Company NameUrban Minx Limited
DirectorNicholas Loucas
Company StatusActive
Company Number07817955
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Previous NameNl Factory Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Director

Director NameMr Nicholas Loucas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGreek,Cypriot
StatusCurrent
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Crusader Industrial Estate
167 Hermitage Road
London
N4 1LZ

Location

Registered Address36-38 Mortimer Street
London
W1W 7RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
26 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
10 December 2021Registered office address changed from 36 Mortimer Street London W1W 7RG England to 36-38 Mortimer Street London W1W 7RG on 10 December 2021 (1 page)
16 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
16 November 2021Registered office address changed from Sabre House, 1, Shaftesbury Road London N18 1SW England to 36 Mortimer Street London W1W 7RG on 16 November 2021 (1 page)
6 May 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
9 November 2020Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London London N4 1LZ to Sabre House, 1, Shaftesbury Road London N18 1SW on 9 November 2020 (1 page)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
15 May 2013Company name changed nl factory LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Company name changed nl factory LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
14 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 October 2011Incorporation (20 pages)
20 October 2011Incorporation (20 pages)