Company NameNelehgiel Limited
DirectorsLeigh Raymond Bristow and Helen Bristow
Company StatusActive
Company Number06467515
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Leigh Raymond Bristow
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Felton Lea
Sidcup
DA14 6BA
Director NameMs Helen Bristow
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Felton Lea
Sidcup
Kent
DA14 6BA
Secretary NameHelen Frances Bristow
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address72 Felton Lea
Sidcup
DA14 6BA

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Leigh Raymond Bristow
100.00%
Ordinary

Financials

Year2014
Net Worth£2,305
Cash£11,351
Current Liabilities£14,398

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
14 March 2019Termination of appointment of Helen Frances Bristow as a secretary on 13 March 2019 (1 page)
14 March 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
13 March 2019Appointment of Ms Helen Bristow as a director on 13 March 2019 (2 pages)
13 March 2019Registered office address changed from Unit 4, Mill Farm, Barcombe Mills, Nr Lewes East Sussex BN8 5BP to 59B Mayplace Road East Bexleyheath Kent DA7 6EA on 13 March 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 January 2018 (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
16 June 2017Director's details changed for Mr Leigh Raymond Bristow on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Leigh Raymond Bristow on 16 June 2017 (2 pages)
16 June 2017Secretary's details changed for Helen Frances Bristow on 16 June 2017 (1 page)
16 June 2017Secretary's details changed for Helen Frances Bristow on 16 June 2017 (1 page)
13 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Leigh Raymond Bristow on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Leigh Raymond Bristow on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2008Incorporation (9 pages)
8 January 2008Incorporation (9 pages)