NICHE PROJECTS LONDON LIMITED

Executive Summary

Niche Projects London Limited shows a stable financial foundation with positive net assets and consistent working capital, supporting its current creditworthiness. However, a significant increase in debtors coupled with a notable reduction in cash reserves suggests caution and the need for ongoing liquidity monitoring. Conditional credit approval is recommended, with particular attention to debtor collection and cash flow management going forward.

View Full Analysis Report →
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Kirsty Leigh Summerville as a director on 2025-08-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-06 with updates

View Document

07/03/257 March 2025 Termination of appointment of Doan Tu Tran as a director on 2024-04-16

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

14/02/2414 February 2024 Register inspection address has been changed to Unit B1 Greenland Place Yeoman Street London SE8 5ER

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from Unit B - Greenland Place Yeoman Street London SE8 5ER England to Unit B1 Greenland Place Yeoman Street London SE8 5ER on 2022-02-16

View Document

16/02/2216 February 2022 Notification of Richard Seymour Kopman as a person with significant control on 2022-02-02

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

16/02/2216 February 2022 Cessation of Janice Lynn Bruce-Brand as a person with significant control on 2022-02-02

View Document

21/01/2221 January 2022 Appointment of Mrs Kirsty Leigh Summerville as a director on 2022-01-18

View Document

21/01/2221 January 2022 Appointment of Mr Richard Seymour Kopman as a director on 2022-01-18

View Document

21/01/2221 January 2022 Appointment of Mr Doan Tu Tran as a director on 2022-01-18

View Document

21/01/2221 January 2022 Appointment of Mrs Kirsty Leigh Summerville as a secretary on 2022-01-18

View Document

21/01/2221 January 2022 Termination of appointment of Janice Lynn Bruce-Brand as a director on 2022-01-18

View Document

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/02/207 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company