Background WavePink WaveYellow Wave

NIKWAX LIMITED (03101664)

NIKWAX LIMITED (03101664) is an active UK company. incorporated on 13 September 1995. with registered office in East Sussex. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NIKWAX LIMITED has been registered for 30 years. Current directors include ARNOLD, Adam William, DOYLE, Nicholas Lewis, NASH, Jonathan Allen and 1 others.

Company Number
03101664
Status
active
Type
ltd
Incorporated
13 September 1995
Age
30 years
Address
Unit F Durgates Industrial Est., East Sussex, TN5 6DF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ARNOLD, Adam William, DOYLE, Nicholas Lewis, NASH, Jonathan Allen, VINEY, Matthew Adam
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIKWAX LIMITED

NIKWAX LIMITED is an active company incorporated on 13 September 1995 with the registered office located in East Sussex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NIKWAX LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03101664

LTD Company

Age

30 Years

Incorporated 13 September 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

WANDIAL LIMITED
From: 13 September 1995To: 29 September 1995
Contact
Address

Unit F Durgates Industrial Est. Wadhurst East Sussex, TN5 6DF,

Timeline

35 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Sept 95
Funding Round
Nov 09
Funding Round
Feb 10
Loan Secured
Sept 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
May 16
Loan Secured
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Aug 18
Owner Exit
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Apr 23
Loan Secured
Feb 24
Director Joined
Apr 25
Loan Cleared
Feb 26
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ARNOLD, Adam William

Active
Unit F Durgates Industrial Est., East SussexTN5 6DF
Born March 1979
Director
Appointed 12 Feb 2016

DOYLE, Nicholas Lewis

Active
Unit F Durgates Industrial Est., East SussexTN5 6DF
Born October 1985
Director
Appointed 07 Apr 2023

NASH, Jonathan Allen

Active
Unit F Durgates Industrial Est., East SussexTN5 6DF
Born November 1982
Director
Appointed 01 Feb 2015

VINEY, Matthew Adam

Active
Unit F Durgates Industrial Est., East SussexTN5 6DF
Born August 1993
Director
Appointed 23 Apr 2025

TREYMAINE, Kay Mary

Resigned
2 Moor Hill, CranbrookTN18 4PE
Secretary
Appointed 21 Sept 1995
Resigned 31 Dec 2008

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Sept 1995
Resigned 21 Sept 1995

BRIAN, Simon

Resigned
32 Newlands Road, Tunbridge WellsTN4 9AT
Born April 1966
Director
Appointed 17 Oct 2001
Resigned 02 Jul 2004

BROWN, Luis Nicholas

Resigned
Unit F Durgates Industrial Est., East SussexTN5 6DF
Born March 1987
Director
Appointed 08 Jul 2015
Resigned 30 Aug 2018

BROWN, Nicholas

Resigned
Unit F Durgates Industrial Est., East SussexTN5 6DF
Born November 1954
Director
Appointed 21 Sept 1995
Resigned 01 Feb 2022

FISHER, Chas

Resigned
4302 Woodlawn Avenue N, Washington
Born November 1963
Director
Appointed 11 May 2006
Resigned 13 May 2014

GILL, Christopher

Resigned
Ocean View, StonegateTN5 7DU
Born June 1957
Director
Appointed 27 Mar 1997
Resigned 31 Jul 2014

HARRISON, Robert John

Resigned
8 Pages Lane, Bexhill On SeaTN39 3RD
Born March 1953
Director
Appointed 01 Mar 1997
Resigned 06 Jun 2008

HOLMES, Ludmila

Resigned
Milton Lane, West MallingME19 4HP
Born August 1957
Director
Appointed 01 Aug 2015
Resigned 28 Feb 2017

HUKUIMWE, Elton Simpson Tendekayi

Resigned
Unit F Durgates Industrial Est., East SussexTN5 6DF
Born July 1975
Director
Appointed 01 Jun 2018
Resigned 12 Aug 2022

MARTIN, Ian

Resigned
18 Golding Road, SevenoaksTN13 3NJ
Born October 1956
Director
Appointed 27 Mar 1997
Resigned 08 Oct 2001

NEWTON, Joanne

Resigned
Unit F Durgates Industrial Est., East SussexTN5 6DF
Born December 1979
Director
Appointed 31 Jul 2009
Resigned 01 Jan 2015

PARMAR, Paresh

Resigned
Woodpecker Way, UckfieldTN22 5NE
Born June 1963
Director
Appointed 31 Jul 2009
Resigned 27 Apr 2017

POINTON, Richard

Resigned
59 Dartford Road, SevenoaksTN13 3TE
Born November 1961
Director
Appointed 27 Mar 1997
Resigned 08 Sept 1999

THORNTON, Richard

Resigned
Tree Tops, HeathfieldTN21 8RX
Born November 1947
Director
Appointed 01 Jul 2004
Resigned 16 Mar 2005

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 13 Sept 1995
Resigned 21 Sept 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 13 Sept 1995
Resigned 21 Sept 1995

Persons with significant control

2

1 Active
1 Ceased
Durgates Industrial Estate, WadhurstTN5 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2021

Mr Nicholas Brown

Ceased
Church Street, WadhurstTN5 7AA
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

172

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
1 February 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Part
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
25 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
10 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Capital Cancellation Shares
5 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
17 January 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 January 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 January 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 January 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 January 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 January 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 January 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 January 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
6 February 2013
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Legacy
15 June 2010
MG02MG02
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Legacy
1 February 2010
MG02MG02
Legacy
1 February 2010
MG02MG02
Capital Allotment Shares
23 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
403aParticulars of Charge Subject to s859A
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 January 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 February 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
403aParticulars of Charge Subject to s859A
Legacy
4 June 2001
403aParticulars of Charge Subject to s859A
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
13 October 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
1 November 1997
395Particulars of Mortgage or Charge
Legacy
1 November 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
88(2)R88(2)R
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
395Particulars of Mortgage or Charge
Legacy
15 November 1995
88(2)Return of Allotment of Shares
Legacy
15 November 1995
224224
Legacy
4 October 1995
123Notice of Increase in Nominal Capital
Resolution
4 October 1995
RESOLUTIONSResolutions
Resolution
4 October 1995
RESOLUTIONSResolutions
Legacy
4 October 1995
287Change of Registered Office
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Certificate Change Of Name Company
28 September 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 1995
NEWINCIncorporation