Background WavePink WaveYellow Wave

NAK HOLDINGS LIMITED (11512669)

NAK HOLDINGS LIMITED (11512669) is an active UK company. incorporated on 13 August 2018. with registered office in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NAK HOLDINGS LIMITED has been registered for 7 years. Current directors include KHAN, Naila Naz, KHAN, Sohail.

Company Number
11512669
Status
active
Type
ltd
Incorporated
13 August 2018
Age
7 years
Address
Kia Lockheed Close, Stockton-On-Tees, TS18 3BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KHAN, Naila Naz, KHAN, Sohail
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAK HOLDINGS LIMITED

NAK HOLDINGS LIMITED is an active company incorporated on 13 August 2018 with the registered office located in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NAK HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11512669

LTD Company

Age

7 Years

Incorporated 13 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Kia Lockheed Close Preston Farm Industrial Estate Stockton-On-Tees, TS18 3BP,

Previous Addresses

The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB England
From: 30 August 2018To: 2 October 2018
1 Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom
From: 13 August 2018To: 30 August 2018
Timeline

12 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Capital Update
Sept 18
Loan Secured
Sept 18
Funding Round
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Aug 19
Owner Exit
Aug 19
Loan Secured
Dec 21
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KHAN, Naila Naz

Active
Lockheed Close, Stockton-On-TeesTS18 3BP
Born September 1963
Director
Appointed 19 Dec 2018

KHAN, Sohail

Active
Lockheed Close, Stockton-On-TeesTS18 3BP
Born October 1981
Director
Appointed 19 Dec 2018

KHAN, Naseem Aslam

Resigned
Parsons Road, Tyne And WearNE37 1EZ
Born December 1959
Director
Appointed 13 Aug 2018
Resigned 28 Nov 2018

KHAN, Sohail

Resigned
Durham Road, Stockton-On-TeesTS21 3LR
Born October 1981
Director
Appointed 22 Aug 2018
Resigned 28 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Nailia Naz Khan

Active
Lockheed Close, Stockton-On-TeesTS18 3BP
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2018

Mr Naseem Aslam Khan

Ceased
Lockheed Close, Stockton-On-TeesTS18 3BP
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 March 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Confirmation Statement
5 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
16 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Resolution
4 October 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Legacy
14 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 September 2018
SH19Statement of Capital
Legacy
14 September 2018
CAP-SSCAP-SS
Resolution
14 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Incorporation Company
13 August 2018
NEWINCIncorporation