Company NameNichkl Limited
DirectorKaren Nicholson
Company StatusActive
Company Number06786987
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameKaren Nicholson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne And Wear
NE11 0JQ

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Karen Nicholson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,666
Cash£32,776
Current Liabilities£29,111

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2024Change of details for Miss Karen Nicholson as a person with significant control on 9 January 2024 (2 pages)
9 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
26 July 2023Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom to Lloyds Bank House Bellingham Hexham NE48 2AZ on 26 July 2023 (1 page)
20 January 2023Change of details for Miss Karen Nicholson as a person with significant control on 5 July 2022 (2 pages)
20 January 2023Confirmation statement made on 4 January 2023 with updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
6 July 2022Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 6 July 2022 (1 page)
25 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
7 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
13 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 January 2019Change of details for Miss Karen Nicholson as a person with significant control on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Karen Nicholson on 14 January 2019 (2 pages)
7 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 September 2017Change of details for Miss Karen Nicholson as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Miss Karen Nicholson as a person with significant control on 18 September 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Director's details changed for Karen Nicholson on 1 January 2013 (2 pages)
23 January 2014Director's details changed for Karen Nicholson on 1 January 2013 (2 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Director's details changed for Karen Nicholson on 1 January 2013 (2 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
6 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
6 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
18 January 2010Director's details changed for Karen Nicholson on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Karen Nicholson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Karen Nicholson on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 January 2009Incorporation (12 pages)
9 January 2009Incorporation (12 pages)