Background WavePink WaveYellow Wave

2 NITE LTD (09421980)

2 NITE LTD (09421980) is an active UK company. incorporated on 4 February 2015. with registered office in Portslade. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. 2 NITE LTD has been registered for 11 years. Current directors include KOSARI ESFAHANI, Sayed Ali.

Company Number
09421980
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
Unit 4 Gordon Mews, Portslade, BN41 1HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
KOSARI ESFAHANI, Sayed Ali
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 NITE LTD

2 NITE LTD is an active company incorporated on 4 February 2015 with the registered office located in Portslade. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. 2 NITE LTD was registered 11 years ago.(SIC: 79120)

Status

active

Active since 11 years ago

Company No

09421980

LTD Company

Age

11 Years

Incorporated 4 February 2015

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 23 March 2023 (3 years ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 24 February 2022 (4 years ago)
Submitted on 2 March 2022 (4 years ago)

Next Due

Due by 10 March 2023
For period ending 24 February 2023
Contact
Address

Unit 4 Gordon Mews Portslade, BN41 1HU,

Previous Addresses

Metro House Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 4 February 2015To: 20 August 2020
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KOSARI ESFAHANI, Sayed Ali

Active
Dyke Road Avenue, HoveBN3 6QD
Born January 1976
Director
Appointed 28 Jan 2021

FELDMAN, Marc

Resigned
Metro House, LeedsLS10 2RU
Born December 1961
Director
Appointed 04 Feb 2015
Resigned 07 Jul 2020

KOSARI ESFAHANI, Sayed Ali

Resigned
Dyke Road Avenue, HoveBN3 6QD
Born January 1976
Director
Appointed 05 Jul 2019
Resigned 26 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Sayed Ali Kosari - Esfahani

Active
Dyke Road Avenue, HoveBN3 6QD
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2021

Mr Sayed Ali Kosari Esfahani

Ceased
Dyke Road Avenue, HoveBN3 6QD
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2019
Ceased 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2016
AR01AR01
Incorporation Company
4 February 2015
NEWINCIncorporation