ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nickelshaw Limited

Nickelshaw Limited is an active company incorporated on 16 June 2022 with the registered office located in Manchester, Greater Manchester. Nickelshaw Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14177547
Private limited company
Age
3 years
Incorporated 16 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 October 2025 (15 days ago)
Next confirmation dated 24 October 2026
Due by 7 November 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Universal Square Building 2, 3rd Floor
Devonshire Street North
Manchester
Lancashire
M12 6JH
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Apr 1963
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in England • Born in Jul 1981
Mr Benjamin Graham Eades
PSC • British • Lives in England • Born in Jul 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
786 Asset Management Limited
William David Tracey, Benjamin Graham Eades, and 2 more are mutual people.
Active
Commercial Real Estate Management Limited
William David Tracey, Benjamin Graham Eades, and 2 more are mutual people.
Active
Residential Agency Limited
William David Tracey, Benjamin Graham Eades, and 2 more are mutual people.
Active
Araripe Limited
William David Tracey, Benjamin Graham Eades, and 2 more are mutual people.
Active
Gemshaw Limited
Carol Allen, William David Tracey, and 2 more are mutual people.
Active
Platinumshaw Limited
Carol Allen, William David Tracey, and 2 more are mutual people.
Active
Diamondshaw Limited
Carol Allen, William David Tracey, and 2 more are mutual people.
Active
Rubyshaw Limited
Carol Allen, William David Tracey, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£440
Increased by £340 (+340%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£440
Increased by £340 (+340%)
Total Liabilities
-£7.4K
Increased by £1.33K (+22%)
Net Assets
-£6.96K
Decreased by £992 (+17%)
Debt Ratio (%)
1682%
Decreased by 4386.95% (-72%)
Latest Activity
Confirmation Submitted
4 Days Ago on 4 Nov 2025
New Charge Registered
2 Months Ago on 22 Aug 2025
New Charge Registered
2 Months Ago on 22 Aug 2025
Aneel Mussarat Resigned
7 Months Ago on 20 Mar 2025
Aneel Mussarat (PSC) Resigned
7 Months Ago on 20 Mar 2025
Naeem Kauser (PSC) Resigned
7 Months Ago on 20 Mar 2025
Full Accounts Submitted
10 Months Ago on 27 Dec 2024
Mrs Naeem Kauser (PSC) Details Changed
1 Year Ago on 14 Oct 2024
Benjamin Graham Eades (PSC) Appointed
1 Year Ago on 14 Oct 2024
Carol Allen (PSC) Appointed
1 Year Ago on 14 Oct 2024
Get Credit Report
Discover Nickelshaw Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 October 2025 with no updates
Submitted on 4 Nov 2025
Registration of charge 141775470002, created on 22 August 2025
Submitted on 27 Aug 2025
Registration of charge 141775470001, created on 22 August 2025
Submitted on 27 Aug 2025
Cessation of Naeem Kauser as a person with significant control on 20 March 2025
Submitted on 20 Mar 2025
Cessation of Aneel Mussarat as a person with significant control on 20 March 2025
Submitted on 20 Mar 2025
Termination of appointment of Aneel Mussarat as a director on 20 March 2025
Submitted on 20 Mar 2025
Change of details for Mrs Naeem Kauser as a person with significant control on 14 October 2024
Submitted on 5 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Notification of Benjamin Graham Eades as a person with significant control on 14 October 2024
Submitted on 24 Oct 2024
Confirmation statement made on 24 October 2024 with updates
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year