Background WavePink WaveYellow Wave

NICHEBOX UK LIMITED (01384942)

NICHEBOX UK LIMITED (01384942) is an active UK company. incorporated on 21 August 1978. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NICHEBOX UK LIMITED has been registered for 47 years. Current directors include PACE, Consolato.

Company Number
01384942
Status
active
Type
ltd
Incorporated
21 August 1978
Age
47 years
Address
32 Brook Street, London, W1K 5DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PACE, Consolato
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHEBOX UK LIMITED

NICHEBOX UK LIMITED is an active company incorporated on 21 August 1978 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NICHEBOX UK LIMITED was registered 47 years ago.(SIC: 70100)

Status

active

Active since 47 years ago

Company No

01384942

LTD Company

Age

47 Years

Incorporated 21 August 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

CLIVE CHRISTIAN LIMITED
From: 10 September 2015To: 2 November 2020
CLIVE CHRISTIAN PLC
From: 23 September 1998To: 10 September 2015
CHRISTIAN'S INTERIOR DESIGN LIMITED
From: 31 December 1980To: 23 September 1998
C.C.M. (FURNISHINGS) LIMITED
From: 21 August 1978To: 31 December 1980
Contact
Address

32 Brook Street London, W1K 5DH,

Previous Addresses

76 Brook Street London W1K 5EE England
From: 22 September 2020To: 5 September 2023
18 Soho Square Mezzanine Floor London W1D 3QL England
From: 12 December 2019To: 22 September 2020
Yalding House Great Portland Street 4th Floor London W1W 6AJ England
From: 26 May 2017To: 12 December 2019
76 Brook Street London W1K 5EE
From: 24 September 2015To: 26 May 2017
1 Pillory Street Nantwich Cheshire CW5 5BZ
From: 21 August 1978To: 24 September 2015
Timeline

30 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Aug 78
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
May 16
Loan Secured
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Loan Cleared
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Funding Round
Jul 19
New Owner
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Oct 25
New Owner
Oct 25
2
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

PACE, Consolato

Active
LondonW1K 5DH
Born November 1966
Director
Appointed 03 Jan 2020

BOERO, Guglielmina

Resigned
Brook Street, LondonW1K 5EE
Secretary
Appointed 01 Feb 2020
Resigned 30 Nov 2021

FRENCH, David

Resigned
Brook Street, LondonW1K 5EE
Secretary
Appointed 11 Feb 2016
Resigned 20 Dec 2016

GARRETT, Mark John Adam

Resigned
Brook Street, LondonW1K 5EE
Secretary
Appointed 29 Jul 2005
Resigned 29 Feb 2016

JOHNSON, Yvonne

Resigned
Soho Square, LondonW1D 3QL
Secretary
Appointed 20 Dec 2016
Resigned 31 Jan 2020

WINTER, Muriel Joyce

Resigned
16 Meadow Croft, Stoke On TrentST7 2QP
Secretary
Appointed N/A
Resigned 29 Jul 2005

CHRISTIAN, Clive

Resigned
Great Portland Street, LondonW1W 6AJ
Born July 1951
Director
Appointed N/A
Resigned 28 May 2019

DUNKLEY, David Paul

Resigned
Brook Street, LondonW1K 5EE
Born June 1967
Director
Appointed 18 Sept 1996
Resigned 27 May 2016

GIBLIN, Barrie Michael

Resigned
6 Wrenbury Frith, NantwichCW5 8HN
Born August 1959
Director
Appointed 01 Jan 2001
Resigned 06 Feb 2009

MACFIE, Andrew James

Resigned
Great Portland Street, LondonW1W 6AJ
Born November 1956
Director
Appointed 17 Sept 2015
Resigned 28 May 2019

MOLLISON, Jennifer Joy Antonia

Resigned
15 St Catherine Drive, NorthwichCW8 2FE
Born July 1951
Director
Appointed N/A
Resigned 18 Dec 1996

NELSON-BENNETT, Amy Elizabeth

Resigned
Soho Square, LondonW1D 3QL
Born November 1969
Director
Appointed 17 Sept 2015
Resigned 03 Jan 2020

SALAM, Ahmad

Resigned
Berkeley Street, LondonW1J 8DJ
Born July 1960
Director
Appointed 23 Oct 2015
Resigned 28 May 2019

SHAHEEN, Rahan Ahmad

Resigned
Berkeley Street, LondonW1J 8DJ
Born November 1967
Director
Appointed 17 Sept 2015
Resigned 28 May 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Consolato Pace

Active
LondonW1K 5DH
Born November 1966

Nature of Control

Significant influence or control
Notified 11 Jul 2024

Mr Adalberto Bestetti

Ceased
20121, Milan
Born February 1953

Nature of Control

Significant influence or control
Notified 28 May 2019
Ceased 11 Jul 2024

Sir Brian Souter

Ceased
Great Portland Street, LondonW1W 6AJ
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 May 2019
Brook Street, LondonW1K 5EE

Nature of Control

Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Resolution
2 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 November 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
23 August 2019
AA01Change of Accounting Reference Date
Resolution
24 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Change Sail Address Company With New Address
11 November 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Certificate Re Registration Public Limited Company To Private
10 September 2015
CERT10CERT10
Re Registration Memorandum Articles
10 September 2015
MARMAR
Resolution
10 September 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 September 2015
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
31 March 2009
169169
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Group
16 June 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
15 May 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
26 September 2005
190190
Legacy
26 September 2005
353353
Legacy
26 September 2005
287Change of Registered Office
Legacy
16 August 2005
287Change of Registered Office
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 August 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 June 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 May 2002
AAAnnual Accounts
Legacy
29 November 2001
88(3)88(3)
Legacy
29 November 2001
88(2)R88(2)R
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 2001
AAAnnual Accounts
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
2 September 2000
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
3 July 2000
CERT5CERT5
Accounts Balance Sheet
3 July 2000
BSBS
Auditors Report
3 July 2000
AUDRAUDR
Resolution
3 July 2000
RESOLUTIONSResolutions
Resolution
3 July 2000
RESOLUTIONSResolutions
Re Registration Memorandum Articles
3 July 2000
MARMAR
Legacy
3 July 2000
43(3)e43(3)e
Legacy
3 July 2000
43(3)43(3)
Auditors Statement
3 July 2000
AUDSAUDS
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Legacy
1 November 1999
395Particulars of Mortgage or Charge
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 1999
AAAnnual Accounts
Legacy
17 March 1999
287Change of Registered Office
Legacy
7 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 September 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
19 May 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1997
AAAnnual Accounts
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
22 December 1996
287Change of Registered Office
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
288288
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Memorandum Articles
5 January 1995
MAMA
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Legacy
5 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Accounts With Accounts Type Small
5 June 1991
AAAnnual Accounts
Legacy
4 December 1990
403aParticulars of Charge Subject to s859A
Legacy
15 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
19 June 1990
403aParticulars of Charge Subject to s859A
Legacy
19 June 1990
403aParticulars of Charge Subject to s859A
Legacy
29 November 1989
288288
Legacy
18 October 1989
395Particulars of Mortgage or Charge
Legacy
28 July 1989
288288
Accounts With Accounts Type Small Group
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
8 September 1988
288288
Legacy
15 July 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Legacy
12 January 1988
288288
Accounts With Made Up Date
17 September 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
395Particulars of Mortgage or Charge
Legacy
9 July 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Small
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Certificate Change Of Name Company
11 November 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 August 1978
MISCMISC
Incorporation Company
21 August 1978
NEWINCIncorporation