Background WavePink WaveYellow Wave

NICKY ELLIS LIMITED (09038612)

NICKY ELLIS LIMITED (09038612) is an active UK company. incorporated on 14 May 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NICKY ELLIS LIMITED has been registered for 11 years. Current directors include ELLIS, Nicola Grace.

Company Number
09038612
Status
active
Type
ltd
Incorporated
14 May 2014
Age
11 years
Address
W1health Room 503/5th Floor, London, W1B 5TF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ELLIS, Nicola Grace
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICKY ELLIS LIMITED

NICKY ELLIS LIMITED is an active company incorporated on 14 May 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NICKY ELLIS LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09038612

LTD Company

Age

11 Years

Incorporated 14 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 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

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

FIRST CLASS COMPANY SOLUTIONS LIMITED
From: 14 May 2014To: 14 November 2014
Contact
Address

W1health Room 503/5th Floor 162-168 Linen Hall, Regent Street London, W1B 5TF,

Previous Addresses

Welbeck Health 11 Welbeck Street London W1G 9XZ England
From: 8 February 2022To: 21 July 2023
Wellbeck Health 11 Welbeck Street London W1G 9XZ England
From: 8 February 2022To: 8 February 2022
Wellbeck He Alth 11 Welbeck Street London W1G 9XZ England
From: 14 June 2021To: 8 February 2022
79 Lorrimore Road London SE17 3LZ England
From: 23 December 2019To: 14 June 2021
Wellbeck House 11 Welbeck Street London W1G 9XZ England
From: 25 September 2018To: 23 December 2019
Welbeck House 11 Welbeck Street London W1G 9XA England
From: 6 September 2018To: 25 September 2018
22a Wigmore Street London W1B 2RG
From: 4 December 2014To: 6 September 2018
19 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 13 November 2014To: 4 December 2014
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 14 May 2014To: 13 November 2014
Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Share Issue
Aug 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELLIS, Nicola Grace

Active
LondonSE17 3LZ
Born October 1973
Director
Appointed 13 Nov 2014

THORNTON, Bryan Anthony

Resigned
Carcroft, DoncasterDN6 8DA
Born July 1955
Director
Appointed 14 May 2014
Resigned 13 Nov 2014

CFS SECRETARIES LIMITED

Resigned
Carcroft, DoncasterDN6 8DA
Corporate director
Appointed 14 May 2014
Resigned 03 Nov 2014

Persons with significant control

1

Ms Nicola Grace Ellis

Active
LondonSE17 3LZ
Born October 1973

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

48

Accounts With Accounts Type Unaudited Abridged
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 August 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Incorporation Company
14 May 2014
NEWINCIncorporation