Background WavePink WaveYellow Wave

NICO 33 LIMITED (07943349)

NICO 33 LIMITED (07943349) is a dissolved UK company. incorporated on 9 February 2012. with registered office in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NICO 33 LIMITED has been registered for 14 years. Current directors include LAWDAY, Joanne, WALKER, Nick.

Company Number
07943349
Status
dissolved
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
95 Castle Rd, Bedford, MK40 3QP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAWDAY, Joanne, WALKER, Nick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICO 33 LIMITED

NICO 33 LIMITED is an dissolved company incorporated on 9 February 2012 with the registered office located in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NICO 33 LIMITED was registered 14 years ago.(SIC: 99999)

Status

dissolved

Active since 14 years ago

Company No

07943349

LTD Company

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 19 October 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 February 2024 (2 years ago)
Submitted on 12 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

95 Castle Rd Bedford, MK40 3QP,

Previous Addresses

5 Landseer Walk Bedford MK41 7LZ
From: 9 February 2012To: 17 March 2014
Timeline

3 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jul 15
Director Left
Jul 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAWDAY, Joanne

Active
BedfordMK40 3QP
Born February 1979
Director
Appointed 09 Feb 2012

WALKER, Nick

Active
BedfordMK41 7PW
Born February 1978
Director
Appointed 01 May 2015

WALKER, Lesley Anne

Resigned
BedfordMK41 7XQ
Born November 1954
Director
Appointed 09 Feb 2012
Resigned 30 Apr 2015

Persons with significant control

2

Miss Joanne Lawday

Active
BedfordMK40 3QP
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nick Walker

Active
BedfordMK41 7PW
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
21 January 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 October 2024
DS01DS01
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Incorporation Company
9 February 2012
NEWINCIncorporation