ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nickco Management Limited

Nickco Management Limited is an active company incorporated on 21 December 2009 with the registered office located in London, City of London. Nickco Management Limited was registered 15 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
07109153
Private limited company
Age
15 years
Incorporated 21 December 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (8 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 4 May 2025
Due by 4 February 2026 (4 months remaining)
Contact
Address
C/O Prysm Financial Francis Barber House
Gough Square
London
EC4A 3DG
England
Address changed on 20 Sep 2024 (11 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • PSC • None • British • Lives in England • Born in Nov 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alfred Henry Corporate Finance Limited
Mr Nicholas Peter Michaels is a mutual person.
Active
JHMS Limited
Mr Nicholas Peter Michaels is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£2.12M
Increased by £110.11K (+5%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.34M
Increased by £2.95K (0%)
Total Liabilities
-£1.05M
Decreased by £1.33K (-0%)
Net Assets
£2.28M
Increased by £4.28K (0%)
Debt Ratio (%)
32%
Decreased by 0.07% (-0%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 5 Sep 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 9 Jul 2025
Compulsory Gazette Notice
2 Months Ago on 1 Jul 2025
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Registered Address Changed
11 Months Ago on 20 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 4 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Jan 2024
Mr Nicholas Peter Michaels Details Changed
1 Year 10 Months Ago on 30 Oct 2023
Registered Address Changed
1 Year 10 Months Ago on 30 Oct 2023
Compulsory Strike-Off Discontinued
2 Years 1 Month Ago on 29 Jul 2023
Get Credit Report
Discover Nickco Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2024
Submitted on 5 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 9 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Jul 2025
Confirmation statement made on 21 December 2024 with no updates
Submitted on 3 Jan 2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Prysm Financial Francis Barber House Gough Square London EC4A 3DG on 20 September 2024
Submitted on 20 Sep 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 4 Feb 2024
Confirmation statement made on 21 December 2023 with no updates
Submitted on 4 Jan 2024
Registered office address changed from Monday Studios Regis Road London NW5 3EW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 October 2023
Submitted on 30 Oct 2023
Director's details changed for Mr Nicholas Peter Michaels on 30 October 2023
Submitted on 30 Oct 2023
Compulsory strike-off action has been discontinued
Submitted on 29 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year