Company NameNolki UK Ltd
DirectorJackson Mahr
Company StatusActive - Proposal to Strike off
Company Number07187660
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameDr Jackson Mahr
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(same day as company formation)
RoleOptions Trader
Country of ResidenceUnited Kingdom
Correspondence Address491 Russell Court
Woburn Place
London
WC1H 0NL

Location

Registered Address491 Russell Court
Woburn Place
London
WC1H 0NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Jackson Mahr
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,221
Cash£10,863
Current Liabilities£43,584

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 September 2023Director's details changed for Dr Jackson Mahr on 1 September 2023 (2 pages)
2 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
15 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-13
(3 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
22 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
14 January 2020Registered office address changed from Flat 9 119 Ladbroke Grove London W11 1PG to 491 Russell Court Woburn Place London WC1H 0NL on 14 January 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(3 pages)
12 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(3 pages)
24 December 2015Company name changed the mercer square company LTD\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
24 December 2015Company name changed the mercer square company LTD\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Director's details changed for Dr Jackson Mahr on 1 December 2014 (2 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Director's details changed for Dr Jackson Mahr on 1 December 2014 (2 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Director's details changed for Dr Jackson Mahr on 1 December 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Flat 9 119 Ladbroke Grove London W11 1PG on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Flat 9 119 Ladbroke Grove London W11 1PG on 15 December 2014 (1 page)
22 May 2014Director's details changed for Dr Jackson Mahr on 13 May 2014 (2 pages)
22 May 2014Director's details changed for Dr Jackson Mahr on 13 May 2014 (2 pages)
23 March 2014Director's details changed for Dr Jackson Mahr on 1 March 2014 (2 pages)
23 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
23 March 2014Director's details changed for Dr Jackson Mahr on 1 March 2014 (2 pages)
23 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
23 March 2014Director's details changed for Dr Jackson Mahr on 1 March 2014 (2 pages)
23 January 2014Company name changed bibliolis books LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Company name changed bibliolis books LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 30 September 2013 (1 page)
14 March 2013Director's details changed for Dr Jackson Mahr on 13 March 2013 (2 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
14 March 2013Director's details changed for Dr Jackson Mahr on 13 March 2013 (2 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Director's details changed for Jackson Mahr on 18 May 2012 (2 pages)
21 May 2012Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 21 May 2012 (1 page)
21 May 2012Director's details changed for Jackson Mahr on 18 May 2012 (2 pages)
21 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
18 May 2012Registered office address changed from 54 St Johns Square London EC1V 4JL England on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 54 St Johns Square London EC1V 4JL England on 18 May 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)