Background WavePink WaveYellow Wave

NAE ENTERPRISES LTD (09462470)

NAE ENTERPRISES LTD (09462470) is an active UK company. incorporated on 27 February 2015. with registered office in Nottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. NAE ENTERPRISES LTD has been registered for 11 years. Current directors include EDDINE SAID, Saad, LAPPIN, Michael, O'BRIEN, Christopher, Professor.

Company Number
09462470
Status
active
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
39 Gregory Boulevard, Nottingham, NG7 6BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
EDDINE SAID, Saad, LAPPIN, Michael, O'BRIEN, Christopher, Professor
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAE ENTERPRISES LTD

NAE ENTERPRISES LTD is an active company incorporated on 27 February 2015 with the registered office located in Nottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. NAE ENTERPRISES LTD was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09462470

LTD Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

39 Gregory Boulevard Hyson Green Nottingham, NG7 6BE,

Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Dec 17
New Owner
Mar 18
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Jun 21
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Mar 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EDDINE SAID, Saad

Active
Gregory Boulevard, NottinghamNG7 6BE
Born June 1982
Director
Appointed 15 Sept 2022

LAPPIN, Michael

Active
39-41 Gregory Boulevard, NottinghamNG7 6BE
Born October 1985
Director
Appointed 01 Dec 2023

O'BRIEN, Christopher, Professor

Active
Gregory Boulevard, NottinghamNG7 6BE
Born March 1943
Director
Appointed 20 Jul 2015

HUNDAL, Skinder Singh

Resigned
Gregory Boulevard, NottinghamNG7 6BE
Born September 1969
Director
Appointed 27 Feb 2015
Resigned 17 Nov 2020

KHERA, Chander Mohan

Resigned
Gregory Boulevard, NottinghamNG7 6BE
Born October 1947
Director
Appointed 20 Jul 2015
Resigned 24 Nov 2022

STEPHENS, Mark Christopher

Resigned
Gregory Boulevard, NottinghamNG7 6BE
Born October 1960
Director
Appointed 20 Jul 2015
Resigned 01 Dec 2016

VERMA, Tony Ranjit

Resigned
Gregory Boulevard, NottinghamNG7 6BE
Born June 1957
Director
Appointed 05 Oct 2016
Resigned 11 Nov 2022

VIRDI, Davinder Singh

Resigned
Gregory Boulevard, NottinghamNG7 6BE
Born October 1965
Director
Appointed 01 Dec 2017
Resigned 25 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Gregory Boulevard, NottinghamNG7 6BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2021

Mr Davinder Singh Virdi

Ceased
Gregory Boulevard, NottinghamNG7 6BE
Born October 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Dec 2017
Ceased 25 Jan 2021

Mr Chander Mohan Khera

Ceased
Gregory Boulevard, NottinghamNG7 6BE
Born October 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Incorporation Company
27 February 2015
NEWINCIncorporation