Nimble Limited SURREY


Founded in 1996, Nimble, classified under reg no. 03149171 is an active company. Currently registered at 29 Warren Road GU1 2HG, Surrey the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2020.

The firm has one director. Kevin E., appointed on 28 May 1996. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Jane E. and who left the the firm on 2 February 2021. In addition, there is one former secretary - Jane E. who worked with the the firm until 2 February 2021.

Nimble Limited Address / Contact

Office Address 29 Warren Road
Office Address2 Guildford
Town Surrey
Post code GU1 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03149171
Date of Incorporation Mon, 22nd Jan 1996
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 31st Dec 2022 (484 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Kevin E.

Position: Director

Appointed: 28 May 1996

Jane E.

Position: Director

Appointed: 28 May 1996

Resigned: 02 February 2021

Jane E.

Position: Secretary

Appointed: 28 May 1996

Resigned: 02 February 2021

Suzanne B.

Position: Nominee Secretary

Appointed: 22 January 1996

Resigned: 28 May 1996

Kevin B.

Position: Nominee Director

Appointed: 22 January 1996

Resigned: 28 May 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Kevin E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jane E. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane E.

Notified on 6 April 2016
Ceased on 2 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand80 19722 562
Current Assets101 09626 885
Debtors20 8994 323
Net Assets Liabilities77 89523 894
Other Debtors 1 199
Property Plant Equipment211 
Other
Accumulated Depreciation Impairment Property Plant Equipment515 
Average Number Employees During Period22
Corporation Tax Payable11 848 
Creditors23 4122 991
Disposals Decrease In Depreciation Impairment Property Plant Equipment 727
Disposals Property Plant Equipment 726
Increase From Depreciation Charge For Year Property Plant Equipment 212
Net Current Assets Liabilities77 68423 894
Other Creditors5 0032 250
Other Taxation Social Security Payable6 561741
Prepayments Accrued Income20 899 
Property Plant Equipment Gross Cost726 
Total Assets Less Current Liabilities77 89523 894

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, December 2021
Free Download (7 pages)

Company search

Advertisements