Background WavePink WaveYellow Wave

NITE INTERNATIONAL LIMITED (07054818)

NITE INTERNATIONAL LIMITED (07054818) is an active UK company. incorporated on 23 October 2009. with registered office in Christchurch. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. NITE INTERNATIONAL LIMITED has been registered for 16 years. Current directors include GREEN, Roger Paul.

Company Number
07054818
Status
active
Type
ltd
Incorporated
23 October 2009
Age
16 years
Address
Unit 14 Airfield Way, Christchurch, BH23 3TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
GREEN, Roger Paul
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NITE INTERNATIONAL LIMITED

NITE INTERNATIONAL LIMITED is an active company incorporated on 23 October 2009 with the registered office located in Christchurch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. NITE INTERNATIONAL LIMITED was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

07054818

LTD Company

Age

16 Years

Incorporated 23 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Unit 14 Airfield Way Christchurch, BH23 3TA,

Previous Addresses

The Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ
From: 9 May 2011To: 29 September 2020
the Stable Block Priory Car Park Quay Road Christchurch Dorset BH23 1BU United Kingdom
From: 23 October 2009To: 9 May 2011
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Mar 17
Loan Secured
Sept 20
Director Joined
Oct 23
Loan Secured
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Loan Cleared
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GREEN, Roger Paul

Active
Airfield Way, ChristchurchBH23 3TA
Born July 1957
Director
Appointed 23 Oct 2009

CONWAY, Paul Andrew

Resigned
ChristchurchBH23 3TA
Born April 1987
Director
Appointed 22 Feb 2017
Resigned 13 Feb 2025

RALPH, Matthew

Resigned
Airfield Way, ChristchurchBH23 3TA
Born November 1968
Director
Appointed 15 Aug 2023
Resigned 11 Feb 2025

Persons with significant control

1

Mr Roger Paul Green

Active
Airfield Way, ChristchurchBH23 3TA
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Resolution
25 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Legacy
12 April 2011
MG01MG01
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Incorporation Company
23 October 2009
NEWINCIncorporation