Naked Wines International Limited

DataGardener
naked wines international limited
live
Micro

Naked Wines International Limited

07859647Private Limited With Share Capital

Norvic House, 29-33 Chapelfield Road, Norwich, NR21RP
Incorporated

24/11/2011

Company Age

14 years

Directors

4

Employees

2

SIC Code

70100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Naked Wines International Limited (07859647) is a private limited with share capital incorporated on 24/11/2011 (14 years old) and registered in norwich, NR21RP. The company operates under SIC code 70100 - activities of head offices.

Naked wines international limited is a company based out of majestic house, the belfry colonial way, watford, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 24/11/2011
NR21RP
2 employees

Financial Overview

Total Assets

£102.72M

Liabilities

£133.63M

Net Assets

£-30.91M

Turnover

£5.37M

Cash

£0

Key Metrics

2

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:16-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:15-10-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Capital Allotment Shares
Category:Capital
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2015
Miscellaneous
Category:Miscellaneous
Date:30-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2015
Capital Alter Shares Subdivision
Category:Capital
Date:15-05-2015
Resolution
Category:Resolution
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2015
Capital Allotment Shares
Category:Capital
Date:29-04-2015
Resolution
Category:Resolution
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-12-2014
Auditors Resignation Company
Category:Auditors
Date:10-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Capital Allotment Shares
Category:Capital
Date:25-11-2013
Resolution
Category:Resolution
Date:25-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2013
Termination Secretary Company With Name
Category:Officers
Date:06-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:24-05-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Capital Allotment Shares
Category:Capital
Date:08-06-2012
Resolution
Category:Resolution
Date:08-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:15-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2012
Capital Allotment Shares
Category:Capital
Date:08-02-2012
Termination Director Company With Name
Category:Officers
Date:08-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:03-02-2012
Change Of Name Notice
Category:Change Of Name
Date:03-02-2012
Termination Director Company With Name
Category:Officers
Date:01-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-12-2011

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months1
60 Months5

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date23/10/2025
Latest Accounts31/03/2025

Trading Addresses

Norvic House, 29-33 Chapel Field Road, Norwich, NR21RPRegistered

Contact

nakedwines.com
Norvic House, 29-33 Chapelfield Road, Norwich, NR21RP