Background WavePink WaveYellow Wave

NAILS INC LIMITED (03756035)

NAILS INC LIMITED (03756035) is an active UK company. incorporated on 21 April 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). NAILS INC LIMITED has been registered for 26 years. Current directors include DEBIE, Bart Johan, FENG, Sean Tyler, Mr..

Company Number
03756035
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
19-23 Grosvenor Hill, London, W1K 3QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
DEBIE, Bart Johan, FENG, Sean Tyler, Mr.
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAILS INC LIMITED

NAILS INC LIMITED is an active company incorporated on 21 April 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). NAILS INC LIMITED was registered 26 years ago.(SIC: 46450)

Status

active

Active since 26 years ago

Company No

03756035

LTD Company

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

ZALIAN LIMITED
From: 21 April 1999To: 5 May 1999
Contact
Address

19-23 Grosvenor Hill 3rd Floor London, W1K 3QD,

Previous Addresses

2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ
From: 26 February 2013To: 8 October 2015
101 Wigmore Street London W1U 1QU United Kingdom
From: 20 December 2010To: 26 February 2013
65 Duke Street London W1K 5AJ
From: 21 April 1999To: 20 December 2010
Timeline

29 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Joined
Sept 13
Director Left
Sept 14
Capital Reduction
Dec 15
Share Buyback
Dec 15
Funding Round
Oct 21
Capital Reduction
Dec 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
New Owner
Mar 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Director Left
Mar 26
Loan Secured
Mar 26
8
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DEBIE, Bart Johan

Active
South Alameda Street, Suite 280, Los Angeles90021
Born October 1972
Director
Appointed 01 Feb 2024

FENG, Sean Tyler, Mr.

Active
Grosvenor Hill, LondonW1K 3QD
Born April 1992
Director
Appointed 01 Jul 2024

CARNEY, Marie Therese

Resigned
86 Saint Georges Square, LondonSW1V 3QX
Secretary
Appointed 09 Jul 1999
Resigned 01 Aug 2001

GREEN, Thea

Resigned
8 Hillgate Place, LondonW8 7SJ
Secretary
Appointed 30 Aug 2001
Resigned 28 Aug 2003

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 13 Mar 2002
Resigned 17 Nov 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 09 Jul 1999

CALLAN, Ian Philip

Resigned
Grosvenor Hill, LondonW1K 3QD
Born March 1945
Director
Appointed 26 Jun 2001
Resigned 01 Feb 2024

CARNEY, Marie Therese

Resigned
86 Saint Georges Square, LondonSW1V 3QX
Born January 1969
Director
Appointed 09 Jul 1999
Resigned 01 Aug 2001

GEORGE, William Bedford, Mr.

Resigned
South Alameda Street, Los Angeles90021
Born May 1961
Director
Appointed 01 Feb 2024
Resigned 01 Jul 2024

GREEN, Michael Philip

Resigned
South Street, LondonW1K 2XB
Born December 1947
Director
Appointed 05 Sept 2013
Resigned 22 Sept 2014

GREEN, Thea

Resigned
Grosvenor Hill, LondonW1K 3QD
Born February 1976
Director
Appointed 09 Jul 1999
Resigned 01 Feb 2024

MARTINI, Justin Robert

Resigned
South Alameda Street, Suite 280, Los Angeles90021
Born November 1982
Director
Appointed 01 Feb 2024
Resigned 12 Mar 2026

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 21 Apr 1999
Resigned 09 Jul 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 21 Apr 1999
Resigned 09 Jul 1999

Persons with significant control

2

0 Active
2 Ceased

Ms Thea Green

Ceased
Grosvenor Hill, LondonW1K 3QD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2021
Ceased 01 Feb 2024

Mr Ian Philip Callan

Ceased
Grosvenor Hill, LondonW1K 3QD
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

198

Resolution
27 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 February 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
14 February 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
9 February 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Capital Cancellation Shares
4 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 January 2022
SH03Return of Purchase of Own Shares
Resolution
2 January 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
8 December 2021
SH06Cancellation of Shares
Resolution
6 December 2021
RESOLUTIONSResolutions
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Capital Cancellation Shares
16 December 2015
SH06Cancellation of Shares
Resolution
16 December 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 December 2015
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Group
1 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Capital Cancellation Shares
13 January 2012
SH06Cancellation of Shares
Memorandum Articles
13 January 2012
MEM/ARTSMEM/ARTS
Resolution
13 January 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 January 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Legacy
21 January 2011
MG02MG02
Legacy
21 January 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
88(2)R88(2)R
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
88(2)R88(2)R
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
25 May 2005
288cChange of Particulars
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2005
AAAnnual Accounts
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
14 June 2004
363aAnnual Return
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
6 October 2003
363aAnnual Return
Legacy
17 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
21 July 2003
88(2)R88(2)R
Legacy
13 July 2003
88(2)R88(2)R
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
29 May 2003
403aParticulars of Charge Subject to s859A
Legacy
6 May 2003
244244
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
88(2)R88(2)R
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
30 April 2002
88(2)R88(2)R
Legacy
29 April 2002
363aAnnual Return
Legacy
12 April 2002
123Notice of Increase in Nominal Capital
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Legacy
27 March 2002
363aAnnual Return
Legacy
27 March 2002
288cChange of Particulars
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Legacy
18 July 2001
88(2)R88(2)R
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
88(2)R88(2)R
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Legacy
27 February 2001
122122
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
24 November 2000
395Particulars of Mortgage or Charge
Miscellaneous
10 October 2000
MISCMISC
Legacy
10 October 2000
88(2)R88(2)R
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
123Notice of Increase in Nominal Capital
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Legacy
7 June 2000
88(2)R88(2)R
Legacy
7 June 2000
123Notice of Increase in Nominal Capital
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
1 December 1999
225Change of Accounting Reference Date
Legacy
4 November 1999
287Change of Registered Office
Legacy
18 October 1999
88(2)R88(2)R
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
88(2)R88(2)R
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
287Change of Registered Office
Certificate Change Of Name Company
4 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1999
123Notice of Increase in Nominal Capital
Resolution
30 April 1999
RESOLUTIONSResolutions
Incorporation Company
21 April 1999
NEWINCIncorporation