Background WavePink WaveYellow Wave

NES STYLE LIMITED (07774105)

NES STYLE LIMITED (07774105) is an active UK company. incorporated on 14 September 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). NES STYLE LIMITED has been registered for 14 years. Current directors include QUASEM, Eva, ZUBAIR, Shyan.

Company Number
07774105
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 years
Address
Islington House Suite 3 Islington House, London, N1 2XQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
QUASEM, Eva, ZUBAIR, Shyan
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NES STYLE LIMITED

NES STYLE LIMITED is an active company incorporated on 14 September 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). NES STYLE LIMITED was registered 14 years ago.(SIC: 46160)

Status

active

Active since 14 years ago

Company No

07774105

LTD Company

Age

14 Years

Incorporated 14 September 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Islington House Suite 3 Islington House 313-314 Upper Street London, N1 2XQ,

Previous Addresses

Suite 5 Islington House 313 - 314 Upper Street London England
From: 12 August 2022To: 24 September 2024
Suite 3, Islington House 313 - 314 Upper Street London N1 2XQ England
From: 6 May 2021To: 12 August 2022
3rd Floor 12 Gough Square London - EC4A 3DW
From: 14 September 2011To: 6 May 2021
Timeline

4 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Dec 15
Loan Secured
Jul 19
Loan Secured
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

QUASEM, Eva

Active
Suite 3 Islington House, LondonN1 2XQ
Born September 1981
Director
Appointed 03 Dec 2015

ZUBAIR, Shyan

Active
Suite 3 Islington House, LondonN1 2XQ
Born March 1981
Director
Appointed 14 Sept 2011

Persons with significant control

1

Mr Shyan Zubair

Active
Suite 3 Islington House, LondonN1 2XQ
Born March 1981

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

47

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Incorporation Company
14 September 2011
NEWINCIncorporation