UKBizDB.co.uk

NICOLE K DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nicole K Design Limited. The company was founded 10 years ago and was given the registration number 08840599. The firm's registered office is in LONDON. You can find them at Flat 10, 1 Helmsley Street, London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:NICOLE K DESIGN LIMITED
Company Number:08840599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Flat 10, 1 Helmsley Street, London, England, E8 3FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10b, 1 Helmsley Street, London, England, E8 3FX

Director05 February 2018Active
10 Palace Avenue, Maidstone, England, ME15 6NF

Director31 March 2015Active
Flat 2, Labyrinth Tower, Dalston Square, England, E8 3GP

Director30 September 2018Active
White Cottage, Ashford Road, Maidstone, United Kingdom, ME14 5DA

Director10 January 2014Active

People with Significant Control

Mr Oliver James Freeman
Notified on:12 March 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Flat 2, Labyrinth Tower, Dalston Square, England, E8 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Mckay
Notified on:12 March 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:26a Crawthew Grove, East Dulwich, London, United Kingdom, SE22 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Roxanna Nicole Karlsson Jabarzadegan
Notified on:12 March 2019
Status:Active
Date of birth:September 1989
Nationality:Swedish
Country of residence:England
Address:Flat 10b, 1 Helmsley Street, London, England, E8 3FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anita Valeriana Freeman
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:10 Palace Avenue, Maidstone, England, ME15 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Resolution

Resolution.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Address

Change registered office address company with date old address new address.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.