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

NIMBUS SECURITIES LIMITED

250 FOWLER AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 7JP,
Company Registration Number
01049674
Private Limited Company
Active

Company Overview

About Nimbus Securities Ltd
NIMBUS SECURITIES LIMITED was founded on 1972-04-12 and has its registered office in Farnborough. The organisation's status is listed as "Active". Nimbus Securities Limited is a Private Limited Company registered in ENGLAND 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
NIMBUS SECURITIES LIMITED
 
Legal Registered Office
250 FOWLER AVENUE
FARNBOROUGH
HAMPSHIRE
GU14 7JP
Other companies in SL4
 
Filing Information
Company Number 01049674
Company ID Number 01049674
Date formed 1972-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 20:04:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIMBUS SECURITIES 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.
Companies with same name NIMBUS SECURITIES LIMITED
The following companies were found which have the same name as NIMBUS SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NIMBUS SECURITIES SUPERANNUATION CUSTODIAL PTY LTD Active Company formed on the 2012-07-27
NIMBUS SECURITIES SUPERANNUATION PTY LTD Active Company formed on the 2012-07-26

Company Officers of NIMBUS SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP AUSTIN SMITH
Company Secretary 2007-12-31
PHILIP NEWTON
Director 1991-12-29
PHILIP AUSTIN SMITH
Director 2007-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ALEXANDER GRAYSON
Company Secretary 1991-12-29 2007-12-31
DONALD ALEXANDER GRAYSON
Director 1991-12-29 2007-12-31
RICHARD JEREMY CLARK
Director 1991-12-29 2006-08-27
CHARLES RICHARD DENTON
Director 1991-12-29 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP AUSTIN SMITH AUREOLE WINDSOR LIMITED Company Secretary 2007-12-31 CURRENT 1973-03-12 Active
PHILIP AUSTIN SMITH A.A. CLARK LIMITED Company Secretary 2007-12-31 CURRENT 1911-08-14 Active
PHILIP AUSTIN SMITH WINDSOR VEHICLE FINANCE LIMITED Company Secretary 2007-12-31 CURRENT 1938-12-17 Active
PHILIP AUSTIN SMITH WINDSOR VEHICLE LEASING LIMITED Company Secretary 2007-12-31 CURRENT 1958-07-08 Active
PHILIP NEWTON OWNER BREEDER MEDIA GROUP LIMITED Director 2015-09-28 CURRENT 2004-06-08 Active
PHILIP NEWTON TALKHEALTH PARTNERSHIP LIMITED Director 2013-07-26 CURRENT 2007-11-26 Active
PHILIP NEWTON THE THOROUGHBRED BREEDERS' ASSOCIATION Director 2012-06-28 CURRENT 2009-11-11 Active
PHILIP NEWTON AUREOLE WINDSOR LIMITED Director 1991-12-29 CURRENT 1973-03-12 Active
PHILIP NEWTON A.A. CLARK LIMITED Director 1991-12-29 CURRENT 1911-08-14 Active
PHILIP NEWTON WINDSOR VEHICLE FINANCE LIMITED Director 1991-12-29 CURRENT 1938-12-17 Active
PHILIP NEWTON WINDSOR VEHICLE LEASING LIMITED Director 1991-12-29 CURRENT 1958-07-08 Active
PHILIP AUSTIN SMITH WINDSOR VEHICLE FINANCE LIMITED Director 2007-12-31 CURRENT 1938-12-17 Active
PHILIP AUSTIN SMITH A.A. CLARK LIMITED Director 2000-12-18 CURRENT 1911-08-14 Active
PHILIP AUSTIN SMITH WINDSOR VEHICLE LEASING LIMITED Director 2000-12-18 CURRENT 1958-07-08 Active
PHILIP AUSTIN SMITH AUREOLE WINDSOR LIMITED Director 1999-02-01 CURRENT 1973-03-12 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
2024-01-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM 30 Camp Road Farnborough Hampshire GU14 6EW England
2022-01-13CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-05-09AP01DIRECTOR APPOINTED MR CHARLES RICHARD DENTON
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM Goswell House, Shirley Avenue Windsor Berkshire SL4 5LH
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AUSTIN SMITH
2019-04-09TM02Termination of appointment of Philip Austin Smith on 2019-04-08
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 44
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-02AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-02AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-25AR0129/12/12 ANNUAL RETURN FULL LIST
2012-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-01AR0129/12/11 ANNUAL RETURN FULL LIST
2011-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-26AR0129/12/10 ANNUAL RETURN FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-25CH01Director's details changed for Philip Austin Smith on 2009-12-29
2009-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-01-19363aReturn made up to 29/12/08; full list of members
2008-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2008-01-17363aReturn made up to 29/12/07; full list of members
2008-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 17-19 ALMA ROAD WINDSOR BERKSHIRE SL4 3HT
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-18363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-30288bDIRECTOR RESIGNED
2006-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-29363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-09363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-16288cDIRECTOR'S PARTICULARS CHANGED
2002-01-11363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-12363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NIMBUS SECURITIES 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 NIMBUS SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 43
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-11-21 Outstanding JANE NEWTON
COMPOSITE GUARANTEE AND DEBENTURE 2005-11-08 Outstanding PHILIP NEWTON (THE LENDER)
LEGAL MORTGAGE 1990-06-21 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1989-10-17 Satisfied HILL SAMUEL BANK LTD
LEGAL MORTGAGE 1989-10-17 Satisfied HILL SAMUEL BANK LTD
LEGAL MORTGAGE 1989-10-17 Satisfied HILL SAMUEL BANK LTD
LEGAL MORTGAGE 1989-07-27 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1989-07-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-06-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1989-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-10-28 Satisfied HILL SAMUEL & CO LIMITED
COMPANY DEBENTURE 1988-08-26 Satisfied HILL SAMUEL & CO LTD
LEGAL CHARGE 1988-05-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-12-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-10-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1987-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-10-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-08-09 Satisfied PORTSMOUTH BUILDING SOCIETY
MORTGAGE 1983-12-01 Satisfied PORTSMOUTH BUILDING SOCIETY
LEGAL MORTGAGE 1983-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-09-16 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1983-08-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-08-31 Satisfied HUNTING GATE DEVELOPMENTS LIMITED
LEGAL CHARGE 1974-02-04 Satisfied LOMBARD NORTH CENTRAL LTD
LEGAL MORTGAGE 1973-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 NIMBUS SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of NIMBUS SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIMBUS SECURITIES LIMITED
Trademarks
We have not found any records of NIMBUS SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PROVEXIS PLC 2011-07-08 Outstanding

We have found 1 mortgage charges which are owed to NIMBUS SECURITIES LIMITED

Income
Government Income
We have not found government income sources for NIMBUS SECURITIES 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 (68100 - Buying and selling of own real estate) as NIMBUS SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NIMBUS SECURITIES 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 NIMBUS SECURITIES 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 NIMBUS SECURITIES 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.