Background WavePink WaveYellow Wave

NAHLA LIMITED (07120296)

NAHLA LIMITED (07120296) is an active UK company. incorporated on 8 January 2010. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. NAHLA LIMITED has been registered for 16 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden, MULLIGAN, Alan David.

Company Number
07120296
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden, MULLIGAN, Alan David
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAHLA LIMITED

NAHLA LIMITED is an active company incorporated on 8 January 2010 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. NAHLA LIMITED was registered 16 years ago.(SIC: 65110)

Status

active

Active since 16 years ago

Company No

07120296

LTD Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL
From: 18 June 2010To: 11 July 2024
Whitegates Cottage Wyche Lane Bunbury CW76 9PD United Kingdom
From: 8 January 2010To: 18 June 2010
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Oct 12
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 04 Jul 2024

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 04 Jul 2024

MULLIGAN, Alan David

Active
Grappenhall, WarringtonWA4 2QL
Born January 1961
Director
Appointed 08 Jan 2010

MULLIGAN, Amanda

Resigned
Grappenhall, WarringtonWA4 2QL
Born December 1963
Director
Appointed 08 Jan 2010
Resigned 04 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2024

Mr Alan David Mulligan

Ceased
Grappenhall, WarringtonWA4 2QL
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2024

Mrs Amanda Mulligan

Ceased
Grappenhall, WarringtonWA4 2QL
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
10 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Memorandum Articles
12 July 2024
MAMA
Resolution
12 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Incorporation Company
8 January 2010
NEWINCIncorporation