Background WavePink WaveYellow Wave

NIKO (INT) LIMITED (05085291)

NIKO (INT) LIMITED (05085291) is an active UK company. incorporated on 26 March 2004. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (16290) and 2 other business activities. NIKO (INT) LIMITED has been registered for 22 years. Current directors include DUGGLEBY, Michael, JACKSON, Ruth Louise, MCQUEEN, David Stuart and 1 others.

Company Number
05085291
Status
active
Type
ltd
Incorporated
26 March 2004
Age
22 years
Address
Hamnett House, Halifax, HX2 0AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
DUGGLEBY, Michael, JACKSON, Ruth Louise, MCQUEEN, David Stuart, WOOD, Antony
SIC Codes
16290, 22290, 31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIKO (INT) LIMITED

NIKO (INT) LIMITED is an active company incorporated on 26 March 2004 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290) and 2 other business activities. NIKO (INT) LIMITED was registered 22 years ago.(SIC: 16290, 22290, 31090)

Status

active

Active since 22 years ago

Company No

05085291

LTD Company

Age

22 Years

Incorporated 26 March 2004

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

NIKO DISTRIBUTION LIMITED
From: 26 March 2004To: 28 March 2013
Contact
Address

Hamnett House Gibbet Street Halifax, HX2 0AX,

Previous Addresses

Hamnett House, Gibbett Street Halifax West Yorkshire HX2 0AX
From: 26 March 2004To: 15 April 2011
Timeline

49 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Share Issue
Jun 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Dec 11
Director Left
Jul 12
Capital Reduction
Jul 12
Share Buyback
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Loan Cleared
Jun 13
Director Left
Jan 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
May 14
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Mar 16
Loan Secured
Jan 17
Director Left
Jan 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Loan Secured
Sept 20
Loan Secured
Jan 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Director Left
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
Oct 25
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WOOD, Antony

Active
Gibbet Street, HalifaxHX2 0AX
Secretary
Appointed 20 May 2005

DUGGLEBY, Michael

Active
Gibbet Street, HalifaxHX2 0AX
Born August 1972
Director
Appointed 01 Aug 2012

JACKSON, Ruth Louise

Active
Gibbet Street, HalifaxHX2 0AX
Born December 1968
Director
Appointed 10 Dec 2010

MCQUEEN, David Stuart

Active
Gibbet Street, HalifaxHX2 0AX
Born October 1969
Director
Appointed 30 Oct 2025

WOOD, Antony

Active
Gibbet Street, HalifaxHX2 0AX
Born August 1973
Director
Appointed 26 Mar 2004

WIDDOP, Gary

Resigned
Upper Booth Farm Pike End Road, Sowerby BridgeHX6 4RQ
Secretary
Appointed 01 May 2004
Resigned 20 May 2005

WOOD, Antony

Resigned
The Smithy, Sowerby BridgeHX6 3RN
Secretary
Appointed 26 Mar 2004
Resigned 01 May 2004

CRAN, Alex Nicholas John

Resigned
Gibbet Street, HalifaxHX2 0AX
Born June 1971
Director
Appointed 01 Aug 2012
Resigned 24 Jan 2014

CULLEN, David Ian

Resigned
Gibbet Street, HalifaxHX2 0AX
Born July 1966
Director
Appointed 01 Mar 2016
Resigned 05 Jul 2023

DELANEY, Paul

Resigned
Kidd Lane, YorkYO42 4QF
Born November 1960
Director
Appointed 26 Mar 2004
Resigned 07 Dec 2011

GREENWOOD, Matthew Paul

Resigned
Gibbet Street, HalifaxHX2 0AX
Born September 1970
Director
Appointed 10 Dec 2010
Resigned 27 Jan 2015

HEYS, Stephen

Resigned
Gibbet Street, HalifaxHX2 0AX
Born November 1953
Director
Appointed 01 Aug 2012
Resigned 11 Jan 2017

JONES, Ian Gary

Resigned
Gibbet Street, HalifaxHX2 0AX
Born July 1964
Director
Appointed 06 Jul 2023
Resigned 31 Mar 2025

LALOR, Colm

Resigned
Gibbet Street, HalifaxHX2 0AX
Born September 1962
Director
Appointed 01 Aug 2012
Resigned 27 Jan 2015

RILEY, Derek Patrick

Resigned
Gibbet Street, HalifaxHX2 0AX
Born August 1961
Director
Appointed 10 Dec 2010
Resigned 11 Jul 2012

WIDDOP, Gary

Resigned
Upper Booth Farm Pike End Road, Sowerby BridgeHX6 4RQ
Born February 1963
Director
Appointed 01 May 2004
Resigned 20 May 2005

Persons with significant control

1

Mr Antony Wood

Active
Gibbet Street, HalifaxHX2 0AX
Born August 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Resolution
27 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Resolution
6 January 2016
RESOLUTIONSResolutions
Auditors Resignation Company
31 December 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 March 2013
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2013
CONNOTConfirmation Statement Notification
Legacy
23 February 2013
MG01MG01
Auditors Resignation Company
26 November 2012
AUDAUD
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
6 August 2012
SH03Return of Purchase of Own Shares
Resolution
19 July 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
16 July 2012
SH06Cancellation of Shares
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Legacy
23 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Resolution
22 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Resolution
25 June 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 June 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
15 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
13 April 2009
353353
Legacy
17 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
12 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
190190
Legacy
27 June 2006
353353
Legacy
27 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
10 January 2006
287Change of Registered Office
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
88(2)R88(2)R
Legacy
2 November 2004
287Change of Registered Office
Legacy
2 November 2004
88(2)R88(2)R
Legacy
13 September 2004
88(2)R88(2)R
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Incorporation Company
26 March 2004
NEWINCIncorporation