CompanyTrack
N

NIDORAM LIMITED

Dissolved London

Other business support service activities n.e.c.

121 employees
Other business support service activities n.e.c.
N

NIDORAM LIMITED

Other business support service activities n.e.c.

Founded 13 Jul 2017 Dissolved London, United Kingdom 121 employees
Other business support service activities n.e.c.
Accounts Submitted 31 Dec 2023
Confirmation Statement Submitted
Net assets £33.31M £2.87M 2022 year on year
Total assets £53.59M £3.19M 2022 year on year
Total Liabilities £31.72M £1.18M 2022 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 More London Place London SE1 2AF

Credit Report

Discover NIDORAM LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2017–2022)

Cash in Bank

£1.10M

Decreased by £3.24M (-75%)

Net Assets

£33.31M

Increased by £2.87M (+9%)

Total Liabilities

£31.72M

Increased by £1.18M (+4%)

Turnover

£29.63M

Increased by £3.15M (+12%)

Employees

121

Increased by 13 (+12%)

Debt Ratio

59%

Decreased by 2 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

7 Allotments 733,624 Shares £1.51m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Jan 2022892€1k€1.43
23 Sept 2021655,417€655k€1
23 Sept 202125,306€776k€30.651
3 Aug 20214,458€6k€1.43
18 Oct 20192,972€4k€1.43

Officers

Officers

1 active 5 resigned
Status
Burness Paull LlpCorporate-secretaryUnited KingdomUnknown13 Jul 2017Active

Shareholders

Shareholders (10)

Marco Capello
2.4%
240,55212 Jul 2022
Timamagi S.r.l.
0.4%
37,14912 Jul 2022
Marco Capello
0.0%
012 Jul 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bluegem Ii General Partner Llp

United Kingdom

Active
Notified 13 Jul 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BLUEGEM II GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, significant influence or control limited liability partnership, appoint/remove members limited liability partnership
BLUEGEM II CO1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLUEGEM II CO2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NIDORAM LIMITED Current Company
ODORAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Jun 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(12 pages)
5 Jul 2024OfficersTermination of Nicholas Roger John Jones as director on 2024-04-25View(1 page)
5 Jul 2024OfficersTermination of Constantin Jobst Georg Rojahn as director on 2024-04-25View(1 page)
27 Apr 2024AddressMove Registers To Sail Company With New AddressView(2 pages)
26 Apr 2024AddressChange Sail Address Company With New AddressView(2 pages)
2 Jun 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Jul 2024 Officers

Termination of Nicholas Roger John Jones as director on 2024-04-25

5 Jul 2024 Officers

Termination of Constantin Jobst Georg Rojahn as director on 2024-04-25

27 Apr 2024 Address

Move Registers To Sail Company With New Address

26 Apr 2024 Address

Change Sail Address Company With New Address

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 months ago on 2 Jun 2025

Termination of Nicholas Roger John Jones as director on 2024-04-25

1 years ago on 5 Jul 2024

Termination of Constantin Jobst Georg Rojahn as director on 2024-04-25

1 years ago on 5 Jul 2024

Move Registers To Sail Company With New Address

1 years ago on 27 Apr 2024

Change Sail Address Company With New Address

1 years ago on 26 Apr 2024