Background WavePink WaveYellow Wave

NOM BITES LTD (12135818)

NOM BITES LTD (12135818) is an active UK company. incorporated on 2 August 2019. with registered office in Harrogate. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 2 other business activities. NOM BITES LTD has been registered for 6 years. Current directors include WHITEHEAD, Robert Nicholas.

Company Number
12135818
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
H2 Fourth Avenue, Harrogate, HG2 8QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
WHITEHEAD, Robert Nicholas
SIC Codes
10890, 47810, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOM BITES LTD

NOM BITES LTD is an active company incorporated on 2 August 2019 with the registered office located in Harrogate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 2 other business activities. NOM BITES LTD was registered 6 years ago.(SIC: 10890, 47810, 56210)

Status

active

Active since 6 years ago

Company No

12135818

LTD Company

Age

6 Years

Incorporated 2 August 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 August 2023 - 30 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

H2 Fourth Avenue Hornbeam Park Harrogate, HG2 8QT,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 17 May 2020To: 1 August 2023
1005 Houblon Apartments 6 Tyne Street London E1 7AN United Kingdom
From: 2 August 2019To: 17 May 2020
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
May 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WHITEHEAD, Robert Nicholas

Active
Fourth Avenue, HarrogateHG2 8QT
Born May 1961
Director
Appointed 31 Jul 2023

KHATIWADA, Alexei Sharma

Resigned
Fourth Avenue, HarrogateHG2 8QT
Born June 1987
Director
Appointed 02 Aug 2019
Resigned 31 Jul 2023

KHATIWADA, Shama Bibi

Resigned
Fourth Avenue, HarrogateHG2 8QT
Born June 1986
Director
Appointed 02 Aug 2019
Resigned 31 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Zubrance Limited

Active
Hornbeam Park, HarrogateHG2 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023

Mr Alexei Sharma Khatiwada

Ceased
Fourth Avenue, HarrogateHG2 8QT
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2019
Ceased 31 Jul 2023

Mrs Shama Bibi Khatiwada

Ceased
Fourth Avenue, HarrogateHG2 8QT
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2019
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2020
AD01Change of Registered Office Address
Incorporation Company
2 August 2019
NEWINCIncorporation