Company NameNibbling Jewellery Limited
DirectorEmily Sunderland
Company StatusActive
Company Number09152406
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMs Emily Sunderland
Date of BirthNovember 1982 (Born 41 years ago)
NationalityCanadian
StatusCurrent
Appointed29 July 2014(same day as company formation)
RoleJewellery Designer
Country of ResidenceEngland
Correspondence AddressFlat 4 36 Ashburn Place
London
SW7 4JR

Location

Registered Address144-146 King's Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

7 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
31 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
28 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
17 October 2020Confirmation statement made on 29 July 2020 with updates (17 pages)
16 October 2020Change of details for Ms Emily Sunderland as a person with significant control on 15 October 2020 (2 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
25 October 2019Confirmation statement made on 29 July 2019 with updates (8 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
14 January 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 1.159067
(4 pages)
3 January 2019Sub-division of shares on 12 November 2018 (4 pages)
3 January 2019Change of share class name or designation (2 pages)
5 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Investment shares 12/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
31 August 2018Registered office address changed from Flat 4 36 Ashburn Place London SW7 4JR to 144-146 King's Cross Road London WC1X 9DU on 31 August 2018 (1 page)
31 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
14 December 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)