Background WavePink WaveYellow Wave

NICOVENTURES TRADING LIMITED (06665343)

NICOVENTURES TRADING LIMITED (06665343) is an active UK company. incorporated on 6 August 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. NICOVENTURES TRADING LIMITED has been registered for 17 years. Current directors include HU, Irene, KHAN, Zafar Aslam, KINDTS, Annick Madeleine Denise Ghislaine and 2 others.

Company Number
06665343
Status
active
Type
ltd
Incorporated
6 August 2008
Age
17 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HU, Irene, KHAN, Zafar Aslam, KINDTS, Annick Madeleine Denise Ghislaine, MURPHY, James, SCOTT, Sara Louise
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICOVENTURES TRADING LIMITED

NICOVENTURES TRADING LIMITED is an active company incorporated on 6 August 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. NICOVENTURES TRADING LIMITED was registered 17 years ago.(SIC: 47990)

Status

active

Active since 17 years ago

Company No

06665343

LTD Company

Age

17 Years

Incorporated 6 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 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

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

CN CREATIVE LIMITED
From: 6 August 2008To: 10 November 2014
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Previous Addresses

22 Tudor Street London EC4Y 0AY
From: 2 December 2013To: 10 December 2014
, Globe House 4 Temple Place, London, WC2R 2PG, United Kingdom
From: 24 January 2013To: 2 December 2013
, the Old Tannery Eastgate, Accrington, Lancashire, BB5 6PW, England
From: 6 August 2008To: 24 January 2013
Timeline

81 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Share Issue
Aug 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Feb 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Funding Round
Sept 13
Capital Update
Sept 13
Share Issue
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Apr 16
Funding Round
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Oct 18
Funding Round
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Funding Round
Aug 19
Director Left
Sept 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Left
May 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Dec 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Dec 23
Director Left
May 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
23
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MEHTA, Shital

Active
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 25 Sept 2020

HU, Irene

Active
1 Water Street, LondonWC2R 3LA
Born July 1982
Director
Appointed 08 Oct 2025

KHAN, Zafar Aslam

Active
1 Water Street, LondonWC2R 3LA
Born January 1973
Director
Appointed 01 Sept 2023

KINDTS, Annick Madeleine Denise Ghislaine

Active
1 Water Street, LondonWC2R 3LA
Born January 1968
Director
Appointed 01 Jan 2026

MURPHY, James

Active
1 Water Street, LondonWC2R 3LA
Born January 1976
Director
Appointed 01 Mar 2023

SCOTT, Sara Louise

Active
1 Water Street, LondonWC2R 3LA
Born November 1984
Director
Appointed 01 Aug 2024

CORDESCHI, Richard

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 18 Dec 2012
Resigned 03 May 2013

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 20 Aug 2013
Resigned 11 Sept 2015

HAYNES, Jessica

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 26 Jul 2018
Resigned 03 Apr 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 09 Oct 2015
Resigned 13 Apr 2018

MARTIN, Oliver James

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 27 Mar 2020
Resigned 25 Sept 2020

MARTIN, Oliver James

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 13 Apr 2018
Resigned 26 Jul 2018

AHR, Danika

Resigned
1 Water Street, LondonWC2R 3LA
Born June 1975
Director
Appointed 15 May 2019
Resigned 18 May 2021

AMYAGA, Stanislav

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1981
Director
Appointed 13 Apr 2018
Resigned 15 May 2019

ASHTON, Simon Dudley Keith Shaw

Resigned
LondonWC2R 2LA
Born August 1968
Director
Appointed 01 Sept 2021
Resigned 31 Mar 2023

BARTLE, Timothy James

Resigned
1 Water Street, LondonWC2R 3LA
Born August 1971
Director
Appointed 13 Apr 2018
Resigned 31 Aug 2021

BURTON, Steven James

Resigned
1 Water Street, LondonWC2R 3LA
Born December 1968
Director
Appointed 18 Dec 2012
Resigned 22 Aug 2013

CAVALCANTI, Joana Bezerra

Resigned
1 Water Street, LondonWC2R 3LA
Born January 1975
Director
Appointed 01 Sept 2021
Resigned 01 Oct 2025

CLEVERLY, Peter Simon Charles

Resigned
Water Street, LondonWC2R 3LA
Born February 1963
Director
Appointed 20 Aug 2013
Resigned 27 Feb 2015

COPTY, Anthony

Resigned
1 Water Street, LondonWC2R 3LA
Born February 1975
Director
Appointed 01 Apr 2023
Resigned 30 Apr 2024

DIJANOSIC, Mihovil James

Resigned
1 Water Street, LondonWC2R 3LA
Born November 1971
Director
Appointed 30 Jan 2019
Resigned 25 Sept 2020

GOOSSENS, Robert Arthur Marie

Resigned
1 Water Street, LondonWC2R 3LA
Born October 1978
Director
Appointed 02 Nov 2020
Resigned 31 Aug 2021

LAFFERTY, Douglas James

Resigned
Water Street, LondonWC2R 3LA
Born April 1978
Director
Appointed 20 Aug 2013
Resigned 09 Oct 2015

LAGEWEG, Paul Rutger

Resigned
1 Water Street, LondonWC2R 3LA
Born March 1969
Director
Appointed 15 May 2019
Resigned 30 Jun 2023

LORD, Christopher John

Resigned
1 Water Street, LondonWC2R 3LA
Born August 1970
Director
Appointed 06 Aug 2008
Resigned 08 Sept 2014

MAHMOOD, Saiyed Kaasim, Dr

Resigned
Buckingham Gate, LondonSW1E 6LD
Born May 1976
Director
Appointed 27 Jul 2011
Resigned 18 Dec 2012

MONTEIRO, Frederico Pinto

Resigned
Water Street, LondonWC2R 3LA
Born July 1966
Director
Appointed 27 Feb 2015
Resigned 15 May 2019

MORAES MACHADO, Renata

Resigned
Water Street, LondonWC2R 3LA
Born March 1975
Director
Appointed 12 Dec 2016
Resigned 13 Apr 2018

NAUGHTON, Desmond John

Resigned
Water Street, LondonWC2R 3LA
Born August 1966
Director
Appointed 20 Aug 2013
Resigned 27 Feb 2015

NEWNS, David Thomas

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1984
Director
Appointed 06 Aug 2008
Resigned 08 Sept 2014

O'REILLY, David, Dr

Resigned
1 Water Street, LondonWC2R 3LA
Born June 1966
Director
Appointed 26 Apr 2018
Resigned 28 Feb 2023

PAASCH, Hauke

Resigned
Water Street, LondonWC2R 3LA
Born June 1974
Director
Appointed 09 Oct 2015
Resigned 11 Nov 2016

PFOST, Dale, Dr

Resigned
Eastgate, AccringtonBB5 6PW
Born April 1957
Director
Appointed 21 Aug 2011
Resigned 18 Dec 2012

RODWELL, Marcus

Resigned
1 Water Street, LondonWC2R 3LA
Born July 1971
Director
Appointed 23 Aug 2021
Resigned 01 Aug 2024

SHILOV, Vladimir

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1984
Director
Appointed 15 May 2019
Resigned 31 Aug 2021

Persons with significant control

1

1, Water Street, LondonWC2R 3LA

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
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
14 March 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Auditors Resignation Company
15 April 2015
AUDAUD
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Certificate Change Of Name Company
10 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2014
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type
24 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 October 2014
RP04RP04
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Capital Allotment Shares
31 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Capital Alter Shares Consolidation
10 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 December 2013
AD01Change of Registered Office Address
Resolution
24 September 2013
RESOLUTIONSResolutions
Legacy
10 September 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 September 2013
SH19Statement of Capital
Legacy
10 September 2013
CAP-SSCAP-SS
Resolution
10 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
19 March 2013
AAAnnual Accounts
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Miscellaneous
11 January 2013
MISCMISC
Memorandum Articles
10 September 2012
MEM/ARTSMEM/ARTS
Resolution
10 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
16 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Resolution
16 August 2011
RESOLUTIONSResolutions
Memorandum Articles
11 August 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2009
AA01Change of Accounting Reference Date
Legacy
20 August 2009
363aAnnual Return
Incorporation Company
6 August 2008
NEWINCIncorporation