ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Consolidated Nickel Mines Limited

Consolidated Nickel Mines Limited is an active company incorporated on 3 April 2012 with the registered office located in Richmond, Greater London. Consolidated Nickel Mines Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08017765
Private limited company
Age
13 years
Incorporated 3 April 2012
Size
Unreported
Confirmation
Submitted
Dated 9 April 2025 (7 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
3 Sheen Road
Richmond
TW9 1AD
England
Address changed on 28 Oct 2025 (20 days ago)
Previous address was 4th Floor 49 st. James's Street London SW1A 1AH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
35
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1944
Director • Chinese • Lives in China • Born in May 1989
Director • American • Lives in UK • Born in Sep 1954
Director • Chinese • Lives in China • Born in Jan 1981
Director • Portuguese • Lives in South Africa • Born in Dec 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Denhay Farms Limited
Thrings Company Secretarial Limited is a mutual person.
Active
Beatrice Oil Limited
Thrings Company Secretarial Limited is a mutual person.
Active
Albert Court (Westminster) Management Company Limited
Thrings Company Secretarial Limited is a mutual person.
Active
Broadcapital Limited
Thrings Company Secretarial Limited is a mutual person.
Active
12 Brackenbury Road (Maintenance) Company Limited
Thrings Company Secretarial Limited is a mutual person.
Active
Haydon Development Company Limited
Thrings Company Secretarial Limited is a mutual person.
Active
Skope Industries (UK) Limited
Thrings Company Secretarial Limited is a mutual person.
Active
Miller Hare Limited
Thrings Company Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£98K
Decreased by £411K (-81%)
Turnover
£47.89M
Decreased by £19.32M (-29%)
Employees
466
Increased by 29 (+7%)
Total Assets
£34.12M
Decreased by £4.31M (-11%)
Total Liabilities
-£35M
Decreased by £1.94M (-5%)
Net Assets
-£875K
Decreased by £2.37M (-158%)
Debt Ratio (%)
103%
Increased by 6.46% (+7%)
Latest Activity
Registered Address Changed
20 Days Ago on 28 Oct 2025
Confirmation Submitted
7 Months Ago on 14 Apr 2025
Mr Felix John Clewett Pole Details Changed
10 Months Ago on 1 Jan 2025
Group Accounts Submitted
1 Year 1 Month Ago on 7 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 11 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 9 Jan 2024
Mr Francisco Jose De Oliveira Russo Belo Appointed
1 Year 11 Months Ago on 1 Dec 2023
Group Accounts Submitted
2 Years Ago on 9 Nov 2023
Yao Xiongjie (PSC) Resigned
7 Years Ago on 2 May 2018
Get Credit Report
Discover Consolidated Nickel Mines Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 4th Floor 49 st. James's Street London SW1A 1AH United Kingdom to 3 Sheen Road Richmond TW9 1AD on 28 October 2025
Submitted on 28 Oct 2025
Confirmation statement made on 9 April 2025 with updates
Submitted on 14 Apr 2025
Director's details changed for Mr Felix John Clewett Pole on 1 January 2025
Submitted on 5 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Confirmation statement made on 9 April 2024 with updates
Submitted on 10 Apr 2024
Resolutions
Submitted on 5 Mar 2024
Registered office address changed from 4th Floor 4th Floor 49 st James's Street London SW1A 1AH United Kingdom to 4th Floor 49 st. James's Street London SW1A 1AH on 11 January 2024
Submitted on 11 Jan 2024
Registered office address changed from 180 Piccadilly London W1J 9HF to 4th Floor 4th Floor 49 st James's Street London SW1A 1AH on 9 January 2024
Submitted on 9 Jan 2024
Appointment of Mr Francisco Jose De Oliveira Russo Belo as a director on 1 December 2023
Submitted on 4 Dec 2023
Cessation of Yao Xiongjie as a person with significant control on 2 May 2018
Submitted on 28 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year