Background WavePink WaveYellow Wave

NIZELS LIMITED (03177853)

NIZELS LIMITED (03177853) is an active UK company. incorporated on 26 March 1996. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NIZELS LIMITED has been registered for 30 years. Current directors include SMITH, David Robert, WELLS, Paul Simon.

Company Number
03177853
Status
active
Type
ltd
Incorporated
26 March 1996
Age
30 years
Address
Bath Road, Reading, RG10 9AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, David Robert, WELLS, Paul Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIZELS LIMITED

NIZELS LIMITED is an active company incorporated on 26 March 1996 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NIZELS LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03177853

LTD Company

Age

30 Years

Incorporated 26 March 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

CLUBHAUS (NIZELS) LIMITED
From: 12 May 1997To: 20 September 2004
FILETRON LIMITED
From: 26 March 1996To: 12 May 1997
Contact
Address

Bath Road Knowl Hill Reading, RG10 9AL,

Previous Addresses

C/O Clubhaus Plc Bath Road Knowl Hill Reading Berkshire RG10 9AL
From: 26 March 1996To: 2 June 2015
Timeline

6 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WELLS, Paul Simon

Active
Knowl Hill, ReadingRG10 9AL
Secretary
Appointed 11 Nov 2019

SMITH, David Robert

Active
Knowl Hill, ReadingRG10 9AL
Born September 1971
Director
Appointed 31 Aug 2021

WELLS, Paul Simon

Active
Knowl Hill, ReadingRG10 9AL
Born July 1981
Director
Appointed 31 Aug 2021

HEMMINGS, Martin Ewart

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 17 May 2002
Resigned 11 Nov 2019

PARKER, Charles Michael

Resigned
The Moat House, MaidenheadSL6 3SR
Secretary
Appointed 28 Mar 1996
Resigned 17 May 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Mar 1996
Resigned 28 Mar 1996

BLACK, Benjamin Shields

Resigned
Flat D 41-44 Gertrude Street, LondonSW10 0JQ
Born December 1969
Director
Appointed 19 May 1998
Resigned 31 Jan 2000

BUCKLEY, Guy Gerald

Resigned
The Farm House, WarlinghamCR6 9QA
Born September 1948
Director
Appointed 28 Mar 1996
Resigned 17 May 2002

DELSOL, Thierry

Resigned
Bath Road, ReadingRG10 9AL
Born September 1964
Director
Appointed 02 Nov 2005
Resigned 22 Dec 2020

KRAFCHIK, Laurence

Resigned
7 Freeland Park, LondonNW4 1LP
Born August 1968
Director
Appointed 23 Jul 1997
Resigned 01 Feb 2001

PARKER, Charles Michael

Resigned
Coombe House, NewburyRG20 8UX
Born June 1964
Director
Appointed 28 Mar 1996
Resigned 02 Nov 2005

SCOTT, William Woods

Resigned
121 Broadhurst Gardens, LondonNW6 3BJ
Born April 1964
Director
Appointed 24 Jan 2000
Resigned 19 May 2000

STEPHENS, Paul Scott

Resigned
Knowl Hill, ReadingRG10 9AL
Born July 1969
Director
Appointed 22 Dec 2020
Resigned 31 Aug 2021

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Mar 1996
Resigned 28 Mar 1996

Persons with significant control

1

Bath Road, ReadingRG10 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Legacy
5 March 2014
AGREEMENT2AGREEMENT2
Legacy
21 January 2014
GUARANTEE1GUARANTEE1
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Legacy
17 June 2006
403aParticulars of Charge Subject to s859A
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2004
288cChange of Particulars
Legacy
14 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Legacy
1 April 2004
403b403b
Legacy
1 April 2004
403b403b
Legacy
31 March 2003
363aAnnual Return
Legacy
13 November 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
11 November 2002
AAAnnual Accounts
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Legacy
29 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2001
AAAnnual Accounts
Legacy
30 April 2001
363aAnnual Return
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
3 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
363aAnnual Return
Legacy
31 March 2000
353a353a
Legacy
31 March 2000
353353
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
8 April 1999
287Change of Registered Office
Legacy
26 March 1999
363aAnnual Return
Legacy
18 March 1999
288cChange of Particulars
Legacy
25 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363aAnnual Return
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
29 September 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
14 May 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1997
363aAnnual Return
Legacy
25 October 1996
287Change of Registered Office
Legacy
2 October 1996
353a353a
Legacy
26 June 1996
224224
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
31 March 1996
287Change of Registered Office
Incorporation Company
26 March 1996
NEWINCIncorporation