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

NIU SOLUTIONS HOLDINGS LIMITED

LYNTON HOUSE, TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
Company Registration Number
07828487
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Niu Solutions Holdings Ltd
NIU SOLUTIONS HOLDINGS LIMITED was founded on 2011-10-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Niu Solutions Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NIU SOLUTIONS HOLDINGS LIMITED
 
Legal Registered Office
LYNTON HOUSE
TAVISTOCK SQUARE
LONDON
WC1H 9BQ
Other companies in EC2M
 
Previous Names
DUNCARY78 LIMITED19/06/2012
NEWINCCO 1133 LIMITED25/11/2011
Filing Information
Company Number 07828487
Company ID Number 07828487
Date formed 2011-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts GROUP
Last Datalog update: 2020-02-10 23:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIU SOLUTIONS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BSG VALENTINE LIMITED   CCP ACCOUNTING LIMITED   LITTLE PEACH LIMITED   CRAVECOIN LIMITED   KASPIAN CONSULTANCY LIMITED   LANTON INVESTMENTS LIMITED   SHELLBESS SERVICES 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 NIU SOLUTIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN EDWARD JARVIS
Director 2018-02-23
KEVIN LEWIS
Director 2018-02-23
SIMON DAVID PAYNE
Director 2018-02-23
ALAN ARTHUR WATKINS
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN ANDREW LEDGERWOOD
Director 2014-05-21 2018-02-23
BARNABY GUY JENKINS
Company Secretary 2011-12-21 2017-04-30
THOMAS WILLIAM CHAMBERS
Director 2012-09-01 2017-04-30
DAVID GEORGE QUANTRELL
Director 2012-09-01 2017-04-30
JANE ELIZABETH MARGARET PHILLIPS
Director 2012-02-07 2016-04-22
DUNCAN JAMES DARAGON LEWIS
Director 2011-12-21 2016-03-19
GARY CYRIL WOODWARD
Director 2011-12-21 2014-02-10
OLSWANG COSEC LIMITED
Company Secretary 2011-10-31 2011-12-21
CHRISTOPHER ALAN MACKIE
Director 2011-10-31 2011-12-21
OLSWANG DIRECTORS 1 LIMITED
Director 2011-10-31 2011-12-21
OLSWANG DIRECTORS 2 LIMITED
Director 2011-10-31 2011-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN EDWARD JARVIS COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2018-05-01 CURRENT 2003-05-08 Active
IAN EDWARD JARVIS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2018-02-23 CURRENT 2010-04-19 Active
IAN EDWARD JARVIS CSI TOPCO LIMITED Director 2018-02-23 CURRENT 2017-07-13 Active - Proposal to Strike off
IAN EDWARD JARVIS MMB ASSOCIATES LIMITED Director 2016-01-21 CURRENT 1999-08-23 Dissolved 2016-10-18
IAN EDWARD JARVIS ELSWORTH SYKES ARCHITECTURE LIMITED Director 2016-01-21 CURRENT 1988-06-01 Dissolved 2017-01-17
KEVIN LEWIS NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
KEVIN LEWIS LAURUS SPORTS LTD Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN LEWIS CSI TOPCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Active - Proposal to Strike off
KEVIN LEWIS CSI MIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
KEVIN LEWIS CSI BIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-14 Active
KEVIN LEWIS APSU CAPITAL LIMITED Director 2016-11-24 CURRENT 2002-07-24 Active - Proposal to Strike off
KEVIN LEWIS APSU HOLDINGS LIMITED Director 2016-11-22 CURRENT 2014-09-22 Active - Proposal to Strike off
KEVIN LEWIS APSU IT LIMITED Director 2016-11-22 CURRENT 2005-06-15 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS GROUP LIMITED Director 2015-08-07 CURRENT 1999-10-07 Active - Proposal to Strike off
KEVIN LEWIS GENIO HEALTH & LIFE SCIENCES LIMITED Director 2015-08-07 CURRENT 2009-02-13 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS CONSULTANTS LIMITED Director 2015-08-07 CURRENT 1985-08-13 Active - Proposal to Strike off
KEVIN LEWIS BLACKHAWK CAPITAL 1 LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-09-27
KEVIN LEWIS TPS PUBLISHING LIMITED Director 2014-09-01 CURRENT 2004-02-16 Active
KEVIN LEWIS SYNETIX SOLUTIONS LTD Director 2014-08-08 CURRENT 2005-04-21 Active - Proposal to Strike off
KEVIN LEWIS ORBITAL INTEGRATED SOLUTIONS LIMITED Director 2014-07-16 CURRENT 1997-01-13 Active - Proposal to Strike off
KEVIN LEWIS EVOLVE SECURE SOLUTIONS LTD Director 2014-05-30 CURRENT 2000-03-27 Active
KEVIN LEWIS BETTERMENT LIMITED Director 2014-05-30 CURRENT 2004-08-24 Active
KEVIN LEWIS BETTERMENT SECURITIES EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-01
KEVIN LEWIS EVOLVE SECURE SOLUTIONS GROUP LTD Director 2014-04-09 CURRENT 2014-04-09 Active
KEVIN LEWIS CVSI LIMITED Director 2013-05-23 CURRENT 1989-02-13 Active - Proposal to Strike off
KEVIN LEWIS BLACKHAWK SPORTS MANAGEMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-09-27
KEVIN LEWIS CSI INTEGRATED SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2000-01-20 Dissolved 2016-09-27
KEVIN LEWIS COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2012-10-12 CURRENT 2003-05-08 Active
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION LIMITED Director 2012-10-12 CURRENT 1983-08-26 Active
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-05-19
KEVIN LEWIS ATTAM TECHNOLOGY HOLDINGS LIMITED Director 2012-10-03 CURRENT 2011-09-15 Dissolved 2016-09-27
KEVIN LEWIS SYSMICRO LIMITED Director 2012-04-01 CURRENT 2006-02-15 Active - Proposal to Strike off
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2010-06-21 CURRENT 2010-04-19 Active
KEVIN LEWIS ROYLESOFT LTD Director 2009-02-17 CURRENT 2001-07-06 Dissolved 2014-02-07
KEVIN LEWIS CKL CONSULTANTS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
SIMON DAVID PAYNE COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2018-05-01 CURRENT 2003-05-08 Active
SIMON DAVID PAYNE CSI MIDCO LIMITED Director 2018-05-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
SIMON DAVID PAYNE CSI BIDCO LIMITED Director 2018-05-01 CURRENT 2017-07-14 Active
SIMON DAVID PAYNE COMPUTER SYSTEMS INTEGRATION LIMITED Director 2018-05-01 CURRENT 1983-08-26 Active
SIMON DAVID PAYNE COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2018-02-23 CURRENT 2010-04-19 Active
SIMON DAVID PAYNE CSI TOPCO LIMITED Director 2018-02-23 CURRENT 2017-07-13 Active - Proposal to Strike off
SIMON DAVID PAYNE NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
ALAN ARTHUR WATKINS 59 UPPER SHIRLEY ROAD LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off
ALAN ARTHUR WATKINS NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
ALAN ARTHUR WATKINS CSI TOPCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Active - Proposal to Strike off
ALAN ARTHUR WATKINS CSI MIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
ALAN ARTHUR WATKINS CSI BIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-14 Active
ALAN ARTHUR WATKINS BLACKHAWK CAPITAL 1 LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-09-27
ALAN ARTHUR WATKINS EVOLVE SECURE SOLUTIONS LTD Director 2014-05-30 CURRENT 2000-03-27 Active
ALAN ARTHUR WATKINS BETTERMENT LIMITED Director 2014-05-30 CURRENT 2004-08-24 Active
ALAN ARTHUR WATKINS BETTERMENT SECURITIES EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-01
ALAN ARTHUR WATKINS EVOLVE SECURE SOLUTIONS GROUP LTD Director 2014-04-09 CURRENT 2014-04-09 Active
ALAN ARTHUR WATKINS BLACKHAWK SPORTS MANAGEMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-09-27
ALAN ARTHUR WATKINS CSI INTEGRATED SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2000-01-20 Dissolved 2016-09-27
ALAN ARTHUR WATKINS COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2012-10-12 CURRENT 2003-05-08 Active
ALAN ARTHUR WATKINS COMPUTER SYSTEMS INTEGRATION EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-05-19
ALAN ARTHUR WATKINS ATTAM TECHNOLOGY HOLDINGS LIMITED Director 2012-10-03 CURRENT 2011-09-15 Dissolved 2016-09-27
ALAN ARTHUR WATKINS HONEST BURGERS LTD Director 2012-01-31 CURRENT 2011-01-12 Active
ALAN ARTHUR WATKINS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2010-06-21 CURRENT 2010-04-19 Active
ALAN ARTHUR WATKINS PULSAR LTD Director 2010-01-29 CURRENT 2005-05-03 Dissolved 2014-06-17
ALAN ARTHUR WATKINS ROYLESOFT LTD Director 2006-06-30 CURRENT 2001-07-06 Dissolved 2014-02-07
ALAN ARTHUR WATKINS CALIBRE MANAGEMENT LIMITED Director 1991-03-31 CURRENT 1987-05-20 Active

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
2020-03-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078284870004
2019-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-05SOAS(A)Voluntary dissolution strike-off suspended
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-28DS01Application to strike the company off the register
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LEWIS
2019-10-03AP01DIRECTOR APPOINTED MR MOHAMMED RAMZAN
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MARSHALL
2019-05-09AP01DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD JARVIS
2018-04-04SH10Particulars of variation of rights attached to shares
2018-04-04SH08Change of share class name or designation
2018-03-28RES13SUB DIVISION 23/02/2018
2018-03-28RES01ADOPT ARTICLES 23/02/2018
2018-03-28RES12Resolution of varying share rights or name
2018-03-27RES01ADOPT ARTICLES 27/03/18
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ANDREW LEDGERWOOD
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078284870005
2018-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078284870002
2018-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078284870003
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078284870004
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM 56 London Road Bagshot Surrey GU19 5HL
2018-02-26AP01DIRECTOR APPOINTED MR KEVIN LEWIS
2018-02-26AP01DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS
2018-02-25AP01DIRECTOR APPOINTED MR IAN EDWARD JARVIS
2018-02-25AP01DIRECTOR APPOINTED MR SIMON DAVID PAYNE
2018-01-22RES01ADOPT ARTICLES 08/01/2018
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-18AD02SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX
2017-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-10-03PSC08NOTIFICATION OF PSC STATEMENT ON 29/06/2017
2017-10-03PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2017
2017-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-03RES01ADOPT ARTICLES 20/05/2017
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2017 FROM NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUANTRELL
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHAMBERS
2017-05-09TM02APPOINTMENT TERMINATED, SECRETARY BARNABY JENKINS
2017-02-11RES01ALTER ARTICLES 10/01/2017
2017-02-11MEM/ARTSARTICLES OF ASSOCIATION
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 33640.01
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-08RES01ADOPT ARTICLES 14/09/2016
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE PHILLIPS
2016-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-03RES01ALTER ARTICLES 05/01/2016
2016-01-15RES01ALTER ARTICLES 08/12/2015
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078284870003
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 33640.01
2015-11-27AR0131/10/15 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 35 NEW BROAD STREET LONDON EC2M 1NH
2015-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078284870001
2015-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 078284870002
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078284870001
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 33640.01
2014-11-21AR0131/10/14 FULL LIST
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05AP01DIRECTOR APPOINTED SHAUN ANDREW LEDGERWOOD
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY WOODWARD
2013-11-29AR0131/10/13 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24SH0119/12/12 STATEMENT OF CAPITAL GBP 33640.010
2013-01-17ANNOTATIONReplacement
2012-12-11AR0131/10/12 FULL LIST
2012-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-11AD02SAIL ADDRESS CREATED
2012-12-06RES13SUB DIVISION 27/06/2012
2012-12-06RES01ADOPT ARTICLES 27/06/2012
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 3RD FLOOR 125 WOOD STREET LONDON EC2V 7AN
2012-10-04AP01DIRECTOR APPOINTED DAVID GEORGE QUANTRELL
2012-10-04AP01DIRECTOR APPOINTED THOMAS WILLIAM CHAMBERS
2012-07-18SH0127/06/12 STATEMENT OF CAPITAL GBP 33627.14
2012-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-17RES01ADOPT ARTICLES 27/06/2012
2012-07-05SH02SUB-DIVISION 27/06/12
2012-07-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-19RES15CHANGE OF NAME 13/06/2012
2012-06-19CERTNMCOMPANY NAME CHANGED DUNCARY78 LIMITED CERTIFICATE ISSUED ON 19/06/12
2012-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-08SH0129/02/12 STATEMENT OF CAPITAL GBP 14101.00
2012-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-10AP01DIRECTOR APPOINTED JANE ELIZABETH MARGARET PHILLIPS
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2012-01-04AP03SECRETARY APPOINTED BARNABY GUY JENKINS
2012-01-04AP01DIRECTOR APPOINTED GARY CYRIL WOODWARD
2012-01-04AP01DIRECTOR APPOINTED DUNCAN JAMES LEWIS
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2012-01-04AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2011-11-25RES15CHANGE OF NAME 24/11/2011
2011-11-25CERTNMCOMPANY NAME CHANGED NEWINCCO 1133 LIMITED CERTIFICATE ISSUED ON 25/11/11
2011-10-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NIU SOLUTIONS HOLDINGS 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 NIU SOLUTIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of NIU SOLUTIONS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NIU SOLUTIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIU SOLUTIONS HOLDINGS LIMITED
Trademarks
We have not found any records of NIU SOLUTIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIU SOLUTIONS HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as NIU SOLUTIONS HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where NIU SOLUTIONS HOLDINGS 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 NIU SOLUTIONS HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

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 NIU SOLUTIONS HOLDINGS 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 NIU SOLUTIONS HOLDINGS 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.