Company NameNkrush Limited
DirectorNatalie Vikki Neal
Company StatusActive
Company Number08606346
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Natalie Vikki Neal
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET

Contact

Websitenkrush.com
Telephone07 729220921
Telephone regionMobile

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Natalie Krushner
100.00%
Ordinary

Financials

Year2014
Net Worth£126,751
Cash£153,779
Current Liabilities£52,072

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
3 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 February 2019Cessation of Natalie Vikki Neal as a person with significant control on 16 January 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
26 February 2019Notification of Nealkrush Holdings Ltd as a person with significant control on 16 January 2019 (2 pages)
27 November 2018Director's details changed for Mrs Natalie Vikki Neal on 27 November 2018 (2 pages)
27 November 2018Change of details for Mrs Natalie Vikki Neal as a person with significant control on 27 November 2018 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 June 2018Director's details changed for Ms Natalie Vikki Neal on 21 May 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 June 2018Change of details for Ms Natalie Vikki Neal as a person with significant control on 21 May 2018 (2 pages)
9 May 2018Director's details changed for Ms Natalie Vicki Krushner on 1 May 2018 (3 pages)
5 May 2018Registered office address changed from 49 Kempe Road London NW6 6SN England to 80-83 Long Lane London EC1A 9ET on 5 May 2018 (1 page)
22 February 2018Change of details for Ms Natalie Vicki Krushner as a person with significant control on 1 June 2017 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
2 July 2017Registered office address changed from 146 Elgin Avenue Flat 2 London W9 2NT to 49 Kempe Road London NW6 6SN on 2 July 2017 (1 page)
2 July 2017Registered office address changed from 146 Elgin Avenue Flat 2 London W9 2NT to 49 Kempe Road London NW6 6SN on 2 July 2017 (1 page)
14 February 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
14 February 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
16 April 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
16 April 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
12 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 100
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 100
(3 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)