Background WavePink WaveYellow Wave

NICHESYS LIMITED (07471237)

NICHESYS LIMITED (07471237) is an active UK company. incorporated on 15 December 2010. with registered office in Stanford-Le-Hope. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NICHESYS LIMITED has been registered for 15 years. Current directors include SPEAKMAN, Michael John, VESSELINOV, Ivaylo Alexandrov.

Company Number
07471237
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
West 3 Atlantic Avenue, Stanford-Le-Hope, SS17 9ER
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SPEAKMAN, Michael John, VESSELINOV, Ivaylo Alexandrov
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHESYS LIMITED

NICHESYS LIMITED is an active company incorporated on 15 December 2010 with the registered office located in Stanford-Le-Hope. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NICHESYS LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07471237

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

West 3 Atlantic Avenue Corringham Stanford-Le-Hope, SS17 9ER,

Previous Addresses

West 3 Atlantic Avenue Stanford-Le-Hope Essex SS17 9FE
From: 4 February 2025To: 24 February 2025
Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England
From: 27 November 2019To: 4 February 2025
Beasley Farm Upper Gambolds Lanes Stoke Prior Bromsgrove B60 3EW
From: 15 December 2010To: 27 November 2019
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Mar 12
Director Joined
Aug 13
Director Joined
Sept 14
Director Left
Oct 16
Director Left
Sept 17
Director Left
Sept 17
Funding Round
Dec 17
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
3
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

VESSELINOV, Ivo

Active
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 22 Apr 2025

SPEAKMAN, Michael John

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1964
Director
Appointed 07 Feb 2024

VESSELINOV, Ivaylo Alexandrov

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1976
Director
Appointed 07 Feb 2024

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 22 Nov 2019
Resigned 03 Aug 2022

BRIDGEWATER, Guy Robert

Resigned
Upper Gambolds Lanes, Stoke PriorB60 3EW
Born June 1971
Director
Appointed 15 Dec 2010
Resigned 22 Nov 2019

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 15 Dec 2010
Resigned 15 Dec 2010

EDWARDS, Lee

Resigned
Upper Gambolds Lanes, Stoke PriorB60 3EW
Born January 1973
Director
Appointed 19 Sept 2014
Resigned 06 Jul 2016

HALVORSEN, Espen

Resigned
Homefield Road, HaverhillCB9 8QP
Born April 1962
Director
Appointed 22 Nov 2019
Resigned 03 Aug 2022

MORRIS, Richard Peter

Resigned
Upper Gambolds Lanes, Stoke PriorB60 3EW
Born August 1969
Director
Appointed 04 Jul 2013
Resigned 22 May 2017

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Born February 1974
Director
Appointed 22 Nov 2019
Resigned 07 Feb 2024

REEVES, Claire Anne

Resigned
Upper Gambolds Lanes, Stoke PriorB60 3EW
Born October 1973
Director
Appointed 15 Dec 2010
Resigned 22 Nov 2019

UPTON, Andrew

Resigned
Homefield Road, HaverhillCB9 8QP
Born December 1977
Director
Appointed 03 Aug 2022
Resigned 15 May 2023

Persons with significant control

5

3 Active
2 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 22 Nov 2019
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 22 Nov 2019
Swords Business Campus, Swords

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2019

Mr Guy Robert Bridgewater

Ceased
Upper Gambolds Lanes, Stoke PriorB60 3EW
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2019

Ms Claire Anne Reeves

Ceased
Upper Gambolds Lanes, Stoke PriorB60 3EW
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Resolution
21 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
10 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Incorporation Company
15 December 2010
NEWINCIncorporation