ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shortcuts Nikki Ltd

Shortcuts Nikki Ltd is an active company incorporated on 23 October 2020 with the registered office located in Northampton, Northamptonshire. Shortcuts Nikki Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12970161
Private limited company
Age
4 years
Incorporated 23 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 October 2024 (10 months ago)
Next confirmation dated 22 October 2025
Due by 5 November 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Unit 1a The Kiosk Wilks Walk
Grange Park
Northampton
NN4 5DW
England
Address changed on 23 Oct 2024 (10 months ago)
Previous address was Unit 1a the Kisok Grange Park Northampton NN4 5DW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1994
Ms Nikki Angela Martin
PSC • British • Lives in UK • Born in Sep 1994
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 (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£5.05K
Increased by £5.05K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£6.59K
Increased by £6.59K (%)
Total Liabilities
-£4.83K
Increased by £4.57K (+1744%)
Net Assets
£1.76K
Increased by £2.02K (-770%)
Debt Ratio (%)
73%
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
9 Months Ago on 25 Nov 2024
Ms Nikki Angela Martin Ward Details Changed
10 Months Ago on 23 Oct 2024
Ms Nikki Angela Martin Ward (PSC) Details Changed
10 Months Ago on 23 Oct 2024
Registered Address Changed
10 Months Ago on 23 Oct 2024
Ms Nikki Angela Martin Ward Details Changed
1 Year 2 Months Ago on 11 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 10 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 7 Mar 2024
David James O'neal (PSC) Resigned
1 Year 6 Months Ago on 1 Mar 2024
Ms Nikki Angela Martin Ward (PSC) Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Get Credit Report
Discover Shortcuts Nikki Ltd'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 31 October 2024
Submitted on 31 Jul 2025
Confirmation statement made on 22 October 2024 with no updates
Submitted on 25 Nov 2024
Director's details changed for Ms Nikki Angela Martin Ward on 23 October 2024
Submitted on 23 Oct 2024
Registered office address changed from Unit 1a the Kisok Grange Park Northampton NN4 5DW England to Unit 1a the Kiosk Wilks Walk Grange Park Northampton NN4 5DW on 23 October 2024
Submitted on 23 Oct 2024
Change of details for Ms Nikki Angela Martin Ward as a person with significant control on 23 October 2024
Submitted on 23 Oct 2024
Director's details changed for Ms Nikki Angela Martin Ward on 11 July 2024
Submitted on 11 Jul 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 10 Jul 2024
Termination of appointment of David James O'neal as a director on 1 March 2024
Submitted on 7 Mar 2024
Change of details for Ms Nikki Angela Martin Ward as a person with significant control on 1 March 2024
Submitted on 7 Mar 2024
Registered office address changed from 29 Singleton Drive Grange Farm Milton Keynes MK8 0PX England to Unit 1a the Kisok Grange Park Northampton NN4 5DW on 7 March 2024
Submitted on 7 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year