Background WavePink WaveYellow Wave

NIC HOLDINGS (UK) LIMITED (03120724)

NIC HOLDINGS (UK) LIMITED (03120724) is an active UK company. incorporated on 1 November 1995. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NIC HOLDINGS (UK) LIMITED has been registered for 30 years. Current directors include MOHSEN, Yaseen Mohamed Jaafar Mohamed.

Company Number
03120724
Status
active
Type
ltd
Incorporated
1 November 1995
Age
30 years
Address
C/O United Cast Bar (Uk) Limited, Chesterfield, S41 0EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOHSEN, Yaseen Mohamed Jaafar Mohamed
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIC HOLDINGS (UK) LIMITED

NIC HOLDINGS (UK) LIMITED is an active company incorporated on 1 November 1995 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NIC HOLDINGS (UK) LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03120724

LTD Company

Age

30 Years

Incorporated 1 November 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

NIC HOLDINGS (UK) PLC
From: 26 January 1996To: 3 August 2017
MARGINMONEY PUBLIC LIMITED COMPANY
From: 1 November 1995To: 26 January 1996
Contact
Address

C/O United Cast Bar (Uk) Limited Spital Lane Chesterfield, S41 0EX,

Previous Addresses

, C/O Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD
From: 26 April 2012To: 1 September 2014
, Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands, B76 1BA
From: 1 November 1995To: 26 April 2012
Timeline

11 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Feb 17
Director Left
Feb 17
Capital Update
Nov 17
Owner Exit
Mar 18
Director Left
Mar 19
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Oct 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

MOHSEN, Yaseen Mohamed Jaafar Mohamed

Active
Street 36b, Block 375, Al Barsha 3, Dubai
Born January 1960
Director
Appointed 24 Feb 2011

AL-JAFFERY, Amjed Ali

Resigned
52 Upper Brook Street, LondonW1Y 1PC
Secretary
Appointed 26 Jan 1996
Resigned 21 Mar 1996

WAIN, Stephen Gerrard

Resigned
The Nook 35 Main Street, AtherstoneCV9 3QA
Secretary
Appointed 21 Mar 1996
Resigned 01 Nov 2005

WIGHTMAN, David Richard

Resigned
Wimland Farm, FaygateRH12 4SP
Secretary
Appointed 17 Jan 1996
Resigned 26 Jan 1996

BI NOMINEES LIMITED

Resigned
Unit 1 First Avenue, Sutton ColdfieldB76 1BA
Corporate secretary
Appointed 02 Mar 2006
Resigned 28 Oct 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Nov 1995
Resigned 17 Jan 1996

AL SHALLAL, Shallal

Resigned
Dahiet Abdullah El Salem, PO BOX 38002ALDAHIYA
Born August 1945
Director
Appointed 26 Jan 1996
Resigned 01 Oct 1996

AL SUBAIH, Adel Khalid, Dr

Resigned
Building No 14, Kefan
Born January 1954
Director
Appointed 04 Nov 2002
Resigned 14 Oct 2024

AL TARKAIT, Salah

Resigned
House No 17 St 3 Block 5, Kuwait13034
Born November 1951
Director
Appointed 26 Jan 1996
Resigned 01 Oct 1996

AL-ASKAR, Qutaibah Bader Mohammed

Resigned
Qourtobah Block 2,2nd Street, Rowdah
Born September 1969
Director
Appointed 29 Mar 2004
Resigned 01 Aug 2006

AL-GHUNAIM, Maha Khalid

Resigned
Bneed Al-Qar Block(9) Street 90, 5665 Safat 130057
Born March 1959
Director
Appointed 01 Oct 1996
Resigned 04 Dec 1997

AL-JAFFERY, Amjed

Resigned
Brookbank Farm, Craven ArmsSY7 9DT
Born December 1950
Director
Appointed 26 Jan 1996
Resigned 21 Jul 1997

AL-OSAIMI, Saud Mohammad

Resigned
Shuweikh - Block 6 - Street 61, Safat 13005
Born June 1942
Director
Appointed 01 Oct 1996
Resigned 29 Mar 2004

AL-OSAIMI, Saud Mohammad

Resigned
Shuweikh - Block 6 - Street 61, Safat 13005
Born June 1942
Director
Appointed 01 Oct 1996
Resigned 01 Nov 1996

AL-OTAIBI, Hisham Sulaiman

Resigned
PO BOX 22853, Safat
Born December 1946
Director
Appointed 18 May 2000
Resigned 29 Mar 2004

HAYES, Stephen Hedley

Resigned
1 Hodgetts Drive, HalesowenB63 1ET
Born January 1955
Director
Appointed 07 Jul 1997
Resigned 10 Mar 2004

HUSSEIN, Ahmad Mohammad Hasan

Resigned
2nd Floor,Stree No 2,Block No.4, Alandulus
Born January 1946
Director
Appointed 29 Mar 2004
Resigned 14 Oct 2024

MILLER, George William

Resigned
1215 19th Street Nw, Washington
Born March 1925
Director
Appointed 05 Dec 1997
Resigned 04 Nov 2002

NETTLESHIP, Isobel Mary

Resigned
7 Bishops Road, LondonSW6 7AA
Born February 1965
Director
Appointed 17 Jan 1996
Resigned 26 Jan 1996

PENMAN, Mark Anderson

Resigned
Spital Lane, ChesterfieldS41 0EX
Born September 1970
Director
Appointed 27 Feb 2017
Resigned 15 Mar 2019

RODGER, Alan Mcintosh

Resigned
Methven Drive, GlenrothesKY7 6QW
Born December 1957
Director
Appointed 24 Feb 2011
Resigned 28 Feb 2017

ROGERS, Douglas Ernest

Resigned
Kiln House 5 Kiln Lane, SolihullB90 1SF
Born February 1936
Director
Appointed 29 Mar 2004
Resigned 13 Dec 2007

SEDGHI, Bijan Martin

Resigned
Sandalls, SolihullB91 3HW
Born January 1953
Director
Appointed 01 Oct 1996
Resigned 31 Mar 2005

WIGHTMAN, David Richard

Resigned
Wimland Farm, FaygateRH12 4SP
Born April 1940
Director
Appointed 17 Jan 1996
Resigned 26 Jan 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Nov 1995
Resigned 17 Jan 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 01 Nov 1995
Resigned 17 Jan 1996

Persons with significant control

3

1 Active
2 Ceased
Liberty House, Dubai123776

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2025
PO BOX 25, St Peter PortGY1 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 13 Oct 2025

Nig (Guernsey) Limited

Ceased
PO BOX 25, GuernseyGY1 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

152

Replacement Filing Of Director Appointment With Name
31 March 2026
RP01AP01RP01AP01
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 October 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
2 November 2017
SH19Statement of Capital
Resolution
2 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Legacy
25 October 2017
SH20SH20
Legacy
25 October 2017
CAP-SSCAP-SS
Certificate Re Registration Public Limited Company To Private
3 August 2017
CERT10CERT10
Re Registration Memorandum Articles
3 August 2017
MARMAR
Resolution
3 August 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 August 2017
RR02RR02
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Auditors Resignation Company
6 May 2010
AUDAUD
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
363aAnnual Return
Legacy
21 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
28 June 2005
287Change of Registered Office
Legacy
17 June 2005
244244
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
244244
Legacy
25 May 2004
123Notice of Increase in Nominal Capital
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
123Notice of Increase in Nominal Capital
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
21 November 2003
363aAnnual Return
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
24 July 2003
244244
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
363aAnnual Return
Legacy
3 December 2002
288cChange of Particulars
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288cChange of Particulars
Accounts With Accounts Type Group
4 August 2002
AAAnnual Accounts
Auditors Resignation Company
2 June 2002
AUDAUD
Legacy
29 November 2001
363aAnnual Return
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
28 November 2000
363aAnnual Return
Accounts With Accounts Type Full Group
3 August 2000
AAAnnual Accounts
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363aAnnual Return
Legacy
17 November 1999
363aAnnual Return
Accounts With Accounts Type Full Group
29 July 1999
AAAnnual Accounts
Legacy
27 January 1999
288cChange of Particulars
Legacy
1 December 1998
363aAnnual Return
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
21 July 1998
225Change of Accounting Reference Date
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288cChange of Particulars
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
363aAnnual Return
Legacy
3 November 1997
88(2)R88(2)R
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 August 1997
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
244244
Legacy
2 December 1996
363aAnnual Return
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
20 August 1996
225Change of Accounting Reference Date
Legacy
19 April 1996
287Change of Registered Office
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
14 February 1996
224224
Resolution
1 February 1996
RESOLUTIONSResolutions
Resolution
1 February 1996
RESOLUTIONSResolutions
Resolution
1 February 1996
RESOLUTIONSResolutions
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
287Change of Registered Office
Memorandum Articles
30 January 1996
MEM/ARTSMEM/ARTS
Certificate Authorisation To Commence Business Borrow
26 January 1996
CERT8CERT8
Application To Commence Business
26 January 1996
117117
Legacy
26 January 1996
88(2)R88(2)R
Certificate Change Of Name Company
26 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1995
NEWINCIncorporation