Background WavePink WaveYellow Wave

NIC ENTERPRISES LIMITED (05841085)

NIC ENTERPRISES LIMITED (05841085) is an active UK company. incorporated on 8 June 2006. with registered office in Barking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NIC ENTERPRISES LIMITED has been registered for 19 years. Current directors include BJOERN, Johan Anders, EKELUND, Erik Oskar, OSMUNDSEN, Tor Agner and 2 others.

Company Number
05841085
Status
active
Type
ltd
Incorporated
8 June 2006
Age
19 years
Address
20 Thames Road, Barking, IG11 0HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BJOERN, Johan Anders, EKELUND, Erik Oskar, OSMUNDSEN, Tor Agner, OSMUNDSEN, Ulrik, WODSKOU, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIC ENTERPRISES LIMITED

NIC ENTERPRISES LIMITED is an active company incorporated on 8 June 2006 with the registered office located in Barking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NIC ENTERPRISES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05841085

LTD Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

WODSKOU LIMITED
From: 8 June 2006To: 2 April 2012
Contact
Address

20 Thames Road Barking, IG11 0HZ,

Previous Addresses

Unit 8 Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ
From: 28 September 2010To: 16 March 2026
Unit 1 Callywith Gate Industrial Estate Launceston Road Bodmin PL31 2RQ
From: 8 June 2006To: 28 September 2010
Timeline

61 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Feb 10
Funding Round
Apr 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Feb 13
Share Issue
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jul 13
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Sept 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Jun 19
Director Joined
Apr 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Owner Exit
Jun 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
6
Funding
32
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BJOERN, Johan Anders

Active
BarkingIG11 0HZ
Born May 1971
Director
Appointed 27 Oct 2022

EKELUND, Erik Oskar

Active
BarkingIG11 0HZ
Born March 1982
Director
Appointed 27 Oct 2022

OSMUNDSEN, Tor Agner

Active
1396 Billingstad
Born September 1978
Director
Appointed 30 Apr 2010

OSMUNDSEN, Ulrik

Active
BarkingIG11 0HZ
Born January 1976
Director
Appointed 27 Oct 2022

WODSKOU, Michael

Active
BarkingIG11 0HZ
Born July 1967
Director
Appointed 22 Feb 2024

WODSKOU, Michael

Resigned
Bodmin Business Park, BodminPL31 2RJ
Secretary
Appointed 30 Apr 2010
Resigned 27 Oct 2022

WODSKOU, Sharon Louise

Resigned
Gonwin Manor Gonwin Manor Drive, St IvesTR26 3HD
Secretary
Appointed 08 Jun 2006
Resigned 30 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jun 2006
Resigned 08 Jun 2006

AALHUIZEN, John Patrick

Resigned
Box 78, 78051
Born May 1965
Director
Appointed 01 Feb 2013
Resigned 06 Dec 2018

BLUMBERG, Cherry Clair

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born April 1963
Director
Appointed 02 May 2017
Resigned 01 Oct 2018

BRUCK, Thomas Ernst

Resigned
Feucht, Gsteinacher Strabe 4
Born June 1962
Director
Appointed 01 Oct 2015
Resigned 17 Mar 2021

EDWARDS, Stephen John

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born January 1966
Director
Appointed 01 Apr 2020
Resigned 27 Oct 2022

FORRESTER, Michael George

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born August 1956
Director
Appointed 02 May 2017
Resigned 03 May 2018

MARCANTONIO, Phillip Brian

Resigned
Malford Grove, LondonE18 2DY
Born August 1939
Director
Appointed 01 Feb 2013
Resigned 06 Feb 2017

MARCANTONIO, Riccardo Antonio

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born June 1980
Director
Appointed 01 Sept 2018
Resigned 17 Mar 2021

MILLAR, Nadia

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born January 1968
Director
Appointed 07 Feb 2017
Resigned 17 Mar 2021

OSTENSVIG, Pal

Resigned
1367 Snaroya
Born February 1967
Director
Appointed 30 Apr 2010
Resigned 01 Oct 2015

POOLEY, Bernard Bertram

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born March 1957
Director
Appointed 03 Jul 2013
Resigned 13 Dec 2022

POOLEY, Bernard Bertram

Resigned
Unit 1, Launceston RoadPL31 2RQ
Born March 1957
Director
Appointed 30 Apr 2010
Resigned 30 Apr 2010

SURANA, Shashi Prakash

Resigned
Thames Road, BarkingIG11 0HZ
Born December 1965
Director
Appointed 13 Dec 2022
Resigned 22 Feb 2024

VENDITTI, Nicholas Philip

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born December 1971
Director
Appointed 06 Feb 2017
Resigned 15 Apr 2021

WODSKOU, Michael

Resigned
Bodmin Business Park, BodminPL31 2RJ
Born July 1967
Director
Appointed 08 Jun 2006
Resigned 27 Oct 2022

Persons with significant control

14

2 Active
12 Ceased

Orkla Asa

Active
Skoyen, N-0213 Oslo

Nature of Control

Significant influence or control
Notified 16 Jun 2021
No-30, Skjetten

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2021

Mr Riccardo Antonio Marcantonio

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born June 1980

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 07 Jun 2020
2026 Skjetten, Norway

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2018
Ceased 16 Jun 2021

Mr Michael Wodskou

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born July 1967

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 07 Jun 2020
Skoyen, No-0213 Oslo

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 07 Jun 2020

Tor Agner Osmundsen

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born September 1978

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 07 Jun 2020

Mr Bernard Bertram Pooley

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born March 1957

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 07 Jun 2020

Thomas Ernst Bruck

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born June 1962

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 07 Jun 2020

Orkla Asa

Ceased
Skoyen, No-0213 Oslo

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 07 Jun 2020

Nicholas Philip Venditti

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born December 1971

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 07 Jun 2020

Mrs Nadia Millar

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born January 1968

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 07 Jun 2020

John Patrick Aalhuizen

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born May 1965

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 06 Dec 2018

Cherry Clair Blumberg

Ceased
Bodmin Business Park, BodminPL31 2RJ
Born April 1963

Nature of Control

Significant influence or control
Notified 07 Jun 2018
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

135

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Resolution
16 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2018
CH03Change of Secretary Details
Withdrawal Of A Person With Significant Control Statement
22 June 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name Date
5 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Sail Address Company With Old Address
1 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 February 2013
RP04RP04
Resolution
18 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
18 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 June 2010
AP03Appointment of Secretary
Legacy
30 April 2010
MG02MG02
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Legacy
5 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
15 June 2009
363aAnnual Return
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2006
225Change of Accounting Reference Date
Legacy
8 June 2006
288bResignation of Director or Secretary
Incorporation Company
8 June 2006
NEWINCIncorporation