Background WavePink WaveYellow Wave

NLAIH LIMITED (12215870)

NLAIH LIMITED (12215870) is an active UK company. incorporated on 19 September 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NLAIH LIMITED has been registered for 6 years. Current directors include BEADLE, Ben, BERG, Geraldine Marion, COX, Philip Allan.

Company Number
12215870
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
9 Appold Street 6th Floor, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEADLE, Ben, BERG, Geraldine Marion, COX, Philip Allan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLAIH LIMITED

NLAIH LIMITED is an active company incorporated on 19 September 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NLAIH LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12215870

LTD Company

Age

6 Years

Incorporated 19 September 2019

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 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

9 Appold Street 6th Floor Appold Street London, EC2A 2AP,

Previous Addresses

Suite 323 Tootal Buildings, Broadhurst House 56 Oxford Street Manchester M1 6EU United Kingdom
From: 1 November 2023To: 31 July 2025
, 212 Washway Road, Sale, M33 6RN, England
From: 16 April 2020To: 1 November 2023
, Skyline House 2nd Floor, 200 Union Street, London, SE1 0LX, United Kingdom
From: 19 September 2019To: 16 April 2020
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COX, Philip Allan

Active
6th Floor, LondonEC2A 2AP
Secretary
Appointed 29 Apr 2022

BEADLE, Ben

Active
6th Floor, LondonEC2A 2AP
Born September 1981
Director
Appointed 31 Mar 2020

BERG, Geraldine Marion

Active
6th Floor, LondonEC2A 2AP
Born June 1950
Director
Appointed 29 Apr 2022

COX, Philip Allan

Active
6th Floor, LondonEC2A 2AP
Born January 1958
Director
Appointed 29 Apr 2022

BEADLE, Ben

Resigned
Washway Road, SaleM33 6RN
Secretary
Appointed 01 Apr 2020
Resigned 29 Apr 2022

JEAKINGS, Adrian Dion

Resigned
Washway Road, SaleM33 6RN
Born October 1958
Director
Appointed 19 Sept 2019
Resigned 24 Dec 2021

LAMBERT, Richard Arthur

Resigned
2nd Floor, 200 Union Street, LondonSE1 0LX
Born October 1962
Director
Appointed 19 Sept 2019
Resigned 31 Mar 2020

WARD, Alan Richard

Resigned
Washway Road, SaleM33 6RN
Born December 1947
Director
Appointed 31 Mar 2020
Resigned 24 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Washway Road, SaleM33 6RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
2nd Floor, 200 Union Street, LondonSE1 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2020
AP01Appointment of Director
Incorporation Company
19 September 2019
NEWINCIncorporation