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

NIKARI LTD

New Burlington House, 1075 Finchley Road, London, NW11 0PU,
Company Registration Number
06530200
Private Limited Company
Active

Company Overview

About Nikari Ltd
NIKARI LTD was founded on 2008-03-11 and has its registered office in London. The organisation's status is listed as "Active". Nikari Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NIKARI LTD
 
Legal Registered Office
New Burlington House
1075 Finchley Road
London
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 06530200
Company ID Number 06530200
Date formed 2008-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-29
Latest return 2024-03-11
Return next due 2025-03-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-20 11:40:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIKARI LTD
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 NIKARI LTD

Current Directors
Officer Role Date Appointed
NICOLE SANGER
Company Secretary 2008-03-11
ARON SANGER
Director 2008-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Company Secretary 2008-03-11 2008-03-11
FORM 10 DIRECTORS FD LTD
Director 2008-03-11 2008-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARON SANGER LANDSIDE PROPERTY MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ARON SANGER TWINCROSS INVESTMENTS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
ARON SANGER CURSAN PROPERTY LIMITED Director 2008-05-27 CURRENT 2008-05-27 Dissolved 2014-05-27

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
2024-03-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 065302000010
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 065302000011
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 065302000009
2023-03-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-12-22Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-22AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-02-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065302000008
2019-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065302000006
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14AA01Previous accounting period shortened from 01/04/18 TO 31/03/18
2018-12-16AA01Previous accounting period shortened from 02/04/18 TO 01/04/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-04-20PSC04PSC'S CHANGE OF PARTICULARS / MR ARON SANGER / 07/03/2018
2018-04-20CH01Director's details changed for Mr Aron Sanger on 2018-03-07
2018-04-20CH03SECRETARY'S DETAILS CHNAGED FOR NICOLE SANGER on 2018-03-07
2018-04-20PSC04PSC'S CHANGE OF PARTICULARS / MRS NICOLE SANGER / 07/03/2018
2018-04-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26AA01Previous accounting period shortened from 03/04/17 TO 02/04/17
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 5 North End Rd London NW11 7RJ
2017-12-28AA01Previous accounting period shortened from 04/04/17 TO 03/04/17
2017-09-30RP04PSC01Second filing of notification of person of significant controlAron Sanger
2017-09-30ANNOTATIONClarification
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE SANGER
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARON SANGER
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARON SANGER
2017-06-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-24AA01Previous accounting period shortened from 05/04/16 TO 04/04/16
2016-12-27AA01Previous accounting period shortened from 06/04/16 TO 05/04/16
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065302000007
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0111/03/16 ANNUAL RETURN FULL LIST
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065302000006
2016-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065302000005
2016-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065302000004
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AA01PREVEXT FROM 26/03/2015 TO 06/04/2015
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0111/03/15 FULL LIST
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0111/03/14 FULL LIST
2014-03-31AA31/03/13 TOTAL EXEMPTION SMALL
2014-03-21AA01PREVSHO FROM 27/03/2013 TO 26/03/2013
2013-12-23AA01PREVSHO FROM 28/03/2013 TO 27/03/2013
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065302000003
2013-04-03AR0111/03/13 FULL LIST
2013-03-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-24AA01PREVSHO FROM 29/03/2012 TO 28/03/2012
2012-04-19AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-17AR0111/03/12 FULL LIST
2012-03-22AA01PREVSHO FROM 30/03/2011 TO 29/03/2011
2011-12-22AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-07-20DISS40DISS40 (DISS40(SOAD))
2011-07-19AR0111/03/11 FULL LIST
2011-07-19GAZ1FIRST GAZETTE
2010-08-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AR0111/03/10 FULL LIST
2010-04-13GAZ1FIRST GAZETTE
2009-03-20363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-2188(2)AD 11/03/08 GBP SI 99@1=99 GBP IC 1/100
2008-07-14288aDIRECTOR APPOINTED ARON SANGER
2008-07-14288aSECRETARY APPOINTED NICOLE SANGER
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NIKARI LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-19
Proposal to Strike Off2010-04-13
Fines / Sanctions
No fines or sanctions have been issued against NIKARI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-26 Outstanding SHAWBROOK BANK LIMITED
2016-04-12 Outstanding AMICUS FINANCE PLC
2016-02-09 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-02-09 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2013-07-16 Outstanding SHAWBROOK BANK LIMITED
LEGAL CHARGE 2008-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 269,937
Creditors Due After One Year 2012-03-31 £ 283,937
Creditors Due After One Year 2012-03-31 £ 283,937
Creditors Due After One Year 2011-03-31 £ 486,000
Creditors Due Within One Year 2013-03-31 £ 298,040
Creditors Due Within One Year 2012-03-31 £ 286,660
Creditors Due Within One Year 2012-03-31 £ 286,660
Creditors Due Within One Year 2011-03-31 £ 280,338

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 NIKARI LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 0
Cash Bank In Hand 2012-03-31 £ 3,257
Cash Bank In Hand 2012-03-31 £ 3,257
Cash Bank In Hand 2011-03-31 £ 5,386
Current Assets 2013-03-31 £ 0
Current Assets 2012-03-31 £ 3,983
Current Assets 2012-03-31 £ 3,983
Current Assets 2011-03-31 £ 5,386
Debtors 2012-03-31 £ 0
Tangible Fixed Assets 2013-03-31 £ 503,570
Tangible Fixed Assets 2012-03-31 £ 503,732
Tangible Fixed Assets 2012-03-31 £ 503,732
Tangible Fixed Assets 2011-03-31 £ 713,361

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NIKARI LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NIKARI LTD
Trademarks
We have not found any records of NIKARI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIKARI LTD. 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 (68209 - Other letting and operating of own or leased real estate) as NIKARI LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where NIKARI LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNIKARI LTDEvent Date2011-07-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyNIKARI LTDEvent Date2010-04-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIKARI LTD 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 NIKARI LTD 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.