ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nickwake (SW) Limited

Nickwake (SW) Limited is an active company incorporated on 2 November 2022 with the registered office located in Torquay, Devon. Nickwake (SW) Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14458281
Private limited company
Age
3 years
Incorporated 2 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (3 months ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 October 2025
Due by 31 July 2026 (6 months remaining)
Contact
Address
Riviera House
Nicholson Road
Torquay
Devon
TQ2 7TD
England
Address changed on 31 Jan 2025 (11 months ago)
Previous address was Wessex House Teign Road Newton Abbot Devon Devon TQ12 4AA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1970
Director • British • Lives in UK • Born in Jul 1992
Director • British • Lives in England • Born in Aug 1959
Ellis Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Optics Warehouse Limited
Jean Pierre Ellis and Shaun Ellis are mutual people.
Active
Ellis Holdings Limited
Jean Pierre Ellis and Shaun Ellis are mutual people.
Active
Elite Optical Distribution Limited
Jean Pierre Ellis and Shaun Ellis are mutual people.
Active
Wulf Optics Limited
Jean Pierre Ellis and Shaun Ellis are mutual people.
Active
4wildlife Limited
Jean Pierre Ellis and Shaun Ellis are mutual people.
Active
Surfnv Ltd
Jean Pierre Ellis and Shaun Ellis are mutual people.
Active
Shaka Industries Limited
Shaun Ellis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£140.11K
Increased by £60.68K (+76%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£236.37K
Increased by £26.28K (+13%)
Total Liabilities
-£211.72K
Increased by £42.8K (+25%)
Net Assets
£24.65K
Decreased by £16.52K (-40%)
Debt Ratio (%)
90%
Increased by 9.17% (+11%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 11 Nov 2025
Confirmation Submitted
3 Months Ago on 10 Oct 2025
Registered Address Changed
11 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 21 Oct 2024
Small Accounts Submitted
1 Year 5 Months Ago on 29 Jul 2024
Mr Jean Pierre Ellis Details Changed
1 Year 11 Months Ago on 31 Jan 2024
Ellis Holdings Limited (PSC) Details Changed
1 Year 11 Months Ago on 31 Jan 2024
Nicholas Moseley Details Changed
1 Year 11 Months Ago on 31 Jan 2024
Mr Shaun Ellis Details Changed
1 Year 11 Months Ago on 31 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 31 Oct 2023
Get Credit Report
Discover Nickwake (SW) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 October 2024
Submitted on 11 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
Submitted on 14 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
Submitted on 14 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
Submitted on 14 Oct 2025
Confirmation statement made on 10 October 2025 with no updates
Submitted on 10 Oct 2025
Director's details changed for Mr Jean Pierre Ellis on 31 January 2024
Submitted on 3 Feb 2025
Change of details for Ellis Holdings Limited as a person with significant control on 31 January 2024
Submitted on 31 Jan 2025
Director's details changed for Nicholas Moseley on 31 January 2024
Submitted on 31 Jan 2025
Registered office address changed from Wessex House Teign Road Newton Abbot Devon Devon TQ12 4AA United Kingdom to Riviera House Nicholson Road Torquay Devon TQ2 7TD on 31 January 2025
Submitted on 31 Jan 2025
Director's details changed for Mr Shaun Ellis on 31 January 2024
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year