Background WavePink WaveYellow Wave

NFBI LIMITED (04936260)

NFBI LIMITED (04936260) is an active UK company. incorporated on 17 October 2003. with registered office in Welwyn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NFBI LIMITED has been registered for 22 years. Current directors include DESMOND, Charles Daniel, DESMOND, Daniel Frank.

Company Number
04936260
Status
active
Type
ltd
Incorporated
17 October 2003
Age
22 years
Address
Bride Hall Bride Hall Lane, Welwyn, AL6 9DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DESMOND, Charles Daniel, DESMOND, Daniel Frank
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFBI LIMITED

NFBI LIMITED is an active company incorporated on 17 October 2003 with the registered office located in Welwyn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NFBI LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04936260

LTD Company

Age

22 Years

Incorporated 17 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

SHELFCO (NO.2884) LIMITED
From: 17 October 2003To: 5 December 2003
Contact
Address

Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn, AL6 9DB,

Previous Addresses

49 Hays Mews Mayfair London W1J 5QQ
From: 17 October 2003To: 7 November 2014
Timeline

5 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Nov 12
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jul 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DESMOND, Charles Daniel

Active
Bride Hall Lane, WelwynAL6 9DB
Born September 1983
Director
Appointed 01 Nov 2014

DESMOND, Daniel Frank

Active
Bride Hall Lane, WelwynAL6 9DB
Born January 1940
Director
Appointed 01 May 2014

MAXFIELD, Jeremy David

Resigned
Brook Cottage, West ClandonGU4 7UA
Secretary
Appointed 07 Dec 2004
Resigned 01 Nov 2014

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 17 Oct 2003
Resigned 07 Dec 2004

DESMOND, Nicholas Danny

Resigned
16 Dale Avenue, WelwynAL48LT
Born August 1963
Director
Appointed 11 Dec 2003
Resigned 01 May 2014

EDMUND, Nicholas Ewart

Resigned
11 Somerset Gardens, LondonSE13 7SY
Born December 1960
Director
Appointed 11 Dec 2003
Resigned 01 May 2012

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 17 Oct 2003
Resigned 11 Dec 2003

Persons with significant control

2

Mount Street, LondonW1K 2SE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Russell Street, WindsorSL4 1HQ

Nature of Control

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

Filing History

63

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Gazette Filings Brought Up To Date
8 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
8 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
88(2)R88(2)R
Legacy
9 April 2005
287Change of Registered Office
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2003
NEWINCIncorporation