Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nicci Limited
Nicci Limited is a dissolved company incorporated on 15 October 1991 with the registered office located in London, Greater London. Nicci Limited was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 November 2025
(7 days ago)
Was
34 years old
at the time of dissolution
Following
liquidation
Company No
02654027
Private limited company
Age
34 years
Incorporated
15 October 1991
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 October 2020
(5 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Nicci Limited
Contact
Update Details
Address
1 More London Place
London
SE1 2AF
Same address for the past
4 years
Companies in SE1 2AF
Telephone
02088009555
Email
Available in Endole App
Website
Storageforlondon.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Peter Stuart Cameron
Director • British • Lives in England • Born in May 1966
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Raynsway Properties Limited
Peter Stuart Cameron is a mutual person.
Active
Rayns Of Leicester Holdings Limited
Peter Stuart Cameron is a mutual person.
Active
Raynsway Estates Limited
Peter Stuart Cameron is a mutual person.
Active
Tanglewood (Lincolnshire) Limited
Peter Stuart Cameron is a mutual person.
Active
M. J. McCarthy (Holdings) Limited
Peter Stuart Cameron is a mutual person.
Active
Raynsway Management Co. Limited
Peter Stuart Cameron is a mutual person.
Active
55 Plus Ltd
Peter Stuart Cameron is a mutual person.
Active
The Storage Team Limited
Peter Stuart Cameron is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Oct 2020
For period
31 Oct
⟶
31 Oct 2020
Traded for
12 months
Cash in Bank
£171K
Increased by £38.16K (+29%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£10.55M
Increased by £1.09M (+12%)
Total Liabilities
-£1.99M
Increased by £145.72K (+8%)
Net Assets
£8.56M
Increased by £947.83K (+12%)
Debt Ratio (%)
19%
Decreased by 0.64% (-3%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Days Ago on 6 Nov 2025
Charge Satisfied
3 Months Ago on 24 Jul 2025
Peter Stuart Cameron Resigned
1 Year 4 Months Ago on 4 Jul 2024
Inspection Address Changed
4 Years Ago on 2 Nov 2021
Registers Moved To Inspection Address
4 Years Ago on 2 Nov 2021
Registered Address Changed
4 Years Ago on 1 Nov 2021
Declaration of Solvency
4 Years Ago on 25 Oct 2021
Voluntary Liquidator Appointed
4 Years Ago on 25 Oct 2021
Charge Satisfied
4 Years Ago on 25 Aug 2021
New Charge Registered
4 Years Ago on 27 Jul 2021
Get Alerts
Get Credit Report
Discover Nicci Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 6 Nov 2025
Return of final meeting in a members' voluntary winding up
Submitted on 6 Aug 2025
Satisfaction of charge 026540270003 in full
Submitted on 24 Jul 2025
Liquidators' statement of receipts and payments to 14 October 2024
Submitted on 17 Dec 2024
Termination of appointment of Peter Stuart Cameron as a director on 4 July 2024
Submitted on 18 Aug 2024
Liquidators' statement of receipts and payments to 14 October 2023
Submitted on 18 Dec 2023
Liquidators' statement of receipts and payments to 14 October 2022
Submitted on 21 Dec 2022
Register(s) moved to registered inspection location 1 Fleet Place London EC4M 7RA
Submitted on 2 Nov 2021
Register inspection address has been changed to 1 Fleet Place London EC4M 7RA
Submitted on 2 Nov 2021
Registered office address changed from Florentia Clothing Village Vale Road London N4 1TD to 1 More London Place London SE1 2AF on 1 November 2021
Submitted on 1 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs