UKBizDB.co.uk

NYKL LTD

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

This company is commonly known as Nykl Ltd. The company was founded 4 years ago and was given the registration number 12331451. The firm's registered office is in LONDON. You can find them at 4th Floor, Silverstream House, 45 Fitzroy Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NYKL LTD
Company Number:12331451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2019
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, 4th Floor Silverstream House, Fitzroy Street, London, England, W1T 6EB

Director29 May 2021Active
12, Prospect Place, Crawley, England, RH11 7BA

Director25 November 2019Active
Unit 2, No 1 Doris Road, Bordesley Green, Birmingham, England, B9 4SJ

Director20 August 2020Active
45, 4th Floor Silverstream House, Fitzroy Street, London, England, W1T 6EB

Director20 August 2020Active
4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Director20 August 2020Active

People with Significant Control

Mrs Yasmin Khan
Notified on:29 May 2021
Status:Active
Date of birth:May 2021
Nationality:British
Country of residence:England
Address:4th, Floor Silversteam House, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Yasmin Akhter Khan
Notified on:29 May 2021
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:45, 4th Floor Silverstream House, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khalil Mohmand
Notified on:20 August 2020
Status:Active
Date of birth:May 1978
Nationality:Afghan
Country of residence:England
Address:45, 4th Floor Silverstream House, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mafuz Muqaddar
Notified on:20 August 2020
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Yasmin Akhter Khan
Notified on:25 November 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:12, Prospect Place, Crawley, England, RH11 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved compulsory.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2022-08-29Accounts

Accounts with accounts type dormant.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-05-30Officers

Appoint person director company with name date.

Download
2021-05-29Persons with significant control

Notification of a person with significant control.

Download
2021-05-29Officers

Termination director company with name termination date.

Download
2021-05-29Persons with significant control

Cessation of a person with significant control.

Download
2021-05-29Address

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

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Address

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

Download
2020-09-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Address

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

Download

Copyright © 2024. All rights reserved.