Background WavePink WaveYellow Wave

N N CLOTHING LIMITED (09681858)

N N CLOTHING LIMITED (09681858) is an active UK company. incorporated on 13 July 2015. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. N N CLOTHING LIMITED has been registered for 10 years. Current directors include PATEL, Naeem Mahamad Rafiq, RAFIQ, Nadeem Mahmad.

Company Number
09681858
Status
active
Type
ltd
Incorporated
13 July 2015
Age
10 years
Address
239 Ribbleton Lane, Preston, PR1 5EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
PATEL, Naeem Mahamad Rafiq, RAFIQ, Nadeem Mahmad
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N N CLOTHING LIMITED

N N CLOTHING LIMITED is an active company incorporated on 13 July 2015 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. N N CLOTHING LIMITED was registered 10 years ago.(SIC: 47710)

Status

active

Active since 10 years ago

Company No

09681858

LTD Company

Age

10 Years

Incorporated 13 July 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 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

JAPONICA CLOTHING CO LIMITED
From: 13 July 2015To: 22 February 2017
Contact
Address

239 Ribbleton Lane Preston, PR1 5EA,

Previous Addresses

, 38 Broughton Street, Manchester, M8 8NN, England
From: 10 April 2018To: 29 June 2018
, Unit 4B Woolley Street, Manchester, M8 8WE, United Kingdom
From: 2 May 2017To: 10 April 2018
, Solar House Alpine Way, Beckton, London, E6 6LA, United Kingdom
From: 9 February 2017To: 2 May 2017
, Unit 4 18 Plumbers Row, Whitechapel, London, E1 1EP, United Kingdom
From: 13 July 2015To: 9 February 2017
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Oct 18
New Owner
Jul 21
Owner Exit
Jul 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATEL, Naeem Mahamad Rafiq

Active
Ribbleton Lane, PrestonPR1 5EA
Born April 1987
Director
Appointed 06 Feb 2017

RAFIQ, Nadeem Mahmad

Active
Ribbleton Lane, PrestonPR1 5EA
Born February 1991
Director
Appointed 06 Feb 2017

HEAL, Koby Raquel

Resigned
18 Plumbers Row, LondonE1 1EP
Born November 1969
Director
Appointed 13 Jul 2015
Resigned 06 Feb 2017

PATEL, Yunus

Resigned
18 Plumbers Row, LondonE1 1EP
Born February 1967
Director
Appointed 13 Jul 2015
Resigned 06 Feb 2017

Persons with significant control

3

2 Active
1 Ceased
Ribbleton Lane, PrestonPR1 5EA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 26 Feb 2026

Mr Naeem Mahamad Patel

Active
Ribbleton Lane, PrestonPR1 5EA
Born April 1984

Nature of Control

Significant influence or control
Notified 23 Jul 2020
Alpine Way, LondonE6 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
10 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Resolution
22 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 February 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2015
NEWINCIncorporation