ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nyce International Plc

Nyce International Plc is an active company incorporated on 7 June 2021 with the registered office located in London, Greater London. Nyce International Plc was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13440398
Public limited company
Age
4 years
Incorporated 7 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (7 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
167-169 Great Portland Street, 5th Floor
London
W1W 5PF
England
Address changed on 9 Dec 2025 (1 month ago)
Previous address was 167-169 167-169 Great Portland Street, 5th Floor London W1W 5PF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1948
Director • Dutch • Lives in Cyprus • Born in Jan 1965
Director • British • Lives in England • Born in Nov 1981
Director • Cypriot,australian • Lives in Australia • Born in Aug 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Time Traveller Company Limited
John Joseph May is a mutual person.
Active
The Small Business Bureau Limited
John Joseph May is a mutual person.
Active
The Genesis Initiative Limited
John Joseph May is a mutual person.
Active
Harrell Hotels (Europe) Ltd
John Joseph May is a mutual person.
Active
Major Broadcasting Corporation Limited
John Joseph May is a mutual person.
Active
Red Leopard Holdings Plc
John Joseph May is a mutual person.
Active
The Lisa May Foundation
John Joseph May is a mutual person.
Active
First Leighton Plc
John Joseph May is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2K
Decreased by £46K (-96%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£10K
Decreased by £53K (-84%)
Total Liabilities
-£197K
Increased by £101K (+105%)
Net Assets
-£187K
Decreased by £154K (+467%)
Debt Ratio (%)
1970%
Increased by 1817.62% (+1193%)
Latest Activity
Registered Address Changed
1 Month Ago on 9 Dec 2025
Registered Address Changed
1 Month Ago on 9 Dec 2025
Registered Address Changed
1 Month Ago on 8 Dec 2025
Shares Consolidated
2 Months Ago on 7 Nov 2025
Mr Stelios Panikos Michaelides Appointed
6 Months Ago on 30 Jun 2025
Stuart James Adam Resigned
6 Months Ago on 30 Jun 2025
Accounting Period Extended
7 Months Ago on 25 Jun 2025
Confirmation Submitted
7 Months Ago on 10 Jun 2025
Registered Address Changed
8 Months Ago on 9 May 2025
Mr Richard James Croft Appointed
8 Months Ago on 1 May 2025
Get Credit Report
Discover Nyce International Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 23 December 2025
Submitted on 29 Dec 2025
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 9 December 2025
Submitted on 9 Dec 2025
Registered office address changed from 167-169 167-169 Great Portland Street, 5th Floor London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 9 December 2025
Submitted on 9 Dec 2025
Registered office address changed from 1 Thorn Road Blaydon-on-Tyne NE21 5FE England to 167-169 167-169 Great Portland Street, 5th Floor London W1W 5PF on 8 December 2025
Submitted on 8 Dec 2025
Consolidation of shares on 31 October 2025
Submitted on 7 Nov 2025
Statement of capital following an allotment of shares on 31 October 2025
Submitted on 6 Nov 2025
Statement of capital following an allotment of shares on 10 October 2025
Submitted on 13 Oct 2025
Statement of capital following an allotment of shares on 9 September 2025
Submitted on 9 Sep 2025
Appointment of Mr Stelios Panikos Michaelides as a director on 30 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Stuart James Adam as a director on 30 June 2025
Submitted on 30 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year