ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nylah's Enterprises Limited

Nylah's Enterprises Limited is an active company incorporated on 5 September 2011 with the registered office located in Birmingham, West Midlands. Nylah's Enterprises Limited was registered 14 years ago.
Status
Active
Active since 7 years ago
Company No
07761868
Private limited company
Age
14 years
Incorporated 5 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (5 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Office 723, Jq Modern 120 Vyse Street
Birmingham
West Midlands
B18 6NF
England
Address changed on 21 Mar 2025 (5 months ago)
Previous address was 120 Vyse Street Jq Modern, 120 Vyse Street Hockley Birmingham B18 6NF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
9
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1954
Director • Health And Beauty • British • Lives in England • Born in Jun 1982
Miss Kameese Dinah Davis
PSC • British • Lives in England • Born in Jun 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Synectics Plc
Robert Holt is a mutual person.
Active
The Logical Utilities Company Limited
Robert Holt is a mutual person.
Active
Coal Hole Limited
Robert Holt is a mutual person.
Active
Earnz Plc
Robert Holt is a mutual person.
Active
Leadership Today Limited
Robert Holt is a mutual person.
Active
Airfriendly Ltd
Robert Holt is a mutual person.
Active
Kyom Management Ltd
Kameese Dinah Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£504.54K
Increased by £371.25K (+279%)
Total Liabilities
-£110.13K
Increased by £30.75K (+39%)
Net Assets
£394.41K
Increased by £340.5K (+632%)
Debt Ratio (%)
22%
Decreased by 37.73% (-63%)
Latest Activity
Mr Robert Holt Details Changed
5 Months Ago on 21 Mar 2025
Micro Accounts Submitted
5 Months Ago on 21 Mar 2025
Registered Address Changed
5 Months Ago on 21 Mar 2025
Miss Kameese Dinah Davis Details Changed
5 Months Ago on 21 Mar 2025
Miss Kameese Dinah Davis (PSC) Details Changed
5 Months Ago on 21 Mar 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Miss Kameese Dinah Davis (PSC) Details Changed
8 Months Ago on 3 Jan 2025
Miss Kameese Dinah Davis Details Changed
8 Months Ago on 3 Jan 2025
Miss Kam Davis (PSC) Details Changed
1 Year Ago on 21 Aug 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 13 May 2024
Get Credit Report
Discover Nylah's Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Robert Holt on 21 March 2025
Submitted on 24 Mar 2025
Director's details changed for Miss Kameese Dinah Davis on 21 March 2025
Submitted on 21 Mar 2025
Registered office address changed from 120 Vyse Street Jq Modern, 120 Vyse Street Hockley Birmingham B18 6NF England to Office 723, Jq Modern 120 Vyse Street Birmingham West Midlands B18 6NF on 21 March 2025
Submitted on 21 Mar 2025
Change of details for Miss Kameese Dinah Davis as a person with significant control on 21 March 2025
Submitted on 21 Mar 2025
Micro company accounts made up to 30 September 2024
Submitted on 21 Mar 2025
Confirmation statement made on 14 March 2025 with updates
Submitted on 18 Mar 2025
Change of details for Miss Kameese Dinah Davis as a person with significant control on 3 January 2025
Submitted on 3 Jan 2025
Director's details changed for Miss Kameese Dinah Davis on 3 January 2025
Submitted on 3 Jan 2025
Change of details for Miss Kam Davis as a person with significant control on 21 August 2024
Submitted on 21 Aug 2024
Second filing of a statement of capital following an allotment of shares on 11 October 2023
Submitted on 17 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year