Nomios UK&I Limited BASINGSTOKE


Nomios UK&I started in year 2006 as Private Limited Company with registration number 05787755. The Nomios UK&I company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Basingstoke at 2 Elmwood. Postal code: RG24 8WG. Since 2nd November 2021 Nomios UK&I Limited is no longer carrying the name Infradata.

The firm has 3 directors, namely James A., Sebastien K. and Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 26 July 2019 and James A. has been with the company for the least time - from 5 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nomios UK&I Limited Address / Contact

Office Address 2 Elmwood
Office Address2 Chineham Park
Town Basingstoke
Post code RG24 8WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05787755
Date of Incorporation Thu, 20th Apr 2006
Industry Other telecommunications activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

James A.

Position: Director

Appointed: 05 October 2023

Sebastien K.

Position: Director

Appointed: 30 September 2020

Richard B.

Position: Director

Appointed: 26 July 2019

Zivko T.

Position: Director

Appointed: 28 February 2019

Resigned: 30 September 2020

Fiona S.

Position: Director

Appointed: 03 December 2015

Resigned: 26 July 2019

James M.

Position: Director

Appointed: 03 December 2015

Resigned: 31 August 2016

Pieter V.

Position: Secretary

Appointed: 31 January 2008

Resigned: 01 November 2014

Roger K.

Position: Secretary

Appointed: 21 April 2006

Resigned: 31 December 2008

Cornelis D.

Position: Director

Appointed: 21 April 2006

Resigned: 28 February 2019

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 20 April 2006

Resigned: 21 April 2006

Uk Directors Ltd

Position: Corporate Director

Appointed: 20 April 2006

Resigned: 21 April 2006

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Nomios Uk&I Group Limited from Basingstoke, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nomios Uk&I Group Limited

2 Elmwood Chineham Park, Bury Lane, Basingstoke, Hertforshire, RG24 8WG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 09874565
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Infradata November 2, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 938 67377 079
Current Assets7 467 1299 801 972
Debtors5 528 456 
Net Assets Liabilities1 083 9791 811 249
Other Debtors3 808 873 
Property Plant Equipment90 714 
Other
Accumulated Depreciation Impairment Property Plant Equipment60 97055 970
Additions Other Than Through Business Combinations Property Plant Equipment 12 000
Amounts Owed By Related Parties52 369 
Amounts Owed To Group Undertakings30 584 
Average Number Employees During Period1522
Corporation Tax Payable 206 481
Corporation Tax Recoverable10 513 
Creditors616 7441 673 635
Current Tax For Period46 972179 291
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences13 836 
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 9923 664
Increase Decrease In Current Tax From Adjustment For Prior Periods-114 956-19 782
Increase From Depreciation Charge For Year Property Plant Equipment 20 444
Net Current Assets Liabilities1 623 8453 402 511
Number Shares Issued Fully Paid 15 000
Other Creditors616 7441 673 635
Other Taxation Social Security Payable53 595351 183
Par Value Share 1
Property Plant Equipment Gross Cost87 617192 346
Provisions For Liabilities Balance Sheet Subtotal13 83613 836
Tax Tax Credit On Profit Or Loss On Ordinary Activities-54 148159 509
Total Assets Less Current Liabilities1 714 5593 498 720
Total Current Tax Expense Credit-67 984159 509
Trade Creditors Trade Payables3 278 660 
Trade Debtors Trade Receivables1 656 701 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 19th April 2024 director's details were changed
filed on: 7th, May 2024
Free Download (2 pages)

Company search