Company NameNine United UK Limited
DirectorTroels Holch Povlsen
Company StatusActive
Company Number09304592
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)
Previous NameHackney Studio London Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMr Troels Holch Povlsen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDanish
StatusCurrent
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address16 Queen Anne's Gate Queen Annes Gate
London
SW1H 9AA

Location

Registered Address16 Queen Anne's Gate
Queen Annes Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Nine United Brand & Design Ag
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

10 October 2023Accounts for a small company made up to 31 July 2023 (17 pages)
21 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
21 September 2023Change of details for Mr Troels Holch Povlsen as a person with significant control on 5 May 2022 (2 pages)
14 October 2022Accounts for a small company made up to 31 July 2022 (17 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
13 June 2022Current accounting period shortened from 31 December 2022 to 31 July 2022 (1 page)
17 May 2022Accounts for a small company made up to 31 December 2021 (17 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
2 June 2021Accounts for a small company made up to 31 December 2020 (16 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
5 June 2020Accounts for a small company made up to 31 December 2019 (16 pages)
15 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
23 November 2018Cessation of Rolf Foged Hvidegaard Hay as a person with significant control on 11 October 2017 (1 page)
23 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 31 December 2017 (16 pages)
13 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
13 November 2017Cessation of Nine United Brand Og Design Ag as a person with significant control on 13 November 2017 (1 page)
13 November 2017Notification of Rolf Foged Hvidegaard Hay as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
13 November 2017Notification of Troels Holch Povlsen as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Cessation of Nine United Brand Og Design Ag as a person with significant control on 11 October 2017 (1 page)
13 November 2017Notification of Troels Holch Povlsen as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Notification of Rolf Foged Hvidegaard Hay as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Full accounts made up to 31 December 2016 (14 pages)
20 June 2017Full accounts made up to 31 December 2016 (14 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (14 pages)
21 August 2016Full accounts made up to 31 December 2015 (14 pages)
27 May 2016Registered office address changed from 34 Queen Annes Gate London SW1H 9AB to 16 Queen Anne's Gate Queen Annes Gate London SW1H 9AA on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 34 Queen Annes Gate London SW1H 9AB to 16 Queen Anne's Gate Queen Annes Gate London SW1H 9AA on 27 May 2016 (1 page)
30 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200,000
(3 pages)
30 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200,000
(3 pages)
19 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
19 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
6 February 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 200,000
(4 pages)
6 February 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 200,000
(4 pages)
24 November 2014Company name changed hackney studio london LIMITED\certificate issued on 24/11/14
  • RES15 ‐ Change company name resolution on 2014-11-11
(2 pages)
24 November 2014Change of name notice (2 pages)
24 November 2014Change of name notice (2 pages)
24 November 2014Company name changed hackney studio london LIMITED\certificate issued on 24/11/14 (2 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)