Nirwell (UK) Limited LONDON


Nirwell (UK) started in year 2014 as Private Limited Company with registration number 09302217. The Nirwell (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 222 Boleyn Road. Postal code: E7 9QJ. Since Tuesday 12th May 2015 Nirwell (UK) Limited is no longer carrying the name Whirlpool (london).

The company has one director. Kashyap J., appointed on 3 August 2023. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Kirtankumar P., Kashyap J. and others listed below. There were no ex secretaries.

Nirwell (UK) Limited Address / Contact

Office Address 222 Boleyn Road
Town London
Post code E7 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09302217
Date of Incorporation Mon, 10th Nov 2014
Industry Retail sale via mail order houses or via Internet
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Kashyap J.

Position: Director

Appointed: 03 August 2023

Kirtankumar P.

Position: Director

Appointed: 30 November 2022

Resigned: 03 August 2023

Kashyap J.

Position: Director

Appointed: 10 November 2014

Resigned: 30 November 2022

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Kashyap J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kirtankumar P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kashyap J., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Kashyap J.

Notified on 3 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kirtankumar P.

Notified on 30 November 2022
Ceased on 3 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kashyap J.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 75,01-100% shares

Kashyap J.

Notified on 1 November 2016
Ceased on 8 June 2017
Nature of control: 75,01-100% shares

Company previous names

Whirlpool (london) May 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth865       
Balance Sheet
Cash Bank On Hand1 18013 7824 07012 6562 38714 050-2 17042 869
Current Assets1 53153 419163 640163 281175 950180 418169 599203 722
Debtors35123 11730 41923 50547 44342 95856 70961 753
Net Assets Liabilities865568205 585204 164189 637190 732182 600193 714
Other Debtors  21 52515 30539 24339 02750 07855 122
Property Plant Equipment2 88025 12542 21341 36133 08931 20135 49033 122
Total Inventories 16 520129 151127 120126 120123 410115 06099 100
Cash Bank In Hand1 180       
Net Assets Liabilities Including Pension Asset Liability865       
Tangible Fixed Assets2 880       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve765       
Shareholder Funds865       
Other
Version Production Software    2 0202 020  
Accumulated Depreciation Impairment Property Plant Equipment3208651 7722 62410 89612 78415 74518 113
Additions Other Than Through Business Combinations Property Plant Equipment 22 79017 995   7 250 
Average Number Employees During Period    5644
Bank Borrowings      18 98418 076
Corporation Tax Payable191176      
Creditors34617626847819 40213 8873 50525 054
Finished Goods Goods For Resale 16 520129 151127 120126 120   
Increase From Depreciation Charge For Year Property Plant Equipment 545907 8 2721 8882 9612 368
Loans From Directors    12 1232 295-2 80914 769
Net Current Assets Liabilities1 34053 243163 372162 803156 548166 531166 094178 668
Other Creditors15577 800 2725 67911 4226 1329 745
Prepayments Accrued Income3519 117      
Property Plant Equipment Gross Cost3 20025 99043 98543 98543 98543 98551 23551 235
Taxation Social Security Payable 1762682061 600170182540
Total Assets Less Current Liabilities4 22078 368205 585 189 637197 732201 584211 790
Trade Debtors Trade Receivables 14 0008 8948 2008 2003 9316 6316 631
Creditors Due After One Year3 355       
Creditors Due Within One Year191       
Fixed Assets2 880       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions3 200       
Tangible Fixed Assets Cost Or Valuation3 200       
Tangible Fixed Assets Depreciation320       
Tangible Fixed Assets Depreciation Charged In Period320       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Thursday 3rd August 2023
filed on: 4th, August 2023
Free Download (1 page)

Company search