Background WavePink WaveYellow Wave

NEEDLE INDUSTRIES LIMITED (00261212)

NEEDLE INDUSTRIES LIMITED (00261212) is an active UK company. incorporated on 18 December 1931. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEEDLE INDUSTRIES LIMITED has been registered for 94 years. Current directors include KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram.

Company Number
00261212
Status
active
Type
ltd
Incorporated
18 December 1931
Age
94 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEEDLE INDUSTRIES LIMITED

NEEDLE INDUSTRIES LIMITED is an active company incorporated on 18 December 1931 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEEDLE INDUSTRIES LIMITED was registered 94 years ago.(SIC: 99999)

Status

active

Active since 94 years ago

Company No

00261212

LTD Company

Age

94 Years

Incorporated 18 December 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

The Pavilions Bridgwater Road Bristol BS13 8FD England
From: 3 October 2022To: 15 September 2025
4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
From: 14 June 2019To: 3 October 2022
1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
From: 18 December 1931To: 14 June 2019
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

COATS PATONS LIMITED

Active
GlasgowG2 1AL
Corporate secretary
Appointed 16 Aug 2006

KERMALLI, Arif

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born June 1972
Director
Appointed 27 Sept 2019

OATEN, Andrew Peter

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born July 1982
Director
Appointed 31 Dec 2022

SOAL, Jeffrey Stuart Bertram

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born January 1974
Director
Appointed 31 Dec 2022

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Secretary
Appointed 31 Aug 2001
Resigned 16 Aug 2006

CARLISLE, Christopher Arthur

Resigned
5 Hornby Close, DarlingtonDL2 2EL
Secretary
Appointed 31 Jul 1993
Resigned 05 Feb 1996

GIBSON, Carolyn Ann

Resigned
10 Hanger Hill, WeybridgeKT13 9XR
Secretary
Appointed 01 Jul 2005
Resigned 31 Jul 2006

JENKINS, David Huw

Resigned
25 Wingfield Close, PontypriddCF37 4AB
Secretary
Appointed 16 Jun 2001
Resigned 06 Sept 2001

ROSE, Belinda

Resigned
45 Reginald Road, NorthwoodHA6 1EF
Secretary
Appointed 28 Apr 2003
Resigned 23 Apr 2004

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Secretary
Appointed 31 Mar 1999
Resigned 16 Jun 2001

TAYLOR, Catherine Jane Davison, Ba (Hons) Acis

Resigned
7 Old Hall Street, MacclesfieldSK10 2DT
Secretary
Appointed 05 Feb 1996
Resigned 30 Oct 1998

WHITAKER, Paul Everett

Resigned
12 South Terrace, DarlingtonDL2 3LB
Secretary
Appointed N/A
Resigned 31 Jul 1993

WHITTAKER, Katherine Alison

Resigned
4 Elderfield Drive, StockportSK6 2QA
Secretary
Appointed 30 Oct 1998
Resigned 31 Mar 1999

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Born November 1967
Director
Appointed 24 Dec 2002
Resigned 16 Aug 2006

BEVAN, Roger

Resigned
The Shires, Loosley RowHP27 0TS
Born April 1959
Director
Appointed 30 Jul 2004
Resigned 11 Sept 2006

DAVIES, Stephen William

Resigned
Craigower 8 Whitewell Road, AccringtonBB5 6DA
Born September 1949
Director
Appointed 24 Dec 2002
Resigned 31 Mar 2003

GUNNINGHAM, James Douglas

Resigned
Bridgwater Road, BristolBS13 8FD
Born June 1960
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

HEALY, Christopher William

Resigned
50 Marville Road, LondonSW6 7BD
Born November 1960
Director
Appointed 24 Dec 2002
Resigned 30 Jul 2004

KIDD, Nicholas James

Resigned
Bridgwater Road, BristolBS13 8FD
Born October 1977
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

MEREDITH, Gillian Carol

Resigned
38 Boyn Hill Avenue, MaidenheadSL6 4HA
Born May 1964
Director
Appointed 31 Mar 2003
Resigned 11 Sept 2006

READE, Richard Charles

Resigned
Bridgwater Road, BristolBS13 8FD
Born January 1973
Director
Appointed 08 Jan 2015
Resigned 31 Dec 2022

SAUNT, Timothy Patrick

Resigned
1 The Square, UxbridgeUB11 1TD
Born January 1957
Director
Appointed 13 Sept 2010
Resigned 08 Jan 2015

COATS PATONS LIMITED

Resigned
107 West Regent Street, GlasgowG2 2BA
Corporate director
Appointed 11 Sept 2006
Resigned 27 Sept 2019

I P CLARKE & COMPANY LIMITED

Resigned
Longwalk Road, UxbridgeUB11 1FE
Corporate director
Appointed 11 Sept 2006
Resigned 27 Sept 2019

NEEDLE INDUSTRIES GROUP LIMITED

Resigned
1 The Square, UxbridgeUB11 1TD
Corporate director
Appointed N/A
Resigned 24 Dec 2002

Persons with significant control

1

14 Aldermanbury Square, LondonEC2V 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Resolution
3 April 2024
RESOLUTIONSResolutions
Memorandum Articles
3 April 2024
MAMA
Statement Of Companys Objects
27 March 2024
CC04CC04
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
19 August 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 July 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 July 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
9 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2006
AAAnnual Accounts
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363aAnnual Return
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363aAnnual Return
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
3 July 2003
363aAnnual Return
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
2 July 2002
288cChange of Particulars
Legacy
2 July 2002
363aAnnual Return
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2001
AAAnnual Accounts
Legacy
13 July 2001
287Change of Registered Office
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
363aAnnual Return
Legacy
1 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 1999
AAAnnual Accounts
Legacy
2 June 1999
363aAnnual Return
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
363aAnnual Return
Legacy
31 May 1998
363(353)363(353)
Legacy
31 May 1998
363(190)363(190)
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 1997
AAAnnual Accounts
Resolution
23 October 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
8 June 1997
363aAnnual Return
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
287Change of Registered Office
Legacy
3 September 1996
288288
Legacy
15 August 1996
363aAnnual Return
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
10 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
10 August 1993
403aParticulars of Charge Subject to s859A
Legacy
4 August 1993
288288
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
25 August 1992
363b363b
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
18 February 1992
363b363b
Legacy
17 December 1991
288288
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
21 June 1990
288288
Legacy
21 September 1989
288288
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
30 September 1988
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
23 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Legacy
3 October 1985
363363
Legacy
11 October 1984
363363
Accounts With Made Up Date
11 October 1984
AAAnnual Accounts
Legacy
22 July 1983
363363
Accounts With Made Up Date
22 July 1983
AAAnnual Accounts
Accounts With Made Up Date
20 December 1982
AAAnnual Accounts
Legacy
20 December 1982
363363
Accounts With Made Up Date
17 November 1981
AAAnnual Accounts
Legacy
21 October 1981
363363
Legacy
15 September 1980
363363
Legacy
2 May 1980
287Change of Registered Office
Certificate Change Of Name Company
31 May 1946
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 December 1931
MISCMISC