Background WavePink WaveYellow Wave

NIBBLES LIMITED (05950775)

NIBBLES LIMITED (05950775) is an active UK company. incorporated on 29 September 2006. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NIBBLES LIMITED has been registered for 19 years. Current directors include BOHDJALIAN, Cheryl.

Company Number
05950775
Status
active
Type
ltd
Incorporated
29 September 2006
Age
19 years
Address
The Granary Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOHDJALIAN, Cheryl
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIBBLES LIMITED

NIBBLES LIMITED is an active company incorporated on 29 September 2006 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NIBBLES LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05950775

LTD Company

Age

19 Years

Incorporated 29 September 2006

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 25 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

NIBBLES CATERING LIMITED
From: 29 September 2006To: 30 November 2006
Contact
Address

The Granary Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Sept 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOHDJALIAN, Antoine

Active
Elmhurst Road, SloughSL3 8LT
Secretary
Appointed 20 Nov 2006

BOHDJALIAN, Cheryl

Active
Wren Court, SloughSL3 8JL
Born April 1967
Director
Appointed 29 Sept 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 29 Sept 2006
Resigned 29 Sept 2006

NASH HARVEY SECRETARIAL SERVICES LIMITED

Resigned
The Granary, MaidstoneME16 9NT
Corporate secretary
Appointed 29 Sept 2006
Resigned 20 Nov 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 29 Sept 2006
Resigned 29 Sept 2006

Persons with significant control

1

Cheryl Bohdjalian

Active
New Road, SloughSL3 8JL
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
2 February 2007
288cChange of Particulars
Legacy
19 December 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
287Change of Registered Office
Incorporation Company
29 September 2006
NEWINCIncorporation