Company NameNg-It Ltd
Company StatusActive
Company Number08213861
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Previous NameNimble Group It Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Michael Ian Lloyd
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(7 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMr Simon Birney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(1 year after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Millfield
Millfield
Neston
CH64 3TF
Wales
Director NameMr Amirul Islam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(1 year after company formation)
Appointment Duration10 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address9 Chaffinch Close
Scunthorpe
South Humberside
DN15 8EL
Director NamePauline Komiski
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Simon Birney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(5 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW

Contact

Websiteng-it.co.uk
Telephone07 326138369
Telephone regionMobile

Location

Registered Address4 Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£8,475
Cash£1,805
Current Liabilities£898,889

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

24 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
19 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
10 February 2023Director's details changed for Mr Simon Birney on 1 January 2023 (2 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
27 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
17 May 2022Company name changed nimble group it LIMITED\certificate issued on 17/05/22
  • CONNOT ‐ Change of name notice
(3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
18 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 January 2020Amended total exemption full accounts made up to 31 October 2018 (5 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
11 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
8 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
14 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 106
(8 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 106
(8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 106
(8 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 106
(8 pages)
15 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 106
(8 pages)
15 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 106
(8 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 October 2013Appointment of Mr Simon Birney as a director (2 pages)
15 October 2013Appointment of Mr Amirul Islam as a director (2 pages)
15 October 2013Appointment of Mr Amirul Islam as a director (2 pages)
15 October 2013Appointment of Mr Simon Birney as a director (2 pages)
21 August 2013Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW United Kingdom on 21 August 2013 (1 page)
11 July 2013Termination of appointment of Simon Birney as a director (1 page)
11 July 2013Termination of appointment of Simon Birney as a director (1 page)
11 June 2013Appointment of Mr Michael Ian Lloyd as a director (2 pages)
11 June 2013Appointment of Mr Michael Ian Lloyd as a director (2 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(3 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(3 pages)
4 April 2013Termination of appointment of Pauline Komiski as a director (1 page)
4 April 2013Termination of appointment of Pauline Komiski as a director (1 page)
25 March 2013Appointment of Mr Simon Birney as a director (2 pages)
25 March 2013Appointment of Mr Simon Birney as a director (2 pages)
17 September 2012Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
17 September 2012Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
13 September 2012Incorporation (35 pages)
13 September 2012Incorporation (35 pages)