You are here: bizstats.co.uk > a-z index > N list > NT list

Ntaka Nickel Holdings Limited LONDON


Ntaka Nickel Holdings started in year 2015 as Private Limited Company with registration number 09517986. The Ntaka Nickel Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 27 Old Gloucester Street. Postal code: WC1N 3AX.

The company has 3 directors, namely Maja M., Kate S. and Robert A.. Of them, Robert A. has been with the company the longest, being appointed on 6 January 2020 and Maja M. has been with the company for the least time - from 9 November 2023. As of 20 April 2024, there were 10 ex directors - David W., Felicity R. and others listed below. There were no ex secretaries.

Ntaka Nickel Holdings Limited Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09517986
Date of Incorporation Mon, 30th Mar 2015
Industry Mining of other non-ferrous metal ores
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Maja M.

Position: Director

Appointed: 09 November 2023

Kate S.

Position: Director

Appointed: 18 October 2022

Robert A.

Position: Director

Appointed: 06 January 2020

David W.

Position: Director

Appointed: 18 October 2022

Resigned: 09 November 2023

Felicity R.

Position: Director

Appointed: 30 June 2022

Resigned: 18 October 2022

Michael R.

Position: Director

Appointed: 30 June 2022

Resigned: 18 October 2022

Bronwyn B.

Position: Director

Appointed: 06 January 2020

Resigned: 30 June 2022

Christopher K.

Position: Director

Appointed: 24 June 2016

Resigned: 06 January 2020

Campbell B.

Position: Director

Appointed: 24 June 2016

Resigned: 28 July 2021

Nicholas C.

Position: Director

Appointed: 20 July 2015

Resigned: 06 January 2020

Clive W.

Position: Director

Appointed: 30 March 2015

Resigned: 30 March 2015

Sophia H.

Position: Director

Appointed: 30 March 2015

Resigned: 15 December 2023

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 March 2015

Resigned: 07 January 2020

Fee C.

Position: Director

Appointed: 30 March 2015

Resigned: 24 June 2016

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Nachingwea U.k. Limited from London, United Kingdom. This PSC is categorised as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Nachingwea U.K. Limited

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

Legal authority Uk Co Act
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 09170007
Notified on 24 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-06-302021-06-302022-06-30
Net Worth9 99923 544     
Balance Sheet
Cash Bank On Hand 24 60524 60524 605 264 50098 109
Current Assets    22 193286 693120 302
Debtors   22 80322 19322 19322 193
Other Debtors   22 19322 19322 19322 193
Net Assets Liabilities 24 60524 60524 605   
Cash Bank In Hand23 54423 544     
Net Assets Liabilities Including Pension Asset Liability23 54423 544     
Reserves/Capital
Shareholder Funds9 99923 544     
Other
Amounts Owed By Group Undertakings   610   
Creditors   731 415511 1001 420 466513 152
Investments   2 553 953   
Investments Fixed Assets   2 553 953   
Investments In Group Undertakings   2 229 821-2 229 821  
Loans To Group Undertakings   324 132-326 556-625 477 
Net Current Assets Liabilities   -708 612-488 907-1 133 773-392 850
Other Creditors   731 415511 1001 420 466513 152
Total Assets Less Current Liabilities   1 845 341-488 907-1 133 773-392 850
Number Shares Allotted9 99923 54424 60524 605   
Par Value Share1111   
Share Capital Allotted Called Up Paid9 99923 544     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Capital declared on February 14, 2024: 116700.00 USD
filed on: 27th, February 2024
Free Download (4 pages)

Company search