Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIFTYSTYLE LIMITED
Company Information for

NIFTYSTYLE LIMITED

ESSEX, ENGLAND, IG2 7AD,
Company Registration Number
02810159
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Niftystyle Ltd
NIFTYSTYLE LIMITED was founded on 1993-04-19 and had its registered office in Essex. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
NIFTYSTYLE LIMITED
 
Legal Registered Office
ESSEX
ENGLAND
IG2 7AD
Other companies in EC1
 
Filing Information
Company Number 02810159
Date formed 1993-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-01-31
Date Dissolved 2017-06-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 16:37:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIFTYSTYLE LIMITED
The accountancy firm based at this address is FREDERICKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIFTYSTYLE LIMITED

Current Directors
Officer Role Date Appointed
IAN DOUGLAS GUNTER-JONES
Company Secretary 2003-09-30
CAROLE COBBAN
Director 2003-03-26
IAN DOUGLAS GUNTER-JONES
Director 2003-03-26
MARK WILLIAM MALLINDINE
Director 2004-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN GALLAGHER
Director 2011-10-03 2015-05-01
PATRICE PIERRE HENRI GUEROULT
Director 2011-10-03 2015-05-01
MARGERY CRAIG
Director 2003-03-26 2009-11-04
MARK SIMPSON
Director 2003-09-09 2009-11-04
SARAH STALLARD
Director 2003-03-26 2006-10-31
GLYN WYLDE HAWKINS
Director 1998-07-01 2005-09-30
ROBIN LOCKE
Company Secretary 1993-06-02 2003-09-30
ROBIN LOCKE
Director 1993-06-02 2003-09-30
ROBERT JOHN CHRISTOPHER CARTER
Director 1993-06-02 1998-06-30
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1993-04-19 1993-06-02
CO FORM (NOMINEES) LIMITED
Nominated Director 1993-04-19 1993-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DOUGLAS GUNTER-JONES GUNTER DESIGN ASSOCIATES LIMITED Company Secretary 2008-08-26 CURRENT 1999-10-14 Active
CAROLE COBBAN COBBAN DESIGN ASSOCIATES LIMITED Director 2002-01-22 CURRENT 2002-01-22 Active - Proposal to Strike off
MARK WILLIAM MALLINDINE MALLINDINE ASSOCIATES LTD Director 2004-11-02 CURRENT 2004-11-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-22DS01APPLICATION FOR STRIKING-OFF
2017-02-15AA31/01/17 TOTAL EXEMPTION SMALL
2017-02-15AA01PREVEXT FROM 30/09/2016 TO 31/01/2017
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE COBBAN / 22/07/2016
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM AMALGAM STUDIOS 3RD FLOOR 27 OLD STREET LONDON EC1 9HG
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 60
2016-04-21AR0109/04/16 FULL LIST
2015-12-17AA30/09/15 TOTAL EXEMPTION SMALL
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE GUEROULT
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GALLAGHER
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 60
2015-04-23AR0109/04/15 FULL LIST
2015-01-06AA30/09/14 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 60
2014-04-22AR0109/04/14 FULL LIST
2014-02-12AA30/09/13 TOTAL EXEMPTION SMALL
2013-04-17AR0109/04/13 FULL LIST
2013-02-18AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-29AR0109/04/12 FULL LIST
2012-02-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE COBBAN / 03/10/2011
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM AMALGAM STUDIOS BLOCK D 4TH FLOOR 5-23 OLD STREET LONDON EC1V 9HG
2011-12-13AP01DIRECTOR APPOINTED MR PAUL MARTIN GALLAGHER
2011-12-13AP01DIRECTOR APPOINTED MR PATRICE PIERRE HENRI GUEROULT
2011-10-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-23SH0114/09/11 STATEMENT OF CAPITAL GBP 60
2011-06-06AR0109/04/11 FULL LIST
2010-12-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-27AR0109/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM MALLINDINE / 09/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM MALLINDINE / 05/11/2009
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMPSON
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGERY CRAIG
2009-12-21SH0103/11/09 STATEMENT OF CAPITAL GBP 15
2009-12-20AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE COBBAN / 29/10/2009
2009-06-04363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MALLINDINE / 08/05/2008
2008-12-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-10AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MALLINDINE / 20/12/2007
2007-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/07
2007-08-24363sRETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS
2007-06-26122£ NC 100/99 12/06/07
2006-11-21288bDIRECTOR RESIGNED
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-13288bDIRECTOR RESIGNED
2005-07-29363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-07-2988(2)RAD 01/11/04--------- £ SI 1@1=1 £ IC 6/7
2005-02-17288aNEW DIRECTOR APPOINTED
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-12225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/09/03
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-0288(2)RAD 30/09/03--------- £ SI 6@1=6 £ IC 2/8
2003-11-19288aNEW SECRETARY APPOINTED
2003-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 610 WESTLCIFFE APARTMENTS WEST END QUAY 1 SOUTH WHARF ROAD LONDON W2 1JB
2003-10-09288aNEW DIRECTOR APPOINTED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-11363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-01-16287REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 320 THE COLONNADES PORCHESTER TERRACE NORTH LONDON W2 6AU
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-18363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-04-18288cDIRECTOR'S PARTICULARS CHANGED
2001-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-10363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-04363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NIFTYSTYLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIFTYSTYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-20 Outstanding DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED
RENT DEPOSIT DEED 2006-10-11 Outstanding DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED
RENT DEPOSIT DEED 2003-12-05 Outstanding DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED
Creditors
Creditors Due Within One Year 2013-09-30 £ 18,783
Creditors Due Within One Year 2012-09-30 £ 31,059
Creditors Due Within One Year 2012-09-30 £ 31,059
Creditors Due Within One Year 2011-09-30 £ 18,878

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIFTYSTYLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 1,531
Cash Bank In Hand 2012-09-30 £ 5,951
Cash Bank In Hand 2012-09-30 £ 5,951
Cash Bank In Hand 2011-09-30 £ 12,620
Current Assets 2013-09-30 £ 10,466
Current Assets 2012-09-30 £ 17,500
Current Assets 2012-09-30 £ 17,500
Current Assets 2011-09-30 £ 18,504
Debtors 2013-09-30 £ 8,935
Debtors 2012-09-30 £ 11,549
Debtors 2012-09-30 £ 11,549
Debtors 2011-09-30 £ 5,884
Tangible Fixed Assets 2013-09-30 £ 4,823
Tangible Fixed Assets 2012-09-30 £ 6,471
Tangible Fixed Assets 2012-09-30 £ 6,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NIFTYSTYLE LIMITED registering or being granted any patents
Domain Names

NIFTYSTYLE LIMITED owns 1 domain names.

amalgam.co.uk  

Trademarks
We have not found any records of NIFTYSTYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIFTYSTYLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NIFTYSTYLE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NIFTYSTYLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIFTYSTYLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIFTYSTYLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.