Company NameNisha Design UK Limited
DirectorSunjay Chandiramani
Company StatusActive
Company Number08833237
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Director

Director NameSunjay Chandiramani
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleHead Of Uk Operations
Country of ResidenceUnited Kingdom
Correspondence Address33 Selsdon Close
Surbiton
Surrey
KT6 4TF

Location

Registered Address61 Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Nisha Design, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,567
Cash£9,322
Current Liabilities£10,236

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

20 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 December 2022 (4 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
6 January 2023Change of details for Sunjay Chandiramani as a person with significant control on 1 May 2016 (2 pages)
14 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
27 March 2019Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to PO Box 131 61 Victoria Road Surbiton Surrey KT6 4JX on 27 March 2019 (1 page)
26 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Director's details changed for Sunjay Chandiramani on 1 January 2017 (2 pages)
6 January 2017Director's details changed for Sunjay Chandiramani on 1 January 2017 (2 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
10 September 2015Director's details changed for Sunjay Chandiramani on 7 March 2015 (2 pages)
10 September 2015Director's details changed for Sunjay Chandiramani on 7 March 2015 (2 pages)
10 September 2015Director's details changed for Sunjay Chandiramani on 7 March 2015 (2 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
7 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
7 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)