Nicholas Kirkwood Limited

DataGardener
nicholas kirkwood limited
live
Micro

Nicholas Kirkwood Limited

05087813Private Limited With Share Capital

Hogbens Dunphy Ltd, 104-108 Oxford Street, London, W1D1LP
Incorporated

30/03/2004

Company Age

22 years

Directors

2

Employees

SIC Code

15200

Risk

low risk

Company Overview

Registration, classification & business activity

Nicholas Kirkwood Limited (05087813) is a private limited with share capital incorporated on 30/03/2004 (22 years old) and registered in london, W1D1LP. The company operates under SIC code 15200 - manufacture of footwear.

Nicholas kirkwood limited is a wholesale company based out of c/o browne jacobson llp 6 bevis marks, london, united kingdom.

Private Limited With Share Capital
SIC: 15200
Micro
Incorporated 30/03/2004
W1D1LP

Financial Overview

Total Assets

£4.25M

Liabilities

£763.5K

Net Assets

£3.48M

Est. Turnover

£2.39M

AI Estimated
Unreported
Cash

£2.13M

Key Metrics

2

Directors

1

Shareholders

2

Patents

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-08-2022
Legacy
Category:Capital
Date:30-08-2022
Legacy
Category:Insolvency
Date:30-08-2022
Resolution
Category:Resolution
Date:30-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:04-11-2021
Legacy
Category:Capital
Date:04-11-2021
Legacy
Category:Insolvency
Date:04-11-2021
Resolution
Category:Resolution
Date:04-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-03-2021
Legacy
Category:Capital
Date:16-02-2021
Legacy
Category:Insolvency
Date:16-02-2021
Resolution
Category:Resolution
Date:16-02-2021
Resolution
Category:Resolution
Date:24-12-2020
Memorandum Articles
Category:Incorporation
Date:24-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Legacy
Category:Capital
Date:14-12-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-12-2020
Legacy
Category:Insolvency
Date:14-12-2020
Resolution
Category:Resolution
Date:14-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Auditors Resignation Company
Category:Auditors
Date:28-04-2014
Miscellaneous
Category:Miscellaneous
Date:25-04-2014
Auditors Resignation Company
Category:Auditors
Date:22-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:01-04-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:27-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:02-10-2013
Resolution
Category:Resolution
Date:01-10-2013
Capital Allotment Shares
Category:Capital
Date:25-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-09-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-09-2013
Termination Director Company With Name
Category:Officers
Date:24-09-2013
Termination Secretary Company With Name
Category:Officers
Date:24-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-09-2013
Capital Allotment Shares
Category:Capital
Date:17-07-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:15-07-2013
Capital Allotment Shares
Category:Capital
Date:13-06-2013
Resolution
Category:Resolution
Date:13-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2013
Legacy
Category:Mortgage
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012

Innovate Grants

1

This company received a grant of £4868.0 for Hemp Excellence Project. The project started on 01/05/2023 and ended on 30/06/2024.

Import / Export

Imports
12 Months0
60 Months12
Exports
12 Months0
60 Months8

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

5 Mount Street, London, W1K3NE
Hogbens Dunphy Ltd, 104-108 Oxford Street, London, W1D 1Lp, W1D1LPRegistered

Contact

02072901404
www.nicholaskirkwood.com
Hogbens Dunphy Ltd, 104-108 Oxford Street, London, W1D1LP