Background WavePink WaveYellow Wave

NKS HD LTD (14314099)

NKS HD LTD (14314099) is an active UK company. incorporated on 23 August 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. NKS HD LTD has been registered for 3 years. Current directors include CHRISTIE, Stephen James, SNELLGROVE, Clive Russell.

Company Number
14314099
Status
active
Type
ltd
Incorporated
23 August 2022
Age
3 years
Address
Capital House Room 403 4th Floor, London, NW1 5DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CHRISTIE, Stephen James, SNELLGROVE, Clive Russell
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NKS HD LTD

NKS HD LTD is an active company incorporated on 23 August 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. NKS HD LTD was registered 3 years ago.(SIC: 75000)

Status

active

Active since 3 years ago

Company No

14314099

LTD Company

Age

3 Years

Incorporated 23 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Capital House Room 403 4th Floor Chapel Street London, NW1 5DH,

Previous Addresses

Unit 123 Harvey Drive Chestfield Whitstable CT5 3QY England
From: 16 June 2025To: 12 March 2026
18 Bagham Place Chilham Canterbury Kent CT4 8DF United Kingdom
From: 23 August 2022To: 16 June 2025
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Oct 22
Director Joined
Feb 23
Director Left
Sept 24
Director Joined
Oct 25
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHRISTIE, Stephen James

Active
4th Floor, LondonNW1 5DH
Born April 1969
Director
Appointed 06 Mar 2026

SNELLGROVE, Clive Russell

Active
4th Floor, LondonNW1 5DH
Born February 1978
Director
Appointed 06 Mar 2026

NEAGU, Diana Alina

Resigned
4th Floor, LondonNW1 5DH
Born May 1984
Director
Appointed 09 Oct 2025
Resigned 06 Mar 2026

NEAGU, Diana Alina

Resigned
Bagham Place, CanterburyCT4 8DF
Born May 1984
Director
Appointed 13 Feb 2023
Resigned 25 Sept 2024

NEAGU, Vasile-Radu

Resigned
Bagham Place, CanterburyCT4 8DF
Born March 1983
Director
Appointed 23 Aug 2022
Resigned 06 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
4th Floor, LondonNW1 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2026

Mr Vasile-Radu Neagu

Ceased
Bagham Place, CanterburyCT4 8DF
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2022
Ceased 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Resolution
24 March 2026
RESOLUTIONSResolutions
Memorandum Articles
24 March 2026
MAMA
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Incorporation Company
23 August 2022
NEWINCIncorporation