Background WavePink WaveYellow Wave

ADRIAN NICOLLE & CO. LIMITED (03102139)

ADRIAN NICOLLE & CO. LIMITED (03102139) is an active UK company. incorporated on 14 September 1995. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ADRIAN NICOLLE & CO. LIMITED has been registered for 30 years. Current directors include NICOLLE, Adrian Christopher.

Company Number
03102139
Status
active
Type
ltd
Incorporated
14 September 1995
Age
30 years
Address
Suite 1 24 - 25 Barnack Business Centre, Salisbury, SP1 2LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NICOLLE, Adrian Christopher
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADRIAN NICOLLE & CO. LIMITED

ADRIAN NICOLLE & CO. LIMITED is an active company incorporated on 14 September 1995 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ADRIAN NICOLLE & CO. LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03102139

LTD Company

Age

30 Years

Incorporated 14 September 1995

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Suite 1 24 - 25 Barnack Business Centre Blakey Road Salisbury, SP1 2LP,

Previous Addresses

Chequers Court 35 Brown Street Salisbury Wiltshire SP1 2AS United Kingdom
From: 4 May 2017To: 4 September 2019
33 Brown Street Salisbury Wiltshire SP1 2AS
From: 2 May 2014To: 4 May 2017
C/O Berkeley Bate Limited 71 Castle Street Salisbury Wiltshire SP1 3SP
From: 30 May 2012To: 2 May 2014
8 Newbury Street Andover Hampshire SP10 1DW
From: 14 September 1995To: 30 May 2012
Timeline

5 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Sept 95
Owner Exit
Jul 20
New Owner
Jul 20
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NICOLLE, Adrian Christopher

Active
Vyne Lodge, SalisburySP5 1QD
Born February 1964
Director
Appointed 14 Sept 1995

NICOLLE, Adrian Christopher

Resigned
Vyne Lodge, SalisburySP5 1QD
Secretary
Appointed 01 May 2006
Resigned 01 Jan 2007

NICOLLE, Nicola Michelle

Resigned
Vyne Lodge Easton Common Hill, SalisburySP5 1QD
Secretary
Appointed 14 Sept 1995
Resigned 02 Feb 2000

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 14 Sept 1995
Resigned 14 Sept 1995

WESSEX COMPANY SECRETARIES LIMITED

Resigned
Newbury Street, AndoverSP10 1DW
Corporate secretary
Appointed 01 Jan 2007
Resigned 01 May 2012

WESSEX COMPANY SECRETARIES LIMITED

Resigned
8 Newbury Street, AndoverSP10 1DW
Corporate secretary
Appointed 02 Feb 2000
Resigned 01 May 2006

CRANG, Nicholas James

Resigned
31 Wallisdean Avenue, FarehamPO14 1HR
Born June 1974
Director
Appointed 01 Jan 2005
Resigned 03 May 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Adrian Christopher Nicolle

Active
24 - 25 Barnack Business Centre, SalisburySP1 2LP
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2026

Mr Adrian Christopher Nicolle

Ceased
Easton Common Hill, SalisburySP5 1QD
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Ceased 03 Feb 2026
Easton Common Hill, SalisburySP5 1QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

97

Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
9 January 2007
287Change of Registered Office
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
353353
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
287Change of Registered Office
Legacy
3 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
7 January 2005
88(2)R88(2)R
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
123Notice of Increase in Nominal Capital
Resolution
17 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
288cChange of Particulars
Legacy
24 October 2000
288cChange of Particulars
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
14 February 2000
287Change of Registered Office
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
287Change of Registered Office
Legacy
2 December 1998
88(2)R88(2)R
Resolution
2 December 1998
RESOLUTIONSResolutions
Legacy
2 December 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
26 April 1996
224224
Legacy
18 September 1995
288288
Incorporation Company
14 September 1995
NEWINCIncorporation