ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nichols & Webster Ltd

Nichols & Webster Ltd is an active company incorporated on 17 August 2016 with the registered office located in London, Greater London. Nichols & Webster Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10333253
Private limited company
Age
9 years
Incorporated 17 August 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 June 2025 (4 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
3rd Floor The Coade
98 Vauxhall Walk
London
SE11 5EL
United Kingdom
Address changed on 29 Sep 2025 (1 month ago)
Previous address was 1 Vincent Square London SW1P 2PN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • Event Manager • British • Lives in UK • Born in Oct 1988
Mr Joseph Henry Webster Nichols
PSC • British • Lives in UK • Born in Oct 1988
Jodie ANN Bending
PSC • British • Lives in UK • Born in Apr 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£86.88K
Decreased by £58.21K (-40%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£211.72K
Increased by £2.17K (+1%)
Total Liabilities
-£76.27K
Decreased by £10.04K (-12%)
Net Assets
£135.45K
Increased by £12.21K (+10%)
Debt Ratio (%)
36%
Decreased by 5.17% (-13%)
Latest Activity
Registered Address Changed
1 Month Ago on 29 Sep 2025
Jodie Ann Bending (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Mr Joseph Henry Webster Nichols (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Mr Joseph Henry Webster Nichols Details Changed
1 Month Ago on 15 Sep 2025
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Full Accounts Submitted
5 Months Ago on 28 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 1 Aug 2024
Mr Joseph Joseph Nichols Details Changed
1 Year 3 Months Ago on 29 Jul 2024
Mr Joseph Henry Webster Nichols (PSC) Details Changed
1 Year 5 Months Ago on 15 May 2024
Joseph Joseph Nichols (PSC) Resigned
9 Years Ago on 17 Aug 2016
Get Credit Report
Discover Nichols & Webster Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Joseph Henry Webster Nichols as a person with significant control on 15 September 2025
Submitted on 29 Sep 2025
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 29 September 2025
Submitted on 29 Sep 2025
Change of details for Jodie Ann Bending as a person with significant control on 15 September 2025
Submitted on 29 Sep 2025
Director's details changed for Mr Joseph Henry Webster Nichols on 15 September 2025
Submitted on 15 Sep 2025
Confirmation statement made on 26 June 2025 with updates
Submitted on 3 Jul 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 28 May 2025
Confirmation statement made on 26 June 2024 with updates
Submitted on 1 Aug 2024
Director's details changed for Mr Joseph Joseph Nichols on 29 July 2024
Submitted on 30 Jul 2024
Change of details for Mr Joseph Henry Webster Nichols as a person with significant control on 15 May 2024
Submitted on 30 Jul 2024
Cessation of Joseph Joseph Nichols as a person with significant control on 17 August 2016
Submitted on 29 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year