Background WavePink WaveYellow Wave

NUTRITIOUSLY NAKED LTD (11196368)

NUTRITIOUSLY NAKED LTD (11196368) is an active UK company. incorporated on 8 February 2018. with registered office in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NUTRITIOUSLY NAKED LTD has been registered for 8 years. Current directors include THORNTON, Bryan.

Company Number
11196368
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
Dept 2 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THORNTON, Bryan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTRITIOUSLY NAKED LTD

NUTRITIOUSLY NAKED LTD is an active company incorporated on 8 February 2018 with the registered office located in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NUTRITIOUSLY NAKED LTD was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11196368

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Dept 2 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 8 February 2018To: 10 March 2026
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
Director Left
Feb 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THORNTON, Bryan

Active
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 07 Feb 2026

VALAITIS, Peter

Resigned
5 High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 11 Feb 2025
Resigned 11 Feb 2026

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 08 Feb 2018
Resigned 11 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Bryan Thornton

Active
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2026

Peter Valaitis

Ceased
Owston Road, DoncasterDN6 8DA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2025
Ceased 09 Feb 2026

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Ceased 11 Feb 2025
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Incorporation Company
8 February 2018
NEWINCIncorporation