ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WT Nicol Limited

WT Nicol Limited is an active company incorporated on 10 December 2014 with the registered office located in London, Greater London. WT Nicol Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09349619
Private limited company
Age
11 years
Incorporated 10 December 2014
Size
Unreported
Confirmation
Due Soon
Dated 22 December 2024 (11 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (24 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Due Soon
For period 3 Apr31 Mar 2024 (12 months)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (19 days remaining)
Address
5 Churchill Place, 10th Floor
London
E14 5HU
United Kingdom
Address changed on 3 Jan 2025 (11 months ago)
Previous address was
Telephone
0113 2876789
Email
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
WT UK Opco 4 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HC-One (NHP3) Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
HC-One (NHP8) Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
HC-One (NHP7) Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
HC-One No.2 Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
HC-One (NHP1) Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
HC-One (NHP5) Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
HC-One (NHP6) Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
HC-One No.4 Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.51M
Increased by £2.03M (+426%)
Turnover
£29.11M
Increased by £7.24M (+33%)
Employees
609
Increased by 99 (+19%)
Total Assets
£64.85M
Increased by £538K (+1%)
Total Liabilities
-£95.22M
Increased by £4.27M (+5%)
Net Assets
-£30.38M
Decreased by £3.74M (+14%)
Debt Ratio (%)
147%
Increased by 5.42% (+4%)
Latest Activity
Inspection Address Changed
11 Months Ago on 3 Jan 2025
Confirmation Submitted
11 Months Ago on 2 Jan 2025
Group Accounts Submitted
1 Year Ago on 10 Dec 2024
Paul Rodney Phillips Resigned
1 Year 2 Months Ago on 7 Oct 2024
Csc Corporate Services (Uk) Limited Appointed
1 Year 2 Months Ago on 7 Oct 2024
Mark Thomas Rigby Resigned
1 Year 2 Months Ago on 7 Oct 2024
Wt Uk Opco 4 Limited (PSC) Appointed
1 Year 2 Months Ago on 7 Oct 2024
Graeme Stuart Lee (PSC) Resigned
1 Year 2 Months Ago on 7 Oct 2024
Bgf Nominees Limited (PSC) Resigned
1 Year 2 Months Ago on 7 Oct 2024
Graeme Lee Resigned
1 Year 2 Months Ago on 7 Oct 2024
Get Credit Report
Discover WT Nicol Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 3 Jan 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 2 Jan 2025
Termination of appointment of Mark Thomas Rigby as a director on 7 October 2024
Submitted on 23 Dec 2024
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 7 October 2024
Submitted on 23 Dec 2024
Termination of appointment of Paul Rodney Phillips as a director on 7 October 2024
Submitted on 23 Dec 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Notification of Wt Uk Opco 4 Limited as a person with significant control on 7 October 2024
Submitted on 27 Nov 2024
Cessation of Bgf Nominees Limited as a person with significant control on 7 October 2024
Submitted on 27 Nov 2024
Cessation of Graeme Stuart Lee as a person with significant control on 7 October 2024
Submitted on 27 Nov 2024
Certificate of change of name
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year