Nivoda Limited LONDON


Nivoda Limited is a private limited company registered at 100 Hatton Garden, Suite 202, London EC1N 8NX. Incorporated on 2017-04-24, this 7-year-old company is run by 4 directors.
Director Andrew S., appointed on 12 October 2023. Director Mathias S., appointed on 19 October 2022. Director Andre W., appointed on 15 January 2018.
The company is officially categorised as "wholesale of watches and jewellery" (SIC: 46480). According to Companies House database there was a change of name on 2018-06-27 and their previous name was World Diamond Centre Ltd.
The last confirmation statement was sent on 2023-08-09 and the deadline for the subsequent filing is 2024-08-23. Furthermore, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Nivoda Limited Address / Contact

Office Address 100 Hatton Garden
Office Address2 Suite 202
Town London
Post code EC1N 8NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10736332
Date of Incorporation Mon, 24th Apr 2017
Industry Wholesale of watches and jewellery
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Andrew S.

Position: Director

Appointed: 12 October 2023

Mathias S.

Position: Director

Appointed: 19 October 2022

Andre W.

Position: Director

Appointed: 15 January 2018

David S.

Position: Director

Appointed: 24 April 2017

Bas L.

Position: Director

Appointed: 28 May 2021

Resigned: 19 October 2022

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is David S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Andre W. This PSC owns 25-50% shares. Then there is Entrepreneur First Gp Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

David S.

Notified on 24 April 2017
Nature of control: 25-50% shares

Andre W.

Notified on 16 January 2018
Nature of control: 25-50% shares

Entrepreneur First Gp Limited

4th Floor 8 Old Jewry, London, EC2R 8DN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 09378635
Notified on 7 February 2018
Ceased on 18 August 2020
Nature of control: significiant influence or control

Company previous names

World Diamond Centre June 27, 2018
World Gem Centre October 18, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-03-31
Balance Sheet
Cash Bank On Hand94 413112 586216 824818 353
Debtors56 745338 8654 412 50010 114 008
Net Assets Liabilities 368 133946 0961 893 840
Other Debtors42 092114 9865 69767 950
Property Plant Equipment6903 6646 94016 733
Total Inventories 4 57928 64924 565
Other
Accumulated Amortisation Impairment Intangible Assets   630
Accumulated Depreciation Impairment Property Plant Equipment1941 1853 4477 611
Amounts Owed By Group Undertakings Participating Interests12 907106 1743 560 9928 518 560
Amounts Owed By Other Related Parties Other Than Directors  223 75237 555
Amounts Owed To Group Undertakings Participating Interests 1 758451 723827 524
Amounts Owed To Other Related Parties Other Than Directors  2 100 0914 823 043
Average Number Employees During Period2367
Bank Borrowings Overdrafts11 6447 35449 47740 339
Corporation Tax Payable   7 230
Corporation Tax Recoverable 30 950 81 349
Creditors11 6447 35449 47740 339
Further Item Debtors Component Total Debtors  1 63136 028
Future Minimum Lease Payments Under Non-cancellable Operating Leases  63 00024 500
Increase From Amortisation Charge For Year Intangible Assets   630
Increase From Depreciation Charge For Year Property Plant Equipment 9912 2624 164
Intangible Assets   61 597
Intangible Assets Gross Cost   62 227
Investments Fixed Assets11111150 064
Investments In Subsidiaries11111150 064
Other Creditors38 64936 2462 140 85051 426
Other Taxation Payable8 05929 172646 9191 078 842
Percentage Class Share Held In Subsidiary100100099
Property Plant Equipment Gross Cost8844 84910 38724 344
Remaining Financial Commitments  7954 980
Total Additions Including From Business Combinations Intangible Assets   62 227
Total Additions Including From Business Combinations Property Plant Equipment 3 9655 53813 957
Trade Creditors Trade Payables22 89911 856412 7682 319 683
Trade Debtors Trade Receivables1 746117 705620 4281 372 566
Useful Life Intangible Assets Years   10
Useful Life Property Plant Equipment Years   3

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 5th, December 2023
Free Download (2 pages)

Company search