Background WavePink WaveYellow Wave

NICKSAS HOLDINGS LIMITED (09015152)

NICKSAS HOLDINGS LIMITED (09015152) is an active UK company. incorporated on 28 April 2014. with registered office in Chipping Norton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NICKSAS HOLDINGS LIMITED has been registered for 11 years. Current directors include JOHNSTON, Nicholas Matthew Middlemass, JOHNSTON, Saskia Victoria Claridge.

Company Number
09015152
Status
active
Type
ltd
Incorporated
28 April 2014
Age
11 years
Address
The Estate Office Quarry Farm, Banbury Road, Chipping Norton, OX7 4BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSTON, Nicholas Matthew Middlemass, JOHNSTON, Saskia Victoria Claridge
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICKSAS HOLDINGS LIMITED

NICKSAS HOLDINGS LIMITED is an active company incorporated on 28 April 2014 with the registered office located in Chipping Norton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NICKSAS HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09015152

LTD Company

Age

11 Years

Incorporated 28 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

GREAT TEW ESTATE LTD
From: 7 February 2025To: 21 March 2025
BANTHAM HOLDINGS LTD
From: 30 July 2015To: 7 February 2025
BANTHAM ESTATES LIMITED
From: 29 August 2014To: 30 July 2015
EXTRAEARLY LIMITED
From: 28 April 2014To: 29 August 2014
Contact
Address

The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton, OX7 4BT,

Previous Addresses

The Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH
From: 8 July 2014To: 21 September 2017
20 Station Road Radyr Cardiff CF15 8AA United Kingdom
From: 28 April 2014To: 8 July 2014
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Aug 14
Funding Round
Sept 14
Loan Secured
Oct 14
Loan Cleared
Apr 16
Loan Secured
May 16
New Owner
Mar 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
May 25
Share Issue
Aug 25
Funding Round
Nov 25
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ILES, Rebecca Leah

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Secretary
Appointed 07 Jul 2014

JOHNSTON, Nicholas Matthew Middlemass

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 07 Jul 2014

JOHNSTON, Saskia Victoria Claridge

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born November 1986
Director
Appointed 20 May 2025

WARMISHAM, Barry Charles

Resigned
New Road, Chipping NortonOX7 4AH
Born July 1961
Director
Appointed 28 Apr 2014
Resigned 07 Jul 2014

Persons with significant control

4

2 Active
2 Ceased

Mrs Saskia Victoria Claridge Johnston

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2025
Banbury Road, Chipping NortonOX7 4BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2025
Banbury Road, Chipping NortonOX7 4BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2025

Mr Nicholas Matthew Middlemass Johnston

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Resolution
1 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 August 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 August 2025
MAMA
Resolution
15 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 April 2025
MAMA
Resolution
7 April 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 March 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Resolution
3 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
28 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
4 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Resolution
4 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 August 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Incorporation Company
28 April 2014
NEWINCIncorporation