Background WavePink WaveYellow Wave

N9 INDUSTRIES LIMITED (06812968)

N9 INDUSTRIES LIMITED (06812968) is an active UK company. incorporated on 9 February 2009. with registered office in Hatch End. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). N9 INDUSTRIES LIMITED has been registered for 17 years. Current directors include MILLER, Stanley.

Company Number
06812968
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
59 Royston Park Road, Hatch End, HA5 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
MILLER, Stanley
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N9 INDUSTRIES LIMITED

N9 INDUSTRIES LIMITED is an active company incorporated on 9 February 2009 with the registered office located in Hatch End. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). N9 INDUSTRIES LIMITED was registered 17 years ago.(SIC: 46120)

Status

active

Active since 17 years ago

Company No

06812968

LTD Company

Age

17 Years

Incorporated 9 February 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 27 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 9 February 2023 (3 years ago)
Submitted on 7 August 2023 (2 years ago)

Next Due

Due by 23 February 2024
For period ending 9 February 2024
Contact
Address

59 Royston Park Road Hatch End, HA5 4AB,

Previous Addresses

No 6 42 Reigate Hill Reigate Surrey RH2 9NG
From: 16 September 2011To: 8 November 2019
Washington House Washington Close Po Box 112 Reigate Surrey RH2 9LT United Kingdom
From: 9 February 2009To: 16 September 2011
Timeline

8 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jul 13
Funding Round
Mar 14
Director Joined
Oct 15
Director Left
Mar 21
Director Left
Jan 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MILLER, Stanley

Active
59 Royston Park Road, PinnerHA5 4AP
Born August 1943
Director
Appointed 09 Feb 2009

JJ COMPANY SECRETARIAT LTD

Resigned
Wellingtonia Place, ReigateRH2 9NG
Corporate secretary
Appointed 01 Feb 2017
Resigned 02 Mar 2021

JUSTICE, Robert Maxwell

Resigned
Wellingtonia Place, ReigateRH2 9NG
Born November 1944
Director
Appointed 24 Sept 2015
Resigned 02 Mar 2021

MADATHETTU SANKARANARAYANAN, Vijayan

Resigned
T-303,Ferns Court,, Richards Town
Born March 1957
Director
Appointed 10 Jun 2009
Resigned 10 Sept 2010

POWELL, Suzanne

Resigned
Arden Business Park, RoxchesterME2 4LY
Born October 1965
Director
Appointed 01 Jun 2013
Resigned 26 Jan 2023

POWELL, Suzanne

Resigned
Fountains Close, AshfordTN24 0TH
Born October 1965
Director
Appointed 27 Jul 2009
Resigned 10 Sept 2010

Persons with significant control

1

Mr Stanley Miller

Active
Royston Park Road, Hatch EndHA5 4AB
Born August 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Resolution
13 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
225Change of Accounting Reference Date
Incorporation Company
9 February 2009
NEWINCIncorporation