Company NameNageena Limited
DirectorAsif Khan
Company StatusActive
Company Number07397238
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Previous NameKBAK Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Asif Khan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Secretary NameMr Asif Khan
StatusCurrent
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Keith Barna
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a Weeland Road
Sharlston Common
Wakefield
West Yorkshire
WF4 1DB

Contact

Websiteshopastuto.com

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Julia Khan
9.00%
Ordinary B
30 at £1Asif Khan
30.00%
Ordinary A
21 at £1Julia Khan
21.00%
Ordinary A
20 at £1Asif Khan
20.00%
Ordinary C
20 at £1Julia Khan
20.00%
Ordinary D

Financials

Year2014
Net Worth-£305,461
Cash£1,215
Current Liabilities£313,691

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2023Confirmation statement made on 5 October 2023 with updates (5 pages)
21 June 2023Director's details changed for Mrs Julia Ann Khan on 18 June 2023 (2 pages)
22 May 2023Appointment of Mrs Julia Ann Khan as a director on 19 May 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
17 October 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
11 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
29 October 2021Confirmation statement made on 5 October 2021 with updates (6 pages)
28 April 2021Change of share class name or designation (2 pages)
28 April 2021Memorandum and Articles of Association (18 pages)
28 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 February 2021Secretary's details changed for Mr Asif Khan on 3 February 2021 (1 page)
8 February 2021Director's details changed for Mr Asif Khan on 3 February 2021 (2 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 October 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
15 June 2016Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
19 February 2016Registered office address changed from Suite 10, Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from Suite 10, Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
12 October 2015Registered office address changed from Gibson Booth 12 Victoria Road Barnsley S70 2BB to Suite 10, Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Gibson Booth 12 Victoria Road Barnsley S70 2BB to Suite 10, Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 12 October 2015 (1 page)
22 June 2015Termination of appointment of Keith Barna as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of Keith Barna as a director on 11 June 2015 (1 page)
23 January 2015Registered office address changed from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB to Gibson Booth 12 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB to Gibson Booth 12 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
4 November 2014Change of name notice (2 pages)
4 November 2014Change of name notice (2 pages)
4 November 2014Company name changed kbak solutions LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-19
(3 pages)
4 November 2014Company name changed kbak solutions LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-19
(3 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (9 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (9 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
3 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
3 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 April 2012Secretary's details changed for Mr Asif Khan on 18 April 2012 (2 pages)
19 April 2012Secretary's details changed for Mr Asif Khan on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Asif Khan on 18 April 2012 (2 pages)
18 April 2012Secretary's details changed for Mr Asif Khan on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Keith Barna on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Asif Khan on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Keith Barna on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from Unit 12 Zenith Park Network Centre Barugh Green Barnsley South Yorkshire S75 1HT United Kingdom on 18 April 2012 (1 page)
18 April 2012Secretary's details changed for Mr Asif Khan on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from Unit 12 Zenith Park Network Centre Barugh Green Barnsley South Yorkshire S75 1HT United Kingdom on 18 April 2012 (1 page)
2 February 2012Resolutions
  • RES13 ‐ Allotment of shares 25/01/2012
(1 page)
2 February 2012Resolutions
  • RES13 ‐ Allotment of shares 25/01/2012
(1 page)
19 January 2012Memorandum and Articles of Association (11 pages)
19 January 2012Memorandum and Articles of Association (11 pages)
12 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 100
(7 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 100
(7 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 November 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
11 November 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)