Get an alert when NIMANS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-21 (in 11mo)

Last made up 2026-04-07

Watchouts

None on the register

Cash

£7M

+55.9% vs 2022

Net assets

Equity attributable

Employees

205

-10.1% vs 2022

Profit before tax

£7M

+6.8% vs 2022

Name history

Renamed 3 times since incorporation

  1. NIMANS LIMITED 2022-01-18 → present
  2. NYCOMM LIMITED 2011-04-12 → 2022-01-18
  3. NIMANS LIMITED 1989-07-10 → 2011-04-12
  4. NIMANS ELECTRONICS LIMITED 1985-01-11 → 1989-07-10

Accounts

6-year trend · latest reflected 2023-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2023-12-31.

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Turnover £120,315,855£126,250,507
Operating profit £6,446,408£6,808,006
Profit before tax £6,215,663£6,640,723
Net profit £4,998,380£5,065,984
Cash £4,502,123£7,018,848
Total assets less current liabilities
Net assets
Equity £18,363,793£20,194,554£23,398,505£16,012,720£8,973,720£12,298,533
Average employees 228205
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Operating margin 5.4%5.4%
Net margin 4.2%4.0%
Current ratio 1.27x1.38x
Interest cover 27.94x40.70x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

4 active · 22 resigned

Name Role Appointed Born Nationality
HALL, Lauren Frances Secretary 2026-02-20
BLIGH, Philip Benjamin Director 2025-12-23 Jul 1982 British
COUNCELL, Adam Thomas Director 2026-03-02 Jun 1978 British
FENBY, Stephen Barry Director 2022-03-02 Aug 1963 British
Show 22 resigned officers
Name Role Appointed Resigned
BROUDE, Peter Secretary 2003-01-09 2006-07-12
COOKSON, Peter John Secretary 2006-07-13 2006-11-01
CUNNINGHAM, John Secretary 2006-11-01 2007-08-15
GARNHAM, Andrew Kenneth Secretary 2022-03-02 2025-12-23
GEE, Christopher Philip Secretary 2007-08-15 2019-04-30
NIMAN, Julian Howard Secretary 2003-01-09
TURNER, Steven Martin Secretary 2019-05-01 2022-03-02
AMBROSE, Terence Director 1997-03-27 2006-06-23
ANGUS, Neil Arthur Director 2000-12-01 2005-01-31
BENNETT, David Richard Director 2018-01-12 2022-03-02
BROUDE, Peter Director 1995-07-03 2006-07-12
BROWN, Barbara Rosa Director 2003-06-30
CARTER, Richard Michael Director 2005-08-12
CUNNINGHAM, John Director 2000-04-01 2017-09-30
GEE, Christopher Philip Director 2008-04-07 2019-10-01
GILLINGS, Paula Director 2005-05-01 2010-04-30
LAMB, Stephen Director 2022-03-02 2026-02-27
LEAHY, Vincent Patrick Director 1997-03-27 2004-11-12
LITTLE, Geoffrey Director 2005-05-13 2005-11-30
NIMAN, Cyril Colman Director 2011-01-27
NIMAN, Julian Howard Director 2018-01-12
ROBERTS, Andrew John Director 2017-04-18 2022-03-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Midwich Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-03-02 Active
Nycomm Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-10-07 Ceased 2022-03-02
David Richard Bennett Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2019-09-09 Ceased 2021-10-07
Mr Roger Waldo Blaskey Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2019-09-09 Ceased 2021-07-12
Mr Andrew Geoffrey Kay Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2018-09-01 Ceased 2021-07-12
Mr David Richard Bennett Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2018-09-01 Ceased 2019-09-09
Mr Roger Waldo Blaskey Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2018-09-01 Ceased 2019-09-09
Mr Julian Howard Niman Individual Shares 75–100% 2016-04-06 Ceased 2018-09-01

Filing timeline

Last 20 of 212 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-01-16 MA Memorandum articles
  • 2022-12-09 RESOLUTIONS Resolution
Date Type Category Description
2026-04-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-04 AP03 officers Appoint person secretary company with name date PDF
2026-03-04 TM01 officers Termination director company with name termination date PDF
2026-03-04 AP01 officers Appoint person director company with name date PDF
2025-12-24 TM02 officers Termination secretary company with name termination date PDF
2025-12-23 AP01 officers Appoint person director company with name date PDF
2025-10-06 AA accounts Accounts with accounts type full
2025-08-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-10 AA accounts Accounts with accounts type full PDF
2024-08-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-15 AA accounts Accounts with accounts type full PDF
2023-08-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-16 MA incorporation Memorandum articles
2023-01-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-12-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-12-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-12-15 MR04 mortgage Mortgage satisfy charge full PDF
2022-12-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-12-14 MR04 mortgage Mortgage satisfy charge full PDF
2022-12-09 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page