Background WavePink WaveYellow Wave

NAKED BRANDS LIMITED (05729858)

NAKED BRANDS LIMITED (05729858) is an active UK company. incorporated on 3 March 2006. with registered office in Rotherham. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. NAKED BRANDS LIMITED has been registered for 20 years. Current directors include COWLEY, Ivana.

Company Number
05729858
Status
active
Type
ltd
Incorporated
3 March 2006
Age
20 years
Address
24/26 Mansfield Road, Rotherham, S60 2DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
COWLEY, Ivana
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAKED BRANDS LIMITED

NAKED BRANDS LIMITED is an active company incorporated on 3 March 2006 with the registered office located in Rotherham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. NAKED BRANDS LIMITED was registered 20 years ago.(SIC: 46170)

Status

active

Active since 20 years ago

Company No

05729858

LTD Company

Age

20 Years

Incorporated 3 March 2006

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 4 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

24/26 Mansfield Road Rotherham, S60 2DT,

Previous Addresses

31 St. Saviourgate York North Yorkshire YO1 8NQ
From: 28 July 2010To: 28 June 2011
31 St. Saviourgate York North Yorkshire YO1 8NQ
From: 24 May 2010To: 28 July 2010
First Floor 111 Piccadilly Manchester Greater Manchester M1 2HY
From: 8 April 2010To: 24 May 2010
24/26 Mansfield Road Rotherham South Yorkshire S60 2DT
From: 3 March 2006To: 8 April 2010
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 15
Director Joined
May 16
Director Left
Jun 17
Director Left
Mar 25
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COWLEY, Ivana

Active
Mansfield Road, RotherhamS60 2DT
Secretary
Appointed 12 Apr 2013

COWLEY, Ivana

Active
Mansfield Road, RotherhamS60 2DT
Born July 1980
Director
Appointed 04 Mar 2015

ROSSITER, Peter Michael

Resigned
50 Springfield Road, SaleM33 7XQ
Secretary
Appointed 03 Apr 2008
Resigned 20 Apr 2009

ROSSITER, Peter Michael

Resigned
50 Springfield Road, SaleM33 7XQ
Secretary
Appointed 03 Mar 2006
Resigned 01 Apr 2007

HARBOURNE JEFFERY ASSOCIATES LIMITED

Resigned
78 Centurion Square, YorkYO1 6DP
Corporate secretary
Appointed 01 Apr 2007
Resigned 25 Mar 2008

JEFFERY, Ian Stewart

Resigned
Mansfield Road, RotherhamS60 2DT
Born May 1956
Director
Appointed 03 Mar 2006
Resigned 12 Aug 2024

ROBINSON, David

Resigned
Mansfield Road, RotherhamS60 2DT
Born June 1958
Director
Appointed 11 May 2016
Resigned 22 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Ivana Cowley

Active
Mansfield Road, RotherhamS60 2DT
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2025

Mr The Executors Of Ian Stewart Jeffery

Ceased
Mansfield Road, RotherhamS60 2DT
Born May 1956

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
Ceased 22 Jul 2025
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Legacy
15 September 2009
287Change of Registered Office
Legacy
8 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Legacy
9 December 2006
287Change of Registered Office
Legacy
9 December 2006
288cChange of Particulars
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Incorporation Company
3 March 2006
NEWINCIncorporation