Background WavePink WaveYellow Wave

DELIA NICHOLS ENTERPRISE LIMITED (07064108)

DELIA NICHOLS ENTERPRISE LIMITED (07064108) is an active UK company. incorporated on 2 November 2009. with registered office in Hollinwood. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. DELIA NICHOLS ENTERPRISE LIMITED has been registered for 16 years. Current directors include NICHOLS, Delia Georgina.

Company Number
07064108
Status
active
Type
ltd
Incorporated
2 November 2009
Age
16 years
Address
3.15 Hollinwood Business Centre, Hollinwood, OL8 3QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
NICHOLS, Delia Georgina
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELIA NICHOLS ENTERPRISE LIMITED

DELIA NICHOLS ENTERPRISE LIMITED is an active company incorporated on 2 November 2009 with the registered office located in Hollinwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. DELIA NICHOLS ENTERPRISE LIMITED was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

07064108

LTD Company

Age

16 Years

Incorporated 2 November 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 23 March 2026 (1 month 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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

3.15 Hollinwood Business Centre Albert Street Hollinwood, OL8 3QL,

Previous Addresses

, 3.11 Hollinwood Business Centre Albert Street, Hollinwood, OL8 3QL, England
From: 14 September 2021To: 22 March 2023
, L2-8 Ivy Business Centre Crown Street, Failsworth, Manchester, M35 9BG, England
From: 20 August 2019To: 14 September 2021
, the Ivy Business Centre Crown Street, Manchester, M35 9BG, England
From: 20 August 2018To: 20 August 2019
, Unit 24 Nottingham South & Wilford Business Park Ruddington Lane, Nottingham, NG11 7EP, England
From: 23 July 2018To: 20 August 2018
, 10 Vale Street, London, SE27 9PA
From: 8 May 2015To: 23 July 2018
, Aml Maybrook House, 97 Godstone Road, Caterham, Surrey, CR3 6RE
From: 25 March 2013To: 8 May 2015
, 9 Devonshire Mews, London, W4 2HA, United Kingdom
From: 12 November 2010To: 25 March 2013
, 39 Churchfield Rd, Acton, London, W3 6AY, England
From: 2 November 2009To: 12 November 2010
Timeline

2 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
New Owner
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NICHOLS, Delia Georgina

Active
Vale Street, LondonSE27 9PA
Born December 1978
Director
Appointed 02 Nov 2009

AML REGISTRARS LIMITED

Resigned
97 Godstone Road, CaterhamCR3 6RE
Corporate secretary
Appointed 25 Mar 2013
Resigned 02 Apr 2015

Persons with significant control

1

Ms Delia Georgina Nichols

Active
Hollinwood Business Centre, HollinwoodOL8 3QL
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
30 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 March 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Incorporation Company
2 November 2009
NEWINCIncorporation