Background WavePink WaveYellow Wave

NIKI THORPE PHOTOGRAPHY LTD (12295521)

NIKI THORPE PHOTOGRAPHY LTD (12295521) is an active UK company. incorporated on 4 November 2019. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in portrait photographic activities. NIKI THORPE PHOTOGRAPHY LTD has been registered for 6 years. Current directors include THORPE, Nicola Kathryn.

Company Number
12295521
Status
active
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
Ingerthorpe Hall, Markington, Harrogate Ingerthorpe Hall, Harrogate, HG3 3PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Portrait photographic activities
Directors
THORPE, Nicola Kathryn
SIC Codes
74201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIKI THORPE PHOTOGRAPHY LTD

NIKI THORPE PHOTOGRAPHY LTD is an active company incorporated on 4 November 2019 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in portrait photographic activities. NIKI THORPE PHOTOGRAPHY LTD was registered 6 years ago.(SIC: 74201)

Status

active

Active since 6 years ago

Company No

12295521

LTD Company

Age

6 Years

Incorporated 4 November 2019

Size

N/A

Accounts

ARD: 23/11

Overdue

1 year overdue

Last Filed

Made up to 28 November 2022 (3 years ago)
Submitted on 20 November 2024 (1 year ago)
Period: 29 November 2021 - 28 November 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 February 2025
Period: 29 November 2022 - 23 November 2023

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

NIKI DENBY PHOTOGRAPHY LTD
From: 8 July 2020To: 9 July 2020
NAME MARKETING LIMITED
From: 4 November 2019To: 8 July 2020
Contact
Address

Ingerthorpe Hall, Markington, Harrogate Ingerthorpe Hall Markington Harrogate, HG3 3PD,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 7 April 2020To: 26 February 2026
, Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom
From: 4 November 2019To: 7 April 2020
Timeline

9 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THORPE, Nicola Kathryn

Active
Ingerthorpe Hall, HarrogateHG3 3PD
Born August 1984
Director
Appointed 01 Jul 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 04 Nov 2019
Resigned 07 Apr 2020

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 07 Apr 2020
Resigned 01 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Mrs Nicola Kathryn Thorpe

Active
Ingerthorpe Hall, HarrogateHG3 3PD
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2020

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2020
Ceased 01 Jul 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

38

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 November 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Resolution
9 July 2020
RESOLUTIONSResolutions
Resolution
8 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
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
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 November 2019
NEWINCIncorporation