Company NameNamisu Ltd
DirectorsAdrien Jean Jacques Cols and Maria Rodriguez Millan
Company StatusActive
Company NumberSC448269
CategoryPrivate Limited Company
Incorporation Date23 April 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Adrien Jean Jacques Cols
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tranter Crescent
Aberlady
Longniddry
East Lothian
EH32 0UF
Scotland
Director NameMs Maria Rodriguez Millan
Date of BirthSeptember 1987 (Born 36 years ago)
NationalitySpanish
StatusCurrent
Appointed01 December 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Windmill Road
Flat 5
Kirkcaldy
Fife
KY1 3AJ
Scotland

Location

Registered Address171 The Barony
Windmill Road
Kirkcaldy
Fife
KY1 3AJ
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

1 at £1Adrien Jean Jacques Cols
100.00%
Ordinary

Financials

Year2014
Net Worth£20,546
Cash£30,588
Current Liabilities£17,273

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
8 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
5 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
3 December 2019Notification of Maria Rodriguez Millan as a person with significant control on 1 December 2016 (2 pages)
3 December 2019Withdrawal of a person with significant control statement on 3 December 2019 (2 pages)
3 December 2019Notification of Adrien Jean Jacques Cols as a person with significant control on 6 April 2016 (2 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
5 July 2018Amended micro company accounts made up to 30 April 2017 (2 pages)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
7 May 2017Registered office address changed from 15 Tranter Crescent Aberlady Longniddry East Lothian EH32 0UF to 171 the Barony Windmill Road Kirkcaldy Fife KY1 3AJ on 7 May 2017 (1 page)
7 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
7 May 2017Registered office address changed from 15 Tranter Crescent Aberlady Longniddry East Lothian EH32 0UF to 171 the Barony Windmill Road Kirkcaldy Fife KY1 3AJ on 7 May 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 December 2016Appointment of Ms Maria Rodriguez Millan as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Ms Maria Rodriguez Millan as a director on 1 December 2016 (2 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)