Noima Consultancy Limited BASINGSTOKE


Founded in 2016, Noima Consultancy, classified under reg no. 10004799 is an active company. Currently registered at Belvedere House Belvedere House RG21 4HG, Basingstoke the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Peter H., Sian H.. Of them, Sian H. has been with the company the longest, being appointed on 15 February 2016 and Peter H. has been with the company for the least time - from 13 November 2018. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Noima Consultancy Limited Address / Contact

Office Address Belvedere House Belvedere House
Office Address2 Basing View
Town Basingstoke
Post code RG21 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10004799
Date of Incorporation Mon, 15th Feb 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Peter H.

Position: Director

Appointed: 13 November 2018

Sian H.

Position: Director

Appointed: 15 February 2016

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Sian H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter H. This PSC owns 25-50% shares and has 25-50% voting rights.

Sian H.

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

Peter H.

Notified on 13 November 2018
Nature of control: 25-50% voting rights
25-50% 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 Hand2 7514 1622042316 9724 226
Current Assets11 6535 50233 159106 417140 610196 160192 959
Debtors2 2831 34032 955106 415140 579189 188188 733
Net Assets Liabilities5643 22323 6279796933 6555 068
Other Debtors1 2401 31621 09677 199105 310135 746154 008
Property Plant Equipment52220 99319 21016 86115 19412 3579 241
Other
Amount Specific Advance Or Credit Directors11 619 19 89557 46684 369105 029 
Amount Specific Advance Or Credit Made In Period Directors44 775 30 320102 044104 840124 052 
Amount Specific Advance Or Credit Repaid In Period Directors33 156 10 42564 47377 937103 392 
Accrued Liabilities1 500      
Accumulated Depreciation Impairment Property Plant Equipment2 8405 6878 92712 26316 51220 89125 370
Average Number Employees During Period1123366
Bank Borrowings Overdrafts  6 11450 31089 612113 20075 674
Consideration Received For Shares Issued Specific Share Issue100      
Corporation Tax Payable1 507      
Corporation Tax Recoverable1 087      
Creditors11 50721 82426 81550 31089 612113 20075 674
Dividends Paid5 000      
Increase From Depreciation Charge For Year Property Plant Equipment2572 8473 2403 3364 2494 3794 479
Net Current Assets Liabilities-21 297-16 3226 34436 15577 998106 84673 257
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100100     
Number Shares Issued Specific Share Issue100      
Other Creditors24 18310 6863 3763 4933 5953 6854 295
Other Taxation Social Security Payable2 14811 13817 32531 06829 79759 21561 823
Par Value Share11     
Prepayments Accrued Income153      
Profit Loss5 464      
Property Plant Equipment Gross Cost26 68026 68028 13729 12431 70633 24834 611
Provisions104      
Provisions For Liabilities Balance Sheet Subtotal2 1781 4481 9271 7272 8872 3481 756
Total Additions Including From Business Combinations Property Plant Equipment779 1 4579872 5821 5421 363
Total Assets Less Current Liabilities2 5434 67125 55453 01693 192119 20382 498
Trade Debtors Trade Receivables1 0432411 85929 21633 26941 96423 247
Amounts Owed By Group Undertakings    2 00011 47811 478
Trade Creditors Trade Payables      958

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search