CompanyTrack
N

NOMAD DIGITAL (INDIA) LIMITED

Active Derby

Data processing, hosting and related activities

0 employees
Data processing, hosting and related activities
N

NOMAD DIGITAL (INDIA) LIMITED

Data processing, hosting and related activities

Founded 9 Feb 2012 Active Derby, England 0 employees
Data processing, hosting and related activities
Accounts Submitted 12 Apr 2024
Confirmation Statement Submitted 11 Feb 2025
Net assets £100.00 £0.00 2024 year on year
Total assets £100.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Alstom Litchurch Lane Derby DE24 8AD England

Credit Report

Discover NOMAD DIGITAL (INDIA) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2015–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
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

Officers

Officers

3 active 9 resigned
Status
Christian David HolyheadDirectorBritishEngland5323 Feb 2021Active
Christina Ghislaine HakesSecretaryUnknownUnknown25 Jan 2022Active
Lee WildeDirectorBritishUnited Kingdom4619 Jul 2024Active

Shareholders

Shareholders (2)

Nomad Holdings Limited
70.0%
704 Mar 2016
Gba Transport Systems Limited
30.0%
304 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Nomad Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Gba Transport Systems Limited

Ceased 24 Aug 2022

Ceased

Group Structure

Group Structure

NOMAD HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALSTOM TRANSPORT UK (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED united kingdom shares 75 to 100 percent
ALSTOM (INVESTMENT) UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALSTOM france
NOMAD DIGITAL (INDIA) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-09 with no updatesView(3 pages)
6 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
19 Jul 2024OfficersAppointment of Mr. Lee Wilde as director on 2024-07-19View(2 pages)
19 Jul 2024OfficersTermination of Anthony David Fowler as director on 2024-07-19View(1 page)
12 Apr 2024AccountsAnnual accounts made up to 2024-03-31View(2 pages)
11 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-09 with no updates

6 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

19 Jul 2024 Officers

Appointment of Mr. Lee Wilde as director on 2024-07-19

19 Jul 2024 Officers

Termination of Anthony David Fowler as director on 2024-07-19

12 Apr 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-02-09 with no updates

1 years ago on 11 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 6 Feb 2025

Appointment of Mr. Lee Wilde as director on 2024-07-19

1 years ago on 19 Jul 2024

Termination of Anthony David Fowler as director on 2024-07-19

1 years ago on 19 Jul 2024

Annual accounts made up to 2024-03-31

1 years ago on 12 Apr 2024