Background WavePink WaveYellow Wave

NAUTILUS DESIGNS LIMITED (11055417)

NAUTILUS DESIGNS LIMITED (11055417) is an active UK company. incorporated on 9 November 2017. with registered office in Bilston. The company operates in the Manufacturing sector, engaged in unknown sic code (25610) and 2 other business activities. NAUTILUS DESIGNS LIMITED has been registered for 8 years. Current directors include JAIN, Tinkle, Dr.

Company Number
11055417
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
Nautilus Designs Ltd, Bilston, WV14 0LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
JAIN, Tinkle, Dr
SIC Codes
25610, 46660, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAUTILUS DESIGNS LIMITED

NAUTILUS DESIGNS LIMITED is an active company incorporated on 9 November 2017 with the registered office located in Bilston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610) and 2 other business activities. NAUTILUS DESIGNS LIMITED was registered 8 years ago.(SIC: 25610, 46660, 46740)

Status

active

Active since 8 years ago

Company No

11055417

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

ELIZA TINSLEY DESIGNS LIMITED
From: 16 April 2020To: 9 June 2020
RYTILY LIMITED
From: 9 November 2017To: 16 April 2020
Contact
Address

Nautilus Designs Ltd Dudley Street Bilston, WV14 0LA,

Previous Addresses

Eliza Tinsley Limited Potters Lane Wednesbury WS10 0AS England
From: 15 April 2020To: 14 September 2022
Meaford Hall Meaford Road Meaford Stone ST15 8UX United Kingdom
From: 9 November 2017To: 15 April 2020
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Apr 20
Director Left
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Feb 24
Loan Secured
Jun 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RAYMOND, Jennifer

Active
Dudley Street, BilstonWV14 0LA
Secretary
Appointed 21 Dec 2022

JAIN, Tinkle, Dr

Active
Dudley Street, BilstonWV14 0LA
Born July 1986
Director
Appointed 15 Apr 2020

ARCHER, Ruth

Resigned
Dudley Street, BilstonWV14 0LA
Secretary
Appointed 11 May 2021
Resigned 20 Dec 2022

JAIN, Lyric

Resigned
Potters Lane, WednesburyWS10 0AS
Secretary
Appointed 09 Nov 2017
Resigned 15 Apr 2020

ROY, Mainak

Resigned
Potters Lane, WednesburyWS10 0AS
Secretary
Appointed 01 Jul 2020
Resigned 11 May 2021

JAIN, Lyric

Resigned
Potters Lane, WednesburyWS10 0AS
Born November 1995
Director
Appointed 09 Nov 2017
Resigned 15 Apr 2020

JAIN, Rythm

Resigned
Potters Lane, WednesburyWS10 0AS
Born November 1980
Director
Appointed 15 Apr 2020
Resigned 15 Apr 2020

Persons with significant control

3

1 Active
2 Ceased

Ms Rythm Jain

Ceased
Potters Lane, WednesburyWS10 0AS
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2020
Ceased 15 Apr 2020

Dr Tinkle Jain

Active
Dudley Street, BilstonWV14 0LA
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2020

Mr Lyric Jain

Ceased
Potters Lane, WednesburyWS10 0AS
Born November 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Ceased 15 Apr 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Medium
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
3 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 April 2022
RP04SH01RP04SH01
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Resolution
9 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
16 April 2020
AA01Change of Accounting Reference Date
Resolution
16 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Incorporation Company
9 November 2017
NEWINCIncorporation