CODE NAME NICK LIMITED

Register to unlock more data on OkredoRegister

CODE NAME NICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10152205

Incorporation date

28/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, London, Greater London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2016)
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon01/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon01/08/2025
Change of details for Mr Nick Aspinall as a person with significant control on 2025-07-31
dot icon01/08/2025
Cessation of Robyn Cameron-Aspinall as a person with significant control on 2025-07-31
dot icon30/06/2025
Director's details changed for Mr Nick Aspinall on 2025-06-27
dot icon30/06/2025
Change of details for Mr Nick Aspinall as a person with significant control on 2025-06-27
dot icon30/06/2025
Change of details for Mrs Robyn Cameron-Aspinall as a person with significant control on 2025-06-27
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-04-30
dot icon05/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon02/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon01/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon18/01/2021
Statement of capital following an allotment of shares on 2021-01-18
dot icon19/11/2020
Micro company accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon14/02/2020
Change of details for Mrs Robyn Cameron-Aspinall as a person with significant control on 2020-02-14
dot icon14/02/2020
Change of details for Mr Nick Aspinall as a person with significant control on 2020-02-14
dot icon14/02/2020
Director's details changed for Mr Nick Aspinall on 2020-02-14
dot icon27/01/2020
Change of details for Mr Nick Aspinall as a person with significant control on 2020-01-27
dot icon27/01/2020
Registered office address changed from 272 Ashley Down Road Bristol BS7 9BQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2020-01-27
dot icon27/01/2020
Director's details changed for Mr Nick Aspinall on 2020-01-27
dot icon02/12/2019
Micro company accounts made up to 2019-04-30
dot icon28/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon07/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/06/2018
Second filing of Confirmation Statement dated 27/04/2018
dot icon27/04/2018
Change of details for Mr Nick Aspinall as a person with significant control on 2017-05-25
dot icon27/04/2018
Notification of Robyn Cameron-Aspinall as a person with significant control on 2017-05-25
dot icon27/04/2018
27/04/18 Statement of Capital gbp 9
dot icon21/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon03/08/2016
Director's details changed for Mr Nick Aspinall on 2016-08-03
dot icon03/08/2016
Registered office address changed from 272 Ashley Down Road Bristol BS7 9BQ England to 272 Ashley Down Road Bristol BS7 9BQ on 2016-08-03
dot icon02/08/2016
Registered office address changed from 61 Sandling Avenue Bristol BS7 0HS United Kingdom to 272 Ashley Down Road Bristol BS7 9BQ on 2016-08-02
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon28/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
95.53K
-
0.00
-
-
2022
1
96.35K
-
0.00
-
-
2023
1
95.58K
-
0.00
-
-
2023
1
95.58K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

95.58K £Descended-0.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aspinall, Nick
Director
28/04/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CODE NAME NICK LIMITED

CODE NAME NICK LIMITED is an(a) Active company incorporated on 28/04/2016 with the registered office located at 71-75 Shelton Street, London, Greater London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE NAME NICK LIMITED?

toggle

CODE NAME NICK LIMITED is currently Active. It was registered on 28/04/2016 .

Where is CODE NAME NICK LIMITED located?

toggle

CODE NAME NICK LIMITED is registered at 71-75 Shelton Street, London, Greater London WC2H 9JQ.

What does CODE NAME NICK LIMITED do?

toggle

CODE NAME NICK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CODE NAME NICK LIMITED have?

toggle

CODE NAME NICK LIMITED had 1 employees in 2023.

What is the latest filing for CODE NAME NICK LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-04-30.