Company NameNirvana World Limited
DirectorsKenneth Morris and Nigel David Morris
Company StatusActive
Company Number06493112
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Morris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHymhur
3 Bank Top, Earsdon
Whitley Bay
Tyne & Wear
NE25 9JS
Director NameMr Nigel David Morris
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey House Kingfisher Way
Silverlink Business Park
Wallsend
NE28 9NX
Secretary NameMr Nigel David Morris
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey House Kingfisher Way
Silverlink Business Park
Wallsend
NE28 9NX

Location

Registered AddressOsprey House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£926
Current Liabilities£425

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
23 October 2023Registered office address changed from Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to Osprey House Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 23 October 2023 (1 page)
7 March 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
7 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
26 February 2019Register inspection address has been changed from Saville Exchange Howard Street North Shields NE30 1SE to Osprey House Kingfisher Way Silverlink Business Park Wallsend NE28 9NX (1 page)
25 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
30 May 2018Secretary's details changed for Mr Nigel David Morris on 30 May 2018 (1 page)
30 May 2018Director's details changed for Mr Nigel David Morris on 30 May 2018 (2 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,500
(6 pages)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,500
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 November 2015Registered office address changed from Bulman House, Regent Centre Gosforth Newcastle-upon-Tyne NE3 3LS to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Bulman House, Regent Centre Gosforth Newcastle-upon-Tyne NE3 3LS to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 24 November 2015 (1 page)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,500
(6 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,500
(6 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,500
(6 pages)
29 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,500
(6 pages)
19 February 2014Director's details changed for Mr Nigel David Morris on 31 May 2013 (2 pages)
19 February 2014Director's details changed for Mr Nigel David Morris on 31 May 2013 (2 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,500
(6 pages)
19 February 2014Secretary's details changed for Mr Nigel David Morris on 31 May 2013 (1 page)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,500
(6 pages)
19 February 2014Secretary's details changed for Mr Nigel David Morris on 31 May 2013 (1 page)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 February 2013Director's details changed for Mr Kenneth Morris on 5 February 2013 (2 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
7 February 2013Director's details changed for Mr Kenneth Morris on 5 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Kenneth Morris on 5 February 2013 (2 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
23 February 2012Director's details changed for Mr Kenneth Morris on 5 February 2012 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 February 2012Director's details changed for Mr Kenneth Morris on 5 February 2012 (2 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
23 February 2012Director's details changed for Mr Kenneth Morris on 5 February 2012 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
24 February 2011Register(s) moved to registered inspection location (2 pages)
24 February 2011Register(s) moved to registered inspection location (2 pages)
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
24 February 2011Register inspection address has been changed (2 pages)
24 February 2011Register inspection address has been changed (2 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 March 2009Return made up to 05/02/09; full list of members (5 pages)
6 March 2009Return made up to 05/02/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 March 2008Curr sho from 28/02/2009 to 31/10/2008 (1 page)
6 March 2008Curr sho from 28/02/2009 to 31/10/2008 (1 page)
5 February 2008Incorporation (16 pages)
5 February 2008Incorporation (16 pages)