Background WavePink WaveYellow Wave

NANA DOTS LIMITED (07587463)

NANA DOTS LIMITED (07587463) is an active UK company. incorporated on 1 April 2011. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. NANA DOTS LIMITED has been registered for 14 years. Current directors include DELOHERY, Joanne Sonja.

Company Number
07587463
Status
active
Type
ltd
Incorporated
1 April 2011
Age
14 years
Address
5 Bowfell Road, Manchester, M41 5RW
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
DELOHERY, Joanne Sonja
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANA DOTS LIMITED

NANA DOTS LIMITED is an active company incorporated on 1 April 2011 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. NANA DOTS LIMITED was registered 14 years ago.(SIC: 96010)

Status

active

Active since 14 years ago

Company No

07587463

LTD Company

Age

14 Years

Incorporated 1 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

5 Bowfell Road Manchester, M41 5RW,

Previous Addresses

, 49 Urmston Lane, Stretford, Manchester, M32 9BG
From: 1 April 2011To: 12 March 2019
Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Nov 22
Director Left
Dec 22
Owner Exit
Apr 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DELOHERY, Joanne Sonja

Active
Bowfell Road, ManchesterM41 5RW
Born January 1966
Director
Appointed 28 Nov 2022

HEATH, Linzi Christine

Resigned
Urmston Lane, ManchesterM32 9BG
Born January 1970
Director
Appointed 01 Apr 2011
Resigned 04 Mar 2019

RUSSELL, Benjamin Peter

Resigned
Bowfell Road, ManchesterM41 5RW
Born October 1994
Director
Appointed 04 Mar 2019
Resigned 28 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Bowfell Road, ManchesterM41 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Apr 2020

Mr John Russell

Ceased
Bowfell Road, ManchesterM41 5RW
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 03 Apr 2020

Mrs Linzi Christine Heath

Ceased
Urmston Lane, ManchesterM32 9BG
Born January 1970

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
Ceased 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Incorporation Company
1 April 2011
NEWINCIncorporation