ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nico Clubhouse Holdings Ltd

Nico Clubhouse Holdings Ltd is an active company incorporated on 28 April 2022 with the registered office located in Beverley, East Riding of Yorkshire. Nico Clubhouse Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14076728
Private limited company
Age
3 years
Incorporated 28 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 April 2025 (5 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (6 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
115 Walkergate
Beverley
East Yorkshire
HU17 9BP
United Kingdom
Address changed on 11 Sep 2025 (1 month ago)
Previous address was 12 Newman Avenue Beverley East Yorkshire HU17 7FB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1975
Mr Hakim Jamil Mohammed
PSC • British • Lives in UK • Born in Jan 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caveman Barbers Ltd
Hakim Jamil Mohammed is a mutual person.
Active
Sutana Ltd
Hakim Jamil Mohammed is a mutual person.
Active
Nico Property Investments Ltd
Hakim Jamil Mohammed is a mutual person.
Active
Coday Ltd
Hakim Jamil Mohammed is a mutual person.
Active
Clubhouse Nico Ltd
Hakim Jamil Mohammed is a mutual person.
Active
Beleza Rodizio Solihull Ltd
Hakim Jamil Mohammed is a mutual person.
Active
Caveman Barbers (Leeds) Ltd
Hakim Jamil Mohammed is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£50.4K
Increased by £50K (+12500%)
Total Liabilities
-£33.71K
Increased by £33.41K (+11137%)
Net Assets
£16.69K
Increased by £16.59K (+16590%)
Debt Ratio (%)
67%
Decreased by 8.12% (-11%)
Latest Activity
Mr Hakim Jamil Mohammed Details Changed
1 Month Ago on 11 Sep 2025
Registered Address Changed
1 Month Ago on 11 Sep 2025
Mr Hakim Jamil Mohammed (PSC) Details Changed
1 Month Ago on 11 Sep 2025
Full Accounts Submitted
1 Month Ago on 1 Sep 2025
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Full Accounts Submitted
11 Months Ago on 14 Nov 2024
Accounting Period Shortened
11 Months Ago on 12 Nov 2024
Mr Hakim Jamil Mohammed (PSC) Details Changed
11 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 2 Jul 2024
Get Credit Report
Discover Nico Clubhouse Holdings 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 Hakim Jamil Mohammed as a person with significant control on 11 September 2025
Submitted on 11 Sep 2025
Registered office address changed from 12 Newman Avenue Beverley East Yorkshire HU17 7FB United Kingdom to 115 Walkergate Beverley East Yorkshire HU17 9BP on 11 September 2025
Submitted on 11 Sep 2025
Director's details changed for Mr Hakim Jamil Mohammed on 11 September 2025
Submitted on 11 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Sep 2025
Confirmation statement made on 27 April 2025 with updates
Submitted on 11 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 14 Nov 2024
Previous accounting period shortened from 30 April 2024 to 31 December 2023
Submitted on 12 Nov 2024
Change of details for Mr Hakim Jamil Mohammed as a person with significant control on 11 November 2024
Submitted on 11 Nov 2024
Confirmation statement made on 27 April 2024 with updates
Submitted on 18 Jul 2024
Registered office address changed from 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE United Kingdom to 12 Newman Avenue Beverley East Yorkshire HU17 7FB on 2 July 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year