ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nakodar Lifesciences UK Ltd

Nakodar Lifesciences UK Ltd is an active company incorporated on 22 November 2021 with the registered office located in Slough, Buckinghamshire. Nakodar Lifesciences UK Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13758305
Private limited company
Age
3 years
Incorporated 22 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 September 2025 (2 months ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (10 months remaining)
Last change occurred 3 days ago
Accounts
Due Soon
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Due by 30 November 2025 (21 days remaining)
Address
Chilterns House, Ground Floor
Eton Place, 64 High Street
Burnham
Bucks
SL1 7JT
England
Address changed on 6 Sep 2025 (2 months ago)
Previous address was Chilterns House Ground Floor, Eton Place, 64 High Street, Burnham, Bucks, SL3 8RR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
PSC • Director • Indian • Lives in UK • Born in Mar 1983
Director • British • Lives in UK • Born in May 1976
Director • British • Lives in UK • Born in Apr 1977
Director • Indian • Lives in United Arab Emirates • Born in Dec 1978
Director • Doctor • Omani • Lives in UK • Born in Sep 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Accessible Access Solutions Ltd
Sajid Sulaiman Kunnil Sulaiman is a mutual person.
Active
Comfylife Ltd
Sajid Sulaiman Kunnil Sulaiman is a mutual person.
Active
Stay Abroad Ltd
Sajid Sulaiman Kunnil Sulaiman is a mutual person.
Active
Ideastobusiness Ltd
Sajid Sulaiman Kunnil Sulaiman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£5.5K
Decreased by £2.67K (-33%)
Turnover
£5K
Increased by £5K (%)
Employees
3
Increased by 1 (+50%)
Total Assets
£22.5K
Increased by £14.33K (+175%)
Total Liabilities
£0
Decreased by £6.46K (-100%)
Net Assets
£22.5K
Increased by £20.79K (+1214%)
Debt Ratio (%)
0%
Decreased by 79.04% (-100%)
Latest Activity
Confirmation Submitted
3 Days Ago on 5 Nov 2025
Registered Address Changed
2 Months Ago on 6 Sep 2025
Mr Harish Kumar Mahadevappa Details Changed
2 Months Ago on 14 Aug 2025
Mr Ankur Mitroo Details Changed
2 Months Ago on 14 Aug 2025
Registered Address Changed
2 Months Ago on 14 Aug 2025
Registered Address Changed
2 Months Ago on 14 Aug 2025
Registered Address Changed
3 Months Ago on 4 Aug 2025
Sajid Sulaiman Kunnil Sulaiman (PSC) Resigned
3 Months Ago on 1 Aug 2025
Sajid Sulaiman Kunnil Sulaiman Resigned
3 Months Ago on 1 Aug 2025
Registered Address Changed
5 Months Ago on 2 Jun 2025
Get Credit Report
Discover Nakodar Lifesciences UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 September 2025 with updates
Submitted on 5 Nov 2025
Registered office address changed from Chilterns House Ground Floor, Eton Place, 64 High Street, Burnham, Bucks, SL3 8RR England to Chilterns House, Ground Floor Eton Place, 64 High Street Burnham Bucks SL1 7JT on 6 September 2025
Submitted on 6 Sep 2025
Cessation of Sajid Sulaiman Kunnil Sulaiman as a person with significant control on 1 August 2025
Submitted on 14 Aug 2025
Termination of appointment of Sajid Sulaiman Kunnil Sulaiman as a director on 1 August 2025
Submitted on 14 Aug 2025
Director's details changed for Mr Harish Kumar Mahadevappa on 14 August 2025
Submitted on 14 Aug 2025
Registered office address changed from Chilterns House, Ground Floor, Unit No-3, Eton Place, 64 High Street, Burnham, Bucks, SL3 8RR England to Chilterns House Ground Floor, Eton Place, 64 High Street, Burnham, Bucks, SL3 8RR on 14 August 2025
Submitted on 14 Aug 2025
Director's details changed for Mr Ankur Mitroo on 14 August 2025
Submitted on 14 Aug 2025
Registered office address changed from 27 Salt Hill Way, Slough Berkshire Gb-Eng SL1 3TR England to Chilterns House, Ground Floor, Unit No-3, Eton Place, 64 High Street, Burnham, Bucks, SL3 8RR on 14 August 2025
Submitted on 14 Aug 2025
Registered office address changed from Office No 3, Ground Floor, Chilterns House, Eton Place, 64 High Street, Burnham, Bucks, SL1 7JT England to 27 Salt Hill Way, Slough Berkshire Gb-Eng SL1 3TR on 4 August 2025
Submitted on 4 Aug 2025
Registered office address changed from 111 Gsv Partners Ltd - Room 33 Whitby Road Slough SL1 3DR England to Office No 3, Ground Floor, Chilterns House, Eton Place, 64 High Street, Burnham, Bucks, SL1 7JT on 2 June 2025
Submitted on 2 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year