Background WavePink WaveYellow Wave

NYLAH'S ENTERPRISES LIMITED (07761868)

NYLAH'S ENTERPRISES LIMITED (07761868) is an active UK company. incorporated on 5 September 2011. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. NYLAH'S ENTERPRISES LIMITED has been registered for 14 years. Current directors include DAVIS, Kameese Dinah, HOLT, Robert.

Company Number
07761868
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
Studio 9 50-54 St. Pauls Square, Birmingham, B3 1QS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
DAVIS, Kameese Dinah, HOLT, Robert
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYLAH'S ENTERPRISES LIMITED

NYLAH'S ENTERPRISES LIMITED is an active company incorporated on 5 September 2011 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. NYLAH'S ENTERPRISES LIMITED was registered 14 years ago.(SIC: 47750)

Status

active

Active since 14 years ago

Company No

07761868

LTD Company

Age

14 Years

Incorporated 5 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

CHERISH EARTH LTD
From: 5 September 2011To: 18 July 2023
Contact
Address

Studio 9 50-54 St. Pauls Square Birmingham, B3 1QS,

Previous Addresses

50-54 st. Pauls Square Birmingham West Midlands B3 1QS England
From: 13 March 2026To: 14 March 2026
Office 723, Jq Modern 120 Vyse Street Birmingham West Midlands B18 6NF England
From: 21 March 2025To: 13 March 2026
120 Vyse Street Jq Modern, 120 Vyse Street Hockley Birmingham B18 6NF England
From: 5 March 2024To: 21 March 2025
X+Y Foundry 6 Brindley Place Birmingham B1 2JB England
From: 16 November 2023To: 5 March 2024
Harbury Club Cottage Crown Street Harbury Leamington Spa CV33 9HE England
From: 10 August 2022To: 16 November 2023
Debdale Farm Marton Road Long Itchington Southam CV47 9PY England
From: 23 November 2021To: 10 August 2022
Suite 2a Blackthornehouse Mary Ann Street Birmingham B3 1RL England
From: 30 June 2021To: 23 November 2021
24-26 Regents Place, Regent Place Birmingham B1 3NJ England
From: 3 February 2021To: 30 June 2021
11 the Big Peg Warstone Lane Birmingham West Midlands B18 6NA England
From: 9 November 2016To: 3 February 2021
2 Vicarage Road Hockley Birmingham B18 5NG
From: 4 August 2014To: 9 November 2016
19 York Crescent West Bromwich West Midlands B70 0JT
From: 5 September 2011To: 4 August 2014
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Mar 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Share Issue
Oct 23
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIS, Kameese Dinah

Active
50-54 St. Pauls Square, BirminghamB3 1QS.
Born June 1982
Director
Appointed 05 Sept 2011

HOLT, Robert

Active
50-54 St. Pauls Square, BirminghamB3 1QS.
Born September 1954
Director
Appointed 12 Oct 2023

Persons with significant control

1

Miss Kameese Dinah Davis

Active
St. Pauls Square, BirminghamB3 1QS
Born June 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
17 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 July 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
8 July 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 July 2024
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 October 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
25 October 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Certificate Change Of Name Company
18 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Incorporation Company
5 September 2011
NEWINCIncorporation