Background WavePink WaveYellow Wave

NATILIK GROUP LIMITED (10729924)

NATILIK GROUP LIMITED (10729924) is an active UK company. incorporated on 19 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NATILIK GROUP LIMITED has been registered for 8 years. Current directors include BOOTH, John David Sebastian, DANSON, Michael, DORNAN, Michael Robert Thomas and 1 others.

Company Number
10729924
Status
active
Type
ltd
Incorporated
19 April 2017
Age
8 years
Address
9a Devonshire Square, London, EC2M 4YN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTH, John David Sebastian, DANSON, Michael, DORNAN, Michael Robert Thomas, DUNCALF, Liam Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATILIK GROUP LIMITED

NATILIK GROUP LIMITED is an active company incorporated on 19 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NATILIK GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10729924

LTD Company

Age

8 Years

Incorporated 19 April 2017

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 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

9a Devonshire Square London, EC2M 4YN,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Funding Round
Jul 17
New Owner
Aug 17
Director Left
Oct 18
Director Joined
May 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Dec 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DUNCALF, Liam Matthew

Active
LondonEC2M 4YN
Secretary
Appointed 10 Nov 2022

BOOTH, John David Sebastian

Active
LondonEC2M 4YN
Born July 1958
Director
Appointed 19 Apr 2017

DANSON, Michael

Active
LondonEC2M 4YN
Born May 1973
Director
Appointed 19 Apr 2017

DORNAN, Michael Robert Thomas

Active
LondonEC2M 4YN
Born April 1972
Director
Appointed 19 Apr 2017

DUNCALF, Liam Matthew

Active
LondonEC2M 4YN
Born January 1981
Director
Appointed 10 Nov 2022

HENNESSY, Gordon

Resigned
Devonshire Square, London
Secretary
Appointed 01 Jan 2019
Resigned 10 Nov 2022

PHILLIPS, Jane Elizabeth Margaret

Resigned
LondonEC2M 4YN
Secretary
Appointed 19 Apr 2017
Resigned 01 Oct 2018

HENNESSY, Gordon

Resigned
Devonshire Square, LondonEC2M 4YN
Born June 1972
Director
Appointed 01 Jan 2019
Resigned 10 Nov 2022

PHILLIPS, Jane Elizabeth Margaret

Resigned
LondonEC2M 4YN
Born January 1974
Director
Appointed 19 Apr 2017
Resigned 01 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Devonshire Square, LondonEC2M 4YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Michael Danson

Ceased
Devonshire Square, LondonEC2M 4YN
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2017
Ceased 01 Mar 2021
10-11 Charterhouse Square, LondonEC1M 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2017
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Memorandum Articles
30 December 2025
MAMA
Resolution
30 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
22 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
21 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Resolution
3 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
19 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2017
NEWINCIncorporation