 - N/A 18 January 2019
AD01 - Change of registered office address 18 January 2019
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 31 May 2018
AP01 - Appointment of director 31 May 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
AA - Annual Accounts 27 February 2018
MR04 - N/A 23 February 2018
AD01 - Change of registered office address 27 October 2017
AD01 - Change of registered office address 31 August 2017
CS01 - N/A 28 July 2017
MR01 - N/A 23 June 2017
MR01 - N/A 24 December 2016
MR01 - N/A 28 November 2016
MR04 - N/A 08 September 2016
CS01 - N/A 04 August 2016
MR01 - N/A 18 July 2016
AA - Annual Accounts 29 June 2016
MR04 - N/A 19 March 2016
AA - Annual Accounts 09 February 2016
AA01 - Change of accounting reference date 28 January 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 03 December 2015
MR01 - N/A 28 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
DISS40 - Notice of striking-off action discontinued 29 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 17 December 2013
CERTNM - Change of name certificate 21 December 2012
CERTNM - Change of name certificate 14 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 29 August 2012
AP03 - Appointment of secretary 29 August 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM02 - Termination of appointment of secretary 28 June 2012
AP01 - Appointment of director 30 May 2012
TM01 - Termination of appointment of director 29 May 2012
CH01 - Change of particulars for director 14 March 2012
AP03 - Appointment of secretary 13 March 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AD01 - Change of registered office address 13 September 2011
NEWINC - New incorporation documents 18 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 07 June 2017 Fully Satisfied

N/A

A registered charge 09 December 2016 Fully Satisfied

N/A

A registered charge 28 November 2016 Fully Satisfied

N/A

A registered charge 30 June 2016 Fully Satisfied

N/A

A registered charge 28 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.