Background WavePink WaveYellow Wave

NU PHI LIMITED (06351532)

NU PHI LIMITED (06351532) is an active UK company. incorporated on 23 August 2007. with registered office in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NU PHI LIMITED has been registered for 18 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
06351532
Status
active
Type
ltd
Incorporated
23 August 2007
Age
18 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALHOTRA, Anil Kumar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NU PHI LIMITED

NU PHI LIMITED is an active company incorporated on 23 August 2007 with the registered office located in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NU PHI LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06351532

LTD Company

Age

18 Years

Incorporated 23 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

BICKERLEY LTD
From: 23 August 2007To: 11 August 2008
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 8 February 2019To: 13 January 2020
C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 4 March 2017To: 8 February 2019
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 4 February 2016To: 4 March 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 8 January 2013To: 4 February 2016
, 311a Uxbridge Road, Mill End, Rickmansworth, Hertfordshire, WD3 8DS, United Kingdom
From: 23 March 2011To: 8 January 2013
, 311a Uxbridge Road, Mill End, Rickmansworth, Hertfordshire, WD3 8DS, United Kingdom
From: 23 March 2011To: 23 March 2011
, C/O Acintya, Suite 307 Trocoll House, Wakering Road, Barking, Essex, IG11 8PD, United Kingdom
From: 11 January 2011To: 23 March 2011
, 311a Uxbridge Road, Rickmansworth, Herts, WD3 8DS
From: 23 August 2007To: 11 January 2011
Timeline

7 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Feb 19
Director Left
Feb 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 08 Feb 2019

MALHOTRA, Anil Kumar

Resigned
92 Becmead Avenue, HarrowHA3 8HB
Secretary
Appointed 21 Jul 2008
Resigned 11 Feb 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Aug 2007
Resigned 16 Nov 2007

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 04 Mar 2017
Resigned 08 Feb 2019

MALHOTRA, Anil Kumar

Resigned
Office 5, Phoenix House, HarrowHA1 2SP
Born January 1955
Director
Appointed 11 Feb 2014
Resigned 04 Mar 2017

MALHOTRA, Anil Kumar

Resigned
92 Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 15 Jun 2009
Resigned 11 Feb 2014

MALHOTRA, Arjun Dev

Resigned
92 Becmead Avenue, HarrowHA3 8HB
Born October 1985
Director
Appointed 21 Jul 2008
Resigned 14 Jun 2009

MALHOTRA, Harsh Vardhan

Resigned
Becmead Avenue, HarrowHA3 8HB
Born December 1987
Director
Appointed 21 Jul 2008
Resigned 01 Aug 2008

MALHOTRA, Shishir Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born December 1989
Director
Appointed 21 Jul 2008
Resigned 01 Aug 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Aug 2007
Resigned 16 Nov 2007

Persons with significant control

1

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
21 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Gazette Notice Compulsary
22 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 May 2009
363aAnnual Return
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
7 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Incorporation Company
23 August 2007
NEWINCIncorporation