Background WavePink WaveYellow Wave

NICOLE LEVY PR LIMITED (07531455)

NICOLE LEVY PR LIMITED (07531455) is an active UK company. incorporated on 16 February 2011. with registered office in Elstree, Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. NICOLE LEVY PR LIMITED has been registered for 15 years. Current directors include SHRIER, Daniel Marc, SHRIER, Nicole.

Company Number
07531455
Status
active
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
C/O Sobell Rhodes Llp The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
SHRIER, Daniel Marc, SHRIER, Nicole
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICOLE LEVY PR LIMITED

NICOLE LEVY PR LIMITED is an active company incorporated on 16 February 2011 with the registered office located in Elstree, Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. NICOLE LEVY PR LIMITED was registered 15 years ago.(SIC: 70210)

Status

active

Active since 15 years ago

Company No

07531455

LTD Company

Age

15 Years

Incorporated 16 February 2011

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood, WD6 4PJ,

Previous Addresses

Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
From: 21 March 2017To: 10 March 2021
Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE
From: 24 November 2014To: 21 March 2017
Hathaway House Popes Drive London N3 1QF
From: 16 February 2011To: 24 November 2014
Timeline

6 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Owner Exit
Apr 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHRIER, Daniel Marc

Active
Lindsey Street, EppingCM16 6RB
Born February 1979
Director
Appointed 16 Feb 2011

SHRIER, Nicole

Active
Lindsey Street, EppingCM16 6RB
Born August 1982
Director
Appointed 16 Feb 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 16 Feb 2011
Resigned 16 Feb 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Marc Shrier

Ceased
Lindsey Street, EppingCM16 6RB
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2018

Nicole Shrier

Active
Lindsey Street, EppingCM16 6RB
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
15 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Incorporation Company
16 February 2011
NEWINCIncorporation