Nimbitech Ltd SHEFFIELD


Nimbitech Ltd is a private limited company situated at Speedwell Works, Sidney Street, Sheffield S1 4RG. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-09-16, this 4-year-old company is run by 5 directors.
Director Gareth D., appointed on 16 January 2024. Director Luis O., appointed on 16 January 2024. Director Steven T., appointed on 16 October 2023.
The company is categorised as "information technology consultancy activities" (SIC: 62020), "business and domestic software development" (SIC code: 62012). According to CH data there was a name change on 2020-03-26 and their previous name was Clever Endeavour Limited.
The latest confirmation statement was filed on 2023-07-21 and the deadline for the next filing is 2024-08-04. Additionally, the accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Nimbitech Ltd Address / Contact

Office Address Speedwell Works
Office Address2 Sidney Street
Town Sheffield
Post code S1 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 12209481
Date of Incorporation Mon, 16th Sep 2019
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th November
Company age 5 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Gareth D.

Position: Director

Appointed: 16 January 2024

Luis O.

Position: Director

Appointed: 16 January 2024

Steven T.

Position: Director

Appointed: 16 October 2023

Jamie H.

Position: Director

Appointed: 16 October 2023

Nicholas S.

Position: Director

Appointed: 16 September 2019

Mark W.

Position: Director

Appointed: 26 August 2022

Resigned: 29 June 2023

Henry P.

Position: Director

Appointed: 13 August 2021

Resigned: 09 December 2021

Sam W.

Position: Director

Appointed: 08 October 2020

Resigned: 05 April 2021

James B.

Position: Director

Appointed: 17 February 2020

Resigned: 21 November 2023

Macaurly W.

Position: Director

Appointed: 03 February 2020

Resigned: 08 October 2020

Henry P.

Position: Director

Appointed: 02 October 2019

Resigned: 05 May 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As we found, there is Fulcrum Itp Razor Exchange Co Ltd from London, England. The abovementioned PSC is classified as "a ltd", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Razor Ltd that entered Sheffield, England as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicholas S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Fulcrum Itp Razor Exchange Co Ltd

62 Cornhill, London, EC3V 3NH, England

Legal authority England & Wales
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 15397000
Notified on 16 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Razor Ltd

Speedwell Works Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Register Of Companies
Registration number 07003896
Notified on 6 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicholas S.

Notified on 16 September 2019
Ceased on 16 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James B.

Notified on 17 February 2020
Ceased on 6 September 2023
Nature of control: 25-50% shares

Sam W.

Notified on 8 October 2020
Ceased on 5 April 2021
Nature of control: significiant influence or control

Henry P.

Notified on 4 October 2019
Ceased on 5 May 2020
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Clever Endeavour March 26, 2020
Meeseekit October 3, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-30
Balance Sheet
Cash Bank On Hand37 88034 984
Current Assets56 58463 785
Debtors18 70428 801
Net Assets Liabilities10 5278 179
Other Debtors5643 001
Property Plant Equipment 4 811
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 608
Additions Other Than Through Business Combinations Property Plant Equipment 6 419
Average Number Employees During Period610
Bank Borrowings30 00022 000
Bank Overdrafts 6 000
Creditors16 05737 503
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 15
Increase From Depreciation Charge For Year Property Plant Equipment 1 608
Net Current Assets Liabilities40 52726 282
Other Creditors2 3502 350
Property Plant Equipment Gross Cost 6 419
Provisions For Liabilities Balance Sheet Subtotal 914
Taxation Social Security Payable13 70729 153
Total Assets Less Current Liabilities40 52731 093
Trade Debtors Trade Receivables18 14025 800

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounting reference date changed from Thu, 30th Nov 2023 to Sun, 31st Dec 2023
filed on: 15th, March 2024
Free Download (1 page)

Company search