Company NameNikki Sanderson Limited
DirectorNikki Ann Sanderson
Company StatusActive
Company Number05957136
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Nikki Ann Sanderson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2006(same day as company formation)
RoleActress
Country of ResidenceEngland
Correspondence Address5 - 7 New Road, Radcliffe
Manchester
Lancashire
M26 1LS
Secretary NameJudith Ann Sanderson
NationalityBritish
StatusCurrent
Appointed05 October 2006(same day as company formation)
RoleMarketing & Sales Director
Correspondence Address5 - 7 New Road, Radcliffe
Manchester
Lancashire
M26 1LS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address5 - 7 New Road, Radcliffe
Manchester
Lancashire
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

1 at £1Nikki Ann Sanderson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,813
Current Liabilities£60

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
22 September 2017Secretary's details changed for Judith Ann Sanderson on 22 September 2017 (1 page)
22 September 2017Secretary's details changed for Judith Ann Sanderson on 22 September 2017 (1 page)
22 September 2017Change of details for Miss Nikki Ann Sanderson as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Miss Nikki Ann Sanderson on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Miss Nikki Ann Sanderson on 22 September 2017 (2 pages)
22 September 2017Change of details for Miss Nikki Ann Sanderson as a person with significant control on 22 September 2017 (2 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 November 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
8 November 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
22 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Director's details changed for Nikki Ann Sanderson on 5 October 2009 (2 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Nikki Ann Sanderson on 5 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Director's details changed for Nikki Ann Sanderson on 5 October 2009 (2 pages)
3 November 2008Return made up to 05/10/08; full list of members (3 pages)
3 November 2008Return made up to 05/10/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 October 2007Return made up to 05/10/07; full list of members (2 pages)
5 October 2007Return made up to 05/10/07; full list of members (2 pages)
18 April 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
18 April 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006Ad 05/10/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Ad 05/10/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 October 2006New director appointed (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
5 October 2006Incorporation (12 pages)
5 October 2006Incorporation (12 pages)