NIHLOBSTAT LIMITED

Active Colne

Buying and selling of own real estate

2 employees website.com
Buying and selling of own real estate
N

NIHLOBSTAT LIMITED

Buying and selling of own real estate

Founded 24 Sept 2003 Active Colne, United Kingdom 2 employees website.com
Buying and selling of own real estate
Accounts Submitted 13 Jun 2025 Next due 30 Nov 2026 6 months remaining
Confirmation Submitted 14 Oct 2025 Next due 8 Oct 2026 4 months remaining
Net assets £41K £749 2024 year on year
Total assets £145K £16K 2024 year on year
Total Liabilities £104K £17K 2024 year on year
Charges 5
3 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

41-43 North Valley Road Colne Lancashire BB8 7AQ

Full company profile for NIHLOBSTAT LIMITED (04909647), an active company based in Colne, United Kingdom. Incorporated 24 Sept 2003. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

N/A

Net Assets

£41.01k

Increased by £749.00 (+2%)

Total Liabilities

£103.99k

Decreased by £16.67k (-14%)

Turnover

N/A

Employees

2

Debt Ratio

72%

Decreased by 3 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 4 Shares £4 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Jul 20244£4£4

Officers

Officers

1 active 2 resigned
Status
Marc Brendan AtkinsonDirectorBritishEngland601 Jan 2013Active

Shareholders

Shareholders (3)

Marc Brendan Atkinson
40.0%
4
William Howard Firth
40.0%
4

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr William Howard Firth

English

Active
Notified 1 Sept 2016
Residence England
DOB November 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Marc Brendan Atkinson

British

Active
Notified 1 Oct 2019
Residence United Kingdom
DOB November 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding 2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
33 North Valley Road, Colne (BB8 9AQ) PENDLE
Leasehold£83,00014 Feb 2006
33 North Valley Road, Colne (BB8 9AQ)
Leasehold £83,000
Added 14 Feb 2006
District PENDLE

Documents

Company Filings

DateCategoryDescriptionDocument
17 Mar 2026OfficersChange to director William Howard Firth on 12 Mar 2026
14 Oct 2025Confirmation StatementConfirmation statement made on 24 Sept 2025 with no updates
13 Jun 2025AccountsAnnual accounts made up to 28 Feb 2025
28 Feb 2025AccountsAnnual accounts made up to 28 Feb 2024
2 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation Date
17 Mar 2026 Officers

Change to director William Howard Firth on 12 Mar 2026

14 Oct 2025 Confirmation Statement

Confirmation statement made on 24 Sept 2025 with no updates

13 Jun 2025 Accounts

Annual accounts made up to 28 Feb 2025

28 Feb 2025 Accounts

Annual accounts made up to 28 Feb 2024

2 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Change to director William Howard Firth on 12 Mar 2026

1 months ago on 17 Mar 2026

Confirmation statement made on 24 Sept 2025 with no updates

7 months ago on 14 Oct 2025

Annual accounts made up to 28 Feb 2025

11 months ago on 13 Jun 2025

Annual accounts made up to 28 Feb 2024

1 years ago on 28 Feb 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 2 Dec 2024