Niagara Solutions Ltd LONDON


Founded in 1997, Niagara Solutions, classified under reg no. 03341381 is an active company. Currently registered at Centralpoint 45 Beech Street EC2Y 8AD, London the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Peter K. and Alan T.. In addition one secretary - Brian K. - is with the company. At the moment there is 1 former director listed by the firm - Brian K., who left the firm on 31 July 2023. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Niagara Solutions Ltd Address / Contact

Office Address Centralpoint 45 Beech Street
Office Address2 C/o Bounce Interactive
Town London
Post code EC2Y 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03341381
Date of Incorporation Thu, 27th Mar 1997
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Peter K.

Position: Director

Appointed: 28 October 2013

Brian K.

Position: Secretary

Appointed: 07 October 2004

Alan T.

Position: Director

Appointed: 01 April 1997

Brian K.

Position: Director

Appointed: 01 November 2013

Resigned: 31 July 2023

Steven T.

Position: Secretary

Appointed: 24 March 2000

Resigned: 07 October 2004

Peter A.

Position: Secretary

Appointed: 17 March 1998

Resigned: 23 March 2000

Fleur M.

Position: Secretary

Appointed: 01 April 1997

Resigned: 16 March 1998

Piccadilly Company Formations Ltd.

Position: Corporate Nominee Director

Appointed: 27 March 1997

Resigned: 01 April 1997

Piccadilly Company Services Ltd.

Position: Corporate Nominee Secretary

Appointed: 27 March 1997

Resigned: 01 April 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Alan T. The abovementioned PSC and has 75,01-100% shares.

Alan T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 23 4917 0001 7036 4418 4625 103
Current Assets24 25023 4917 0001 7036 4418 4625 103
Net Assets Liabilities2 8543 613-5 104-6 401-6 663-7 136-7 136
Other
Accumulated Depreciation Impairment Property Plant Equipment    13 39413 39413 394
Administrative Expenses 7591 491    
Creditors27 10427 10412 1048 10413 10415 59812 239
Net Current Assets Liabilities2 8543 613-5 104-6 401-6 663-7 136-7 136
Operating Profit Loss -759-1 491    
Profit Loss -759-1 491    
Profit Loss On Ordinary Activities Before Tax -759-1 491    
Property Plant Equipment Gross Cost    13 39413 39413 394
Total Assets Less Current Liabilities2 8543 613-5 104-6 401-6 663-7 136-7 136

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st March 2023
filed on: 4th, December 2023
Free Download (11 pages)

Company search