ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nicce Ip Holdings Ltd

Nicce Ip Holdings Ltd is an active company incorporated on 28 March 2023 with the registered office located in Manchester, Greater Manchester. Nicce Ip Holdings Ltd was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14763668
Private limited company
Age
2 years 10 months
Incorporated 28 March 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (10 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 30 Jun28 Jun 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
2nd Floor Studio 18 18 Hilton Street
Manchester
M1 1FR
England
Address changed on 10 May 2023 (2 years 8 months ago)
Previous address was 2nd Floor Studio 18 Hilton Street Manchester M1 1FR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Ceo • British • Lives in UK • Born in Dec 1968
Director • British • Lives in UK • Born in Jun 1988
Director • British • Lives in UK • Born in Dec 1989
Apparel Brands Limited
PSC
Mr Mitchel Alistair Galvin-Farnol
PSC • British • Lives in UK • Born in Dec 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Garm Topco Ltd
Richard Frederick Monaghan and William Peter Wood are mutual people.
Active
Garm Midco 1 Ltd
Richard Frederick Monaghan and William Peter Wood are mutual people.
Active
Garm Midco 2 Ltd
Richard Frederick Monaghan and William Peter Wood are mutual people.
Active
Garm Bidco Ltd
Richard Frederick Monaghan and William Peter Wood are mutual people.
Active
Bench Americas Ip Holdings Ltd
Richard Frederick Monaghan and William Peter Wood are mutual people.
Active
Hype Ip Holdings Limited
Richard Frederick Monaghan and William Peter Wood are mutual people.
Active
Apparel Brands Limited
Richard Frederick Monaghan is a mutual person.
Active
OMP Brandco Ltd
William Peter Wood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
28 Jun 2025
For period 28 Jun28 Jun 2025
Traded for 12 months
Cash in Bank
£167.19K
Decreased by £415.22K (-71%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.37M
Decreased by £571.77K (-15%)
Total Liabilities
-£2.52M
Decreased by £1.07M (-30%)
Net Assets
£851.43K
Increased by £500.42K (+143%)
Debt Ratio (%)
75%
Decreased by 16.37% (-18%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 18 Dec 2025
Confirmation Submitted
9 Months Ago on 4 Apr 2025
Mr Mitchel Alistair Galvin-Farnol (PSC) Details Changed
10 Months Ago on 28 Mar 2025
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Mar 2024
Accounting Period Shortened
1 Year 11 Months Ago on 13 Feb 2024
Subsidiary Accounts Submitted
2 Years Ago on 6 Jan 2024
Accounting Period Shortened
2 Years 1 Month Ago on 11 Dec 2023
Amarjit Singh Grewal Resigned
2 Years 5 Months Ago on 7 Aug 2023
Apparel Brands Limited (PSC) Details Changed
2 Years 10 Months Ago on 3 Apr 2023
Get Credit Report
Discover Nicce Ip Holdings Ltd'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 28 June 2025
Submitted on 18 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 28/06/25
Submitted on 18 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 28/06/25
Submitted on 18 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 28/06/25
Submitted on 18 Dec 2025
Confirmation statement made on 27 March 2025 with updates
Submitted on 4 Apr 2025
Change of details for Apparel Brands Limited as a person with significant control on 3 April 2023
Submitted on 28 Mar 2025
Change of details for Mr Mitchel Alistair Galvin-Farnol as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 29/06/24
Submitted on 11 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 29/06/24
Submitted on 11 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 29/06/24
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year