Company NameNiche Technology UK Limited
DirectorsChristian Reinhard Schneider and Roland Dietrich Schneider
Company StatusActive
Company Number05122974
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristian Reinhard Schneider
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleSoftware Developer
Country of ResidenceCanada
Correspondence Address54 Balmoral Street
Winnipeg
Manitoba
R3c 1x4
Director NameRoland Dietrich Schneider
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceCanada
Correspondence Address54 Balmoral Street
Winnipeg
R3c 1x4
Secretary NameRoland Dietrich Schneider
NationalityCanadian
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address6708 Henderson Highway
Gonor
Manitoba
R1c 0e1
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAzets, Wynyard Park House Wynyard Avenue
Wynyard
Stockton-On-Tees
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Niche Technology Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,399,698
Cash£587,459
Current Liabilities£2,778,335

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Filing History

9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
4 May 2023Director's details changed for Christian Reinhard Schneider on 1 May 2023 (2 pages)
4 May 2023Director's details changed for Roland Dietrich Schneider on 1 May 2023 (2 pages)
4 May 2023Change of details for Niche Technology Inc as a person with significant control on 1 January 2023 (2 pages)
1 February 2023Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB to Azets, Wynyard Park House Wynyard Avenue Wynyard Stockton-on-Tees TS22 5TB on 1 February 2023 (1 page)
7 December 2022Accounts for a small company made up to 31 July 2022 (8 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
22 November 2021Accounts for a small company made up to 31 July 2021 (8 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
23 November 2020Accounts for a small company made up to 31 July 2020 (7 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
18 October 2019Accounts for a small company made up to 31 July 2019 (7 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 31 July 2018 (7 pages)
25 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (7 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 April 2017Accounts for a small company made up to 31 July 2016 (7 pages)
28 April 2017Accounts for a small company made up to 31 July 2016 (7 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
16 March 2016Accounts for a small company made up to 31 July 2015 (7 pages)
16 March 2016Accounts for a small company made up to 31 July 2015 (7 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
23 March 2015Accounts for a small company made up to 31 July 2014 (7 pages)
23 March 2015Accounts for a small company made up to 31 July 2014 (7 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Secretary's details changed for Roland Dietrich Schneider on 19 May 2014 (1 page)
19 May 2014Director's details changed for Roland Dietrich Schneider on 19 May 2014 (2 pages)
19 May 2014Secretary's details changed for Roland Dietrich Schneider on 19 May 2014 (1 page)
19 May 2014Director's details changed for Roland Dietrich Schneider on 19 May 2014 (2 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
30 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
30 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
31 March 2014Secretary's details changed for Roland Dietrich Schneider on 1 January 2014 (1 page)
31 March 2014Secretary's details changed for Roland Dietrich Schneider on 1 January 2014 (1 page)
31 March 2014Secretary's details changed for Roland Dietrich Schneider on 1 January 2014 (1 page)
19 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
19 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
8 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
29 May 2012Director's details changed for Christian Reinhard Schneider on 28 May 2012 (2 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
29 May 2012Director's details changed for Christian Reinhard Schneider on 28 May 2012 (2 pages)
5 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Christian Reinhard Schneider on 1 January 2011 (2 pages)
6 June 2011Director's details changed for Christian Reinhard Schneider on 1 January 2011 (2 pages)
6 June 2011Director's details changed for Christian Reinhard Schneider on 1 January 2011 (2 pages)
27 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
27 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
4 June 2010Director's details changed for Christian Reinhard Schneider on 10 May 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Christian Reinhard Schneider on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Roland Dietrich Schneider on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Roland Dietrich Schneider on 10 May 2010 (2 pages)
4 June 2010Secretary's details changed for Roland Dietrich Schneider on 10 May 2010 (1 page)
4 June 2010Secretary's details changed for Roland Dietrich Schneider on 10 May 2010 (1 page)
29 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
29 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
23 February 2009Section 519 (1 page)
23 February 2009Section 519 (1 page)
16 February 2009Accounts for a small company made up to 31 July 2008 (6 pages)
16 February 2009Accounts for a small company made up to 31 July 2008 (6 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
23 May 2008Return made up to 10/05/08; full list of members (3 pages)
23 May 2008Return made up to 10/05/08; full list of members (3 pages)
22 May 2008Director and secretary's change of particulars / roland schneider / 22/05/2008 (1 page)
22 May 2008Director and secretary's change of particulars / roland schneider / 22/05/2008 (1 page)
19 June 2007Return made up to 10/05/07; no change of members
  • 363(287) ‐ Registered office changed on 19/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2007Return made up to 10/05/07; no change of members
  • 363(287) ‐ Registered office changed on 19/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
2 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
31 May 2006Return made up to 10/05/06; full list of members (7 pages)
31 May 2006Return made up to 10/05/06; full list of members (7 pages)
9 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
9 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
1 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 April 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
1 April 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Incorporation (17 pages)
10 May 2004Incorporation (17 pages)
10 May 2004Secretary resigned (1 page)