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

NYAMA CATERING LIMITED

UNIT 2 TOWER S FARM, ICKNIELD ROAD IPSDEN, WALLINGFORD, OXFORDSHIRE, OX10 6AS,
Company Registration Number
05252854
Private Limited Company
Active

Company Overview

About Nyama Catering Ltd
NYAMA CATERING LIMITED was founded on 2004-10-07 and has its registered office in Wallingford. The organisation's status is listed as "Active". Nyama Catering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NYAMA CATERING LIMITED
 
Legal Registered Office
UNIT 2 TOWER S FARM
ICKNIELD ROAD IPSDEN
WALLINGFORD
OXFORDSHIRE
OX10 6AS
Other companies in OX10
 
Filing Information
Company Number 05252854
Company ID Number 05252854
Date formed 2004-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB896760951  
Last Datalog update: 2024-08-05 21:21:47
Primary Source:Companies House
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 NYAMA CATERING LIMITED

Current Directors
Officer Role Date Appointed
JOHANNES ABRAHAM BURGER
Company Secretary 2009-11-17
JOHANNES ABRAHAM BURGER
Director 2009-11-17
GEORGE VAN DER SPUY ZAAYMAN
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
EXCEED COSEC SERVICES LIMITED
Company Secretary 2008-05-01 2009-11-17
GEORGE VAN DER SPUY ZAAYMAN
Director 2009-02-25 2009-11-17
JOHANNES ABRAHAM BURGER
Director 2009-02-13 2009-02-25
NADIA ESSENKO
Director 2006-06-20 2009-02-13
SG SMITH FORENSIC ACCOUNTING UK LTD
Company Secretary 2004-10-07 2008-05-01
ILZE KARINA VAN DER POLL
Director 2005-09-15 2006-06-20
GEORGE VAN DER SPUY ZAAYMAN
Director 2006-06-20 2006-06-20
JOHANNES ABRAHAM BURGER
Director 2005-03-01 2005-09-15
GEORGE VAN DER SPUY ZAAYMAN
Director 2004-10-07 2005-03-01

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
2025-02-24CONFIRMATION STATEMENT MADE ON 24/02/25, WITH NO UPDATES
2024-07-29MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-06-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-07-25AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-05-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-27RES01ADOPT ARTICLES 20/01/2017
2017-02-27RES13Resolutions passed:
  • Sub division 20/01/2017
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
  • Resolution of removal of pre-emption rights
2017-02-20SH02Sub-division of shares on 2017-01-20
2017-02-20SH10Particulars of variation of rights attached to shares
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 117.35
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-07SH0120/01/17 STATEMENT OF CAPITAL GBP 117.35
2017-02-07SH0120/01/17 STATEMENT OF CAPITAL GBP 110.35
2017-02-07AP01DIRECTOR APPOINTED GEORGE VAN DER SPUY ZAAYMAN
2016-07-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 104
2016-07-19SH0120/06/16 STATEMENT OF CAPITAL GBP 104
2016-03-24SH08Change of share class name or designation
2016-03-16AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-04AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-29CH01Director's details changed for Mr Johannes Abraham Burger on 2016-02-29
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 101
2015-02-13AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 101
2014-02-11AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 16 ASHLEY ROAD READING BERKSHIRE RG1 6HT UNITED KINGDOM
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM, 16 ASHLEY ROAD, READING, BERKSHIRE, RG1 6HT, UNITED KINGDOM
2014-01-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0107/10/13 ANNUAL RETURN FULL LIST
2013-02-13AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0107/10/12 FULL LIST
2012-04-24SH0124/04/12 STATEMENT OF CAPITAL GBP 101
2012-04-22AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-19AR0107/10/11 FULL LIST
2011-02-15AA31/10/10 TOTAL EXEMPTION FULL
2010-10-20AR0107/10/10 FULL LIST
2010-06-21AA31/10/09 TOTAL EXEMPTION FULL
2010-04-0788(2)CAPITALS NOT ROLLED UP
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM BANK HOUSE 81 ST. JUDES ROAD ENGLEFIELD GREEN SURREY TW20 0DF
2009-11-17AP03SECRETARY APPOINTED MR JOHANNES ABRAHAM BURGER
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY EXCEED COSEC SERVICES LIMITED
2009-11-17AP01DIRECTOR APPOINTED MR JOHANNES ABRAHAM BURGER
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ZAAYMAN
2009-11-17AR0107/10/09 FULL LIST
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM, BANK HOUSE 81 ST. JUDES ROAD, ENGLEFIELD GREEN, SURREY, TW20 0DF
2009-10-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08
2009-09-29AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2009-08-26AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 15/07/2009
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR JOHANNES BURGER
2009-03-02288aDIRECTOR APPOINTED GEORGE VAN DER SPUY ZAAYMAN
2009-02-16288aDIRECTOR APPOINTED JOHANNES ABRAHAM BURGER
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR NADIA ESSENKO
2008-11-12363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-15288aSECRETARY APPOINTED EXCEED COSEC SERVICES LIMITED
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM C/O SGSFA (UK) LTD 19 WATERBEACH ROAD SLOUGH SL1 3LA
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY SG SMITH FORENSIC ACCOUNTING UK LTD
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM, C/O SGSFA (UK) LTD, 19 WATERBEACH ROAD, SLOUGH, SL1 3LA
2007-11-23363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/06
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: C/O SGSFA UK LTD 19 WATERBEACH ROAD SLOUGH SL1 3LA
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: C/O SGSFA UK LTD, 19 WATERBEACH ROAD, SLOUGH, SL1 3LA
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-08288bDIRECTOR RESIGNED
2006-11-23363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-11-23190LOCATION OF DEBENTURE REGISTER
2006-11-23353LOCATION OF REGISTER OF MEMBERS
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: C/O SGSFA (UK) LTD, 2 SNAPE SPUR SLOUGH BERKSHIRE SL1 3JL
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: C/O SGSFA (UK) LTD, 2 SNAPE SPUR, SLOUGH, BERKSHIRE, SL1 3JL
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288bDIRECTOR RESIGNED
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/05
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24288bDIRECTOR RESIGNED
2005-10-31363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-03-16288bDIRECTOR RESIGNED
2005-03-16288aNEW DIRECTOR APPOINTED
2004-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to NYAMA CATERING 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 NYAMA CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NYAMA CATERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Creditors
Creditors Due Within One Year 2012-11-01 £ 34,311
Creditors Due Within One Year 2011-11-01 £ 14,189

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 NYAMA CATERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 102
Called Up Share Capital 2011-11-01 £ 102
Cash Bank In Hand 2012-11-01 £ 17,622
Cash Bank In Hand 2011-11-01 £ 6,234
Current Assets 2012-11-01 £ 17,622
Current Assets 2011-11-01 £ 12,136
Debtors 2011-11-01 £ 5,902
Fixed Assets 2012-11-01 £ 26,154
Fixed Assets 2011-11-01 £ 21,622
Shareholder Funds 2012-11-01 £ 9,465
Shareholder Funds 2011-11-01 £ 19,569
Tangible Fixed Assets 2012-11-01 £ 26,154
Tangible Fixed Assets 2011-11-01 £ 21,622

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NYAMA CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NYAMA CATERING LIMITED
Trademarks
We have not found any records of NYAMA CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NYAMA CATERING 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 (56210 - Event catering activities) as NYAMA CATERING LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where NYAMA CATERING 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.
Import/Export of Goods
Goods imported/exported by NYAMA CATERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2013-06-0109109190Crushed or ground mixtures of different types of spices
2012-05-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2011-06-0109109190Crushed or ground mixtures of different types of spices
2010-04-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2010-04-0144209099Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NYAMA CATERING 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 NYAMA CATERING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1