Background WavePink WaveYellow Wave

NEEDLERS LIMITED (05536210)

NEEDLERS LIMITED (05536210) is an active UK company. incorporated on 15 August 2005. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. NEEDLERS LIMITED has been registered for 20 years. Current directors include POINTON, Elaine Jane, RYBAKOVA, Irina, UNDERWOOD, Clare.

Company Number
05536210
Status
active
Type
ltd
Incorporated
15 August 2005
Age
20 years
Address
Fifth Floor, London, N1C 4AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
POINTON, Elaine Jane, RYBAKOVA, Irina, UNDERWOOD, Clare
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEEDLERS LIMITED

NEEDLERS LIMITED is an active company incorporated on 15 August 2005 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. NEEDLERS LIMITED was registered 20 years ago.(SIC: 46420)

Status

active

Active since 20 years ago

Company No

05536210

LTD Company

Age

20 Years

Incorporated 15 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

LIGHTOWLER INDUSTRIAL LIMITED
From: 8 November 2005To: 1 March 2007
JCSS LIMITED
From: 15 August 2005To: 8 November 2005
Contact
Address

Fifth Floor Two Pancras Square London, N1C 4AG,

Previous Addresses

, Reldeen House Wyke Way, Melton West Business Park Melton, North Ferriby, North Humberside, HU14 3BQ
From: 8 May 2012To: 21 December 2020
, 1st Floor, Craven House, Harpings Road, Hull, HU5 4JF
From: 15 August 2005To: 8 May 2012
Timeline

42 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jul 11
Director Joined
Sept 13
Director Joined
Jan 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Jan 19
Owner Exit
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Apr 24
Director Joined
Jul 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

MARTIN, Emily

Active
Two Pancras Square, LondonN1C 4AG
Secretary
Appointed 13 Mar 2023

POINTON, Elaine Jane

Active
Two Pancras Square, LondonN1C 4AG
Born August 1975
Director
Appointed 09 Dec 2020

RYBAKOVA, Irina

Active
Two Pancras Square, LondonN1C 4AG
Born June 1985
Director
Appointed 18 Jul 2024

UNDERWOOD, Clare

Active
Two Pancras Square, LondonN1C 4AG
Born February 1972
Director
Appointed 03 May 2023

GREENSIDES, Julie

Resigned
10 Ash Avenue, BroughHU15 1LF
Secretary
Appointed 15 Aug 2005
Resigned 08 Jul 2011

HASLEGRAVE, Ian

Resigned
Two Pancras Square, LondonN1C 4AG
Secretary
Appointed 10 Dec 2020
Resigned 31 Dec 2021

JAMES, Andy

Resigned
Two Pancras Square, LondonN1C 4AG
Secretary
Appointed 31 Dec 2021
Resigned 30 Mar 2022

SHIPLEY, John Richard

Resigned
Wyke Way, North FerribyHU14 3BQ
Secretary
Appointed 08 Jul 2011
Resigned 01 Jul 2020

TIFFANY, Paul

Resigned
Wyke Way, North FerribyHU14 3BQ
Secretary
Appointed 01 Jul 2020
Resigned 10 Dec 2020

UNDERWOOD, Clare

Resigned
2 Pancras Street, LondonN1C 4AG
Secretary
Appointed 30 Mar 2022
Resigned 13 Mar 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Aug 2005
Resigned 15 Aug 2005

DAY, Mark

Resigned
Two Pancras Square, LondonN1C 4AG
Born November 1965
Director
Appointed 01 Nov 2017
Resigned 14 Apr 2023

EGAN, David John

Resigned
Two Pancras Square, LondonN1C 4AG
Born December 1967
Director
Appointed 09 Dec 2020
Resigned 03 May 2023

GLEW, Darren John

Resigned
Wyke Way, North FerribyHU14 3BQ
Born October 1970
Director
Appointed 19 Apr 2016
Resigned 10 Aug 2018

GOUGH, Vanessa Elizabeth

Resigned
Two Pancras Square, LondonN1C 4AG
Born December 1967
Director
Appointed 09 Dec 2020
Resigned 27 Mar 2024

GREENSIDES, Julie

Resigned
1st Floor, Craven House, HullHU5 4JF
Born June 1960
Director
Appointed 05 Dec 2005
Resigned 08 Jul 2011

KEEDY, Mark James

Resigned
Two Pancras Square, LondonN1C 4AG
Born January 1970
Director
Appointed 02 Jan 2019
Resigned 09 Dec 2020

LIGHTOWLER, Charles Thomas

Resigned
Brookthorpe Hall 77 Westgate, BroughHU15 2NG
Born March 1956
Director
Appointed 05 Dec 2005
Resigned 26 Jun 2009

MERCER, Anthony

Resigned
Wyke Way, North FerribyHU14 3BQ
Born February 1974
Director
Appointed 05 Dec 2005
Resigned 19 Apr 2016

NEEDLER, Alistair John

Resigned
Two Pancras Square, LondonN1C 4AG
Born October 1968
Director
Appointed 15 Aug 2005
Resigned 09 Dec 2020

NEEDLER, Angela Kate

Resigned
Two Pancras Square, LondonN1C 4AG
Born November 1969
Director
Appointed 05 Dec 2005
Resigned 09 Dec 2020

NEEDLER, James Christopher

Resigned
The Old Vicarage, YorkYO43 4SY
Born October 1970
Director
Appointed 05 Dec 2005
Resigned 26 Jun 2009

RUSSELL, Robert James

Resigned
Two Pancras Square, LondonN1C 4AG
Born February 1965
Director
Appointed 02 Sept 2013
Resigned 09 Dec 2020

SHIPLEY, John Richard

Resigned
Wyke Way, North FerribyHU14 3BQ
Born December 1972
Director
Appointed 01 Jan 2015
Resigned 01 Jul 2020

TIFFANY, Paul

Resigned
Two Pancras Square, LondonN1C 4AG
Born October 1973
Director
Appointed 01 Jul 2020
Resigned 28 Jul 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Aug 2005
Resigned 15 Aug 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Alistair John Needler

Ceased
Wyke Way, North FerribyHU14 3BQ
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Two Pancras Square, LondonN1C 4AG

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

145

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 December 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 December 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 December 2020
RP04AP01RP04AP01
Termination Director Company
22 December 2020
TM01Termination of Director
Termination Director Company
22 December 2020
TM01Termination of Director
Termination Director Company
22 December 2020
TM01Termination of Director
Termination Director Company
22 December 2020
TM01Termination of Director
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Legacy
9 January 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Memorandum Articles
10 September 2018
MAMA
Resolution
10 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Resolution
24 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Medium
20 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Medium
7 August 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Medium
6 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Medium
22 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Legacy
9 November 2009
MG02MG02
Legacy
14 September 2009
363aAnnual Return
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 2009
AAAnnual Accounts
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
22 May 2007
225Change of Accounting Reference Date
Memorandum Articles
12 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2006
88(2)R88(2)R
Legacy
20 December 2006
123Notice of Increase in Nominal Capital
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
88(3)88(3)
Legacy
15 February 2006
88(2)R88(2)R
Legacy
10 February 2006
123Notice of Increase in Nominal Capital
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Legacy
12 January 2006
288aAppointment of Director or Secretary
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Memorandum Articles
15 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Incorporation Company
15 August 2005
NEWINCIncorporation