Background WavePink WaveYellow Wave

NASTY GAL LIMITED (10487954)

NASTY GAL LIMITED (10487954) is an active UK company. incorporated on 21 November 2016. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. NASTY GAL LIMITED has been registered for 9 years. Current directors include ELLIS, Philip Jonathan, FINLEY, Daniel.

Company Number
10487954
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
49-51 Dale Street, Manchester, M1 2HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ELLIS, Philip Jonathan, FINLEY, Daniel
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASTY GAL LIMITED

NASTY GAL LIMITED is an active company incorporated on 21 November 2016 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. NASTY GAL LIMITED was registered 9 years ago.(SIC: 47910)

Status

active

Active since 9 years ago

Company No

10487954

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

BOOHOO F I LIMITED
From: 23 December 2016To: 23 February 2017
NASTY GAL LIMITED
From: 21 November 2016To: 23 December 2016
Contact
Address

49-51 Dale Street Manchester, M1 2HF,

Previous Addresses

, C/O Tlt Llp 3 Hardman Square, Manchester, M3 3EB, England
From: 11 August 2020To: 11 August 2020
, 49-51 Dale Street, Manchester, M1 2HF, England
From: 21 February 2017To: 11 August 2020
, 910 Imperial Point, Manchester, M50 3RB, United Kingdom
From: 9 December 2016To: 21 February 2017
, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England
From: 21 November 2016To: 9 December 2016
Timeline

41 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
Nov 20
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Sept 24
Loan Secured
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Dec 25
0
Funding
16
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ELLIS, Philip Jonathan

Active
Dale Street, ManchesterM1 2HF
Born June 1974
Director
Appointed 17 Dec 2025

FINLEY, Daniel

Active
Dale Street, ManchesterM1 2HF
Born November 1982
Director
Appointed 01 Nov 2024

DEVINE, Keri

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 26 Oct 2018
Resigned 15 Feb 2021

KERSHAW, Thomas

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 15 Feb 2021
Resigned 28 Mar 2025

POLLITT, Allan

Resigned
Imperial Point, ManchesterM50 3RB
Secretary
Appointed 21 Nov 2016
Resigned 26 Oct 2018

WOOLLARD, Emma Marie

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 28 Mar 2025
Resigned 17 Nov 2025

CATTO, Neil James

Resigned
Dale Street, ManchesterM1 2HF
Born March 1967
Director
Appointed 22 Dec 2016
Resigned 31 Mar 2023

KAMANI, Mahmud Abdulla

Resigned
Dale Street, ManchesterM1 2HF
Born August 1964
Director
Appointed 24 Feb 2017
Resigned 11 Apr 2025

KANE, Carol Mary

Resigned
Dale Street, ManchesterM1 2HF
Born October 1966
Director
Appointed 24 Feb 2017
Resigned 11 Apr 2025

LYTTLE, John

Resigned
Dale Street, ManchesterM1 2HF
Born June 1967
Director
Appointed 02 Apr 2019
Resigned 01 Nov 2024

MCCABE, Shaun Stephen

Resigned
Dale Street, ManchesterM1 2HF
Born October 1968
Director
Appointed 03 Oct 2022
Resigned 23 Jan 2024

MORANA, Stephen

Resigned
Dale Street, ManchesterM1 2HF
Born March 1971
Director
Appointed 17 Sept 2024
Resigned 11 Mar 2025

POLLITT, Allan

Resigned
Imperial Point, ManchesterM50 3RB
Born February 1963
Director
Appointed 21 Nov 2016
Resigned 10 Nov 2020

BOOHOO.COM UK LTD

Resigned
Dale Street, ManchesterM1 2HF
Corporate director
Appointed 21 Nov 2016
Resigned 24 Feb 2017

Persons with significant control

9

1 Active
8 Ceased
Dale Street, ManchesterM1 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2024
Dale Street, ManchesterM1 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019
Ceased 14 Oct 2024

Ms Rabia Abdullah Kamani

Ceased
Dale Street, ManchesterM1 2HF
Born November 1962

Nature of Control

Significant influence or control
Notified 23 Feb 2017
Ceased 18 Apr 2019

Mr Jalaludin Abdullah Kamani

Ceased
Dale Street, ManchesterM1 2HF
Born February 1960

Nature of Control

Significant influence or control
Notified 23 Feb 2017
Ceased 18 Apr 2019

Ms Carol Mary Kane

Ceased
Dale Street, ManchesterM1 2HF
Born October 1966

Nature of Control

Significant influence or control
Notified 23 Feb 2017
Ceased 18 Apr 2019

Mr Nurez Abdullah Kamani

Ceased
Dale Street, ManchesterM1 2HF
Born July 1961

Nature of Control

Significant influence or control
Notified 23 Feb 2017
Ceased 18 Apr 2019

Mr Mahmud Abdulla Kamani

Ceased
Dale Street, ManchesterM1 2HF
Born August 1964

Nature of Control

Significant influence or control
Notified 23 Feb 2017
Ceased 18 Apr 2019
Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2017
Ceased 23 Feb 2017
Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Memorandum Articles
29 July 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
8 February 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Legacy
6 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
12 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
27 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Resolution
23 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Resolution
23 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Incorporation Company
21 November 2016
NEWINCIncorporation