Nordiko Technical Services Limited

  • Active
  • Incorporated on 1 May 2003

Reg Address: Station House, North Street, Havant PO9 1QU

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.
33190 - Repair of other equipment


  • Summary The company with name "Nordiko Technical Services Limited" is a ltd and located in Station House, North Street, Havant PO9 1QU. Nordiko Technical Services Limited is currently in active status and it was incorporated on 1 May 2003 (21 years 4 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Nordiko Technical Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gillian Bumpsteed Davis Director 12 Nov 2021 British Active
2 MC SECRETARIES LIMITED Corporate Secretary 30 Sep 2011 - Active
3 Kazuo Hirata Secretary 30 Nov 2010 - Resigned
30 Sep 2011
4 Kazuo Hirata Director 30 Nov 2010 Japanese Resigned
30 Sep 2011
5 Masato Narita Secretary 31 Jul 2009 - Resigned
10 Oct 2009
6 Masato Narita Director 31 Jul 2009 - Resigned
30 Sep 2011
7 Hiroyoshi Murota Director 8 Apr 2005 Japanese Resigned
10 Oct 2009
8 Shinji Pierre Shinfuku Secretary 8 Apr 2005 - Resigned
31 Jul 2009
9 Shinji Pierre Shinfuku Director 8 Apr 2005 - Resigned
31 Jul 2009
10 Jacqueline Gladys Martin Secretary 16 Oct 2003 - Resigned
1 Jun 2005
11 Mervyn Howard Davis Director 1 May 2003 British Active
12 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 1 May 2003 - Resigned
1 May 2003
13 ABOGADO NOMINEES LIMITED Corporate Director 1 May 2003 - Resigned
1 May 2003
14 ABOGADO NOMINEES LIMITED Corporate Secretary 1 May 2003 - Resigned
16 Oct 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Mervyn Howard Davis
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
17 Apr 2017 British Active
2 Gillian Davis
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
17 Apr 2017 British Active
3 Gillian Davis
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
17 Apr 2017 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Nordiko Technical Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 5 Jun 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 17 Apr 2024 Download PDF
3 Confirmation Statement - Updates 16 Apr 2024 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 16 Apr 2024 Download PDF
5 Accounts - Total Exemption Full 7 Jun 2023 Download PDF
6 Confirmation Statement - Updates 2 May 2023 Download PDF
7 Accounts - Total Exemption Full 26 May 2022 Download PDF
10 Pages
8 Accounts - Total Exemption Full 19 May 2021 Download PDF
9 Confirmation Statement - No Updates 5 May 2021 Download PDF
3 Pages
10 Mortgage - Satisfy Charge Full 13 Jan 2021 Download PDF
4 Pages
11 Confirmation Statement - No Updates 4 May 2020 Download PDF
3 Pages
12 Accounts - Total Exemption Full 7 Apr 2020 Download PDF
10 Pages
13 Confirmation Statement - No Updates 1 May 2019 Download PDF
3 Pages
14 Accounts - Total Exemption Full 3 Apr 2019 Download PDF
10 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Jan 2019 Download PDF
14 Pages
16 Confirmation Statement - No Updates 1 May 2018 Download PDF
3 Pages
17 Accounts - Total Exemption Full 28 Mar 2018 Download PDF
8 Pages
18 Confirmation Statement - Updates 2 May 2017 Download PDF
6 Pages
19 Accounts - Total Exemption Small 3 Apr 2017 Download PDF
9 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2016 Download PDF
4 Pages
21 Accounts - Total Exemption Small 23 Mar 2016 Download PDF
9 Pages
22 Capital - Allotment Shares 8 Jun 2015 Download PDF
3 Pages
23 Accounts - Total Exemption Small 12 May 2015 Download PDF
10 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 5 May 2015 Download PDF
4 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2014 Download PDF
4 Pages
26 Accounts - Total Exemption Small 11 Apr 2014 Download PDF
9 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2013 Download PDF
4 Pages
28 Accounts - Total Exemption Small 28 Nov 2012 Download PDF
9 Pages
29 Auditors - Resignation Company 26 Oct 2012 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2012 Download PDF
4 Pages
31 Accounts - Small 3 Jan 2012 Download PDF
7 Pages
32 Accounts - Change Account Reference Date Company Previous Shortened 5 Oct 2011 Download PDF
1 Pages
33 Officers - Termination Director Company With Name 5 Oct 2011 Download PDF
1 Pages
34 Officers - Termination Secretary Company With Name 5 Oct 2011 Download PDF
1 Pages
35 Officers - Termination Director Company With Name 5 Oct 2011 Download PDF
1 Pages
36 Officers - Appoint Corporate Secretary Company With Name 5 Oct 2011 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2011 Download PDF
6 Pages
38 Accounts - Small 4 Mar 2011 Download PDF
7 Pages
39 Officers - Appoint Person Secretary Company With Name 11 Jan 2011 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 11 Jan 2011 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 10 Jan 2011 Download PDF
1 Pages
42 Officers - Termination Secretary Company With Name 10 Jan 2011 Download PDF
1 Pages
43 Accounts - Full 17 Jun 2010 Download PDF
15 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2010 Download PDF
5 Pages
45 Officers - Change Person Secretary Company With Change Date 9 Nov 2009 Download PDF
1 Pages
46 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
49 Officers - Legacy 11 Aug 2009 Download PDF
1 Pages
50 Officers - Legacy 11 Aug 2009 Download PDF
1 Pages
51 Accounts - Full 28 May 2009 Download PDF
12 Pages
52 Annual Return - Legacy 5 May 2009 Download PDF
4 Pages
53 Officers - Legacy 27 Apr 2009 Download PDF
1 Pages
54 Accounts - Full 23 Jun 2008 Download PDF
14 Pages
55 Annual Return - Legacy 1 May 2008 Download PDF
4 Pages
56 Accounts - Small 15 Oct 2007 Download PDF
8 Pages
57 Annual Return - Legacy 1 May 2007 Download PDF
3 Pages
58 Officers - Legacy 30 Apr 2007 Download PDF
1 Pages
59 Accounts - Amended Made Up Date 9 Jan 2007 Download PDF
8 Pages
60 Annual Return - Legacy 11 Jul 2006 Download PDF
3 Pages
61 Accounts - Small 7 Jun 2006 Download PDF
8 Pages
62 Officers - Legacy 23 Jun 2005 Download PDF
1 Pages
63 Resolution 14 Jun 2005 Download PDF
1 Pages
64 Officers - Legacy 13 Jun 2005 Download PDF
2 Pages
65 Officers - Legacy 13 Jun 2005 Download PDF
1 Pages
66 Accounts - Small 10 May 2005 Download PDF
8 Pages
67 Annual Return - Legacy 5 May 2005 Download PDF
3 Pages
68 Officers - Legacy 19 Apr 2005 Download PDF
2 Pages
69 Officers - Legacy 19 Apr 2005 Download PDF
2 Pages
70 Resolution 21 Sep 2004 Download PDF
71 Resolution 21 Sep 2004 Download PDF
1 Pages
72 Resolution 21 Sep 2004 Download PDF
73 Accounts - Full 23 Aug 2004 Download PDF
12 Pages
74 Annual Return - Legacy 11 May 2004 Download PDF
5 Pages
75 Address - Legacy 6 Nov 2003 Download PDF
1 Pages
76 Officers - Legacy 6 Nov 2003 Download PDF
2 Pages
77 Officers - Legacy 6 Nov 2003 Download PDF
1 Pages
78 Accounts - Legacy 16 May 2003 Download PDF
1 Pages
79 Officers - Legacy 16 May 2003 Download PDF
1 Pages
80 Officers - Legacy 16 May 2003 Download PDF
1 Pages
81 Officers - Legacy 16 May 2003 Download PDF
2 Pages
82 Incorporation - Company 1 May 2003 Download PDF
49 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies