ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New York Nails Design Limited

New York Nails Design Limited is an active company incorporated on 10 October 2006 with the registered office located in Sidcup, Greater London. New York Nails Design Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05961501
Private limited company
Age
19 years
Incorporated 10 October 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (1 month ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
96 Raeburn Road
Sidcup
Kent
DA15 8RF
Same address for the past 15 years
Telephone
01442416888
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1995
Secretary • British
Miss ANH Phuong Cao
PSC • British • Lives in England • Born in Dec 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£3.1K
Decreased by £2.62K (-46%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£14.76K
Decreased by £5.86K (-28%)
Total Liabilities
-£1.43K
Decreased by £163 (-10%)
Net Assets
£13.34K
Decreased by £5.7K (-30%)
Debt Ratio (%)
10%
Increased by 1.96% (+25%)
Latest Activity
Confirmation Submitted
18 Hours Ago on 12 Nov 2025
Full Accounts Submitted
8 Months Ago on 18 Feb 2025
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 15 Jul 2024
Confirmation Submitted
2 Years Ago on 29 Oct 2023
Full Accounts Submitted
2 Years 9 Months Ago on 21 Jan 2023
Confirmation Submitted
3 Years Ago on 16 Oct 2022
Full Accounts Submitted
3 Years Ago on 19 Dec 2021
Anh Phuong Cao (PSC) Appointed
3 Years Ago on 17 Dec 2021
Hien Bao Cao (PSC) Resigned
3 Years Ago on 17 Dec 2021
Get Credit Report
Discover New York Nails Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 October 2025 with no updates
Submitted on 12 Nov 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 18 Feb 2025
Confirmation statement made on 10 October 2024 with no updates
Submitted on 21 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 15 Jul 2024
Confirmation statement made on 10 October 2023 with updates
Submitted on 29 Oct 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 21 Jan 2023
Confirmation statement made on 10 October 2022 with no updates
Submitted on 16 Oct 2022
Total exemption full accounts made up to 31 October 2021
Submitted on 19 Dec 2021
Cessation of Hien Bao Cao as a person with significant control on 17 December 2021
Submitted on 17 Dec 2021
Notification of Anh Phuong Cao as a person with significant control on 17 December 2021
Submitted on 17 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year