Background WavePink WaveYellow Wave

CCM NICOL LIMITED (09363560)

CCM NICOL LIMITED (09363560) is an active UK company. incorporated on 22 December 2014. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CCM NICOL LIMITED has been registered for 11 years. Current directors include GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina.

Company Number
09363560
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
C/O Stellar Asset Management Limited, Liverpool, L3 9AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCM NICOL LIMITED

CCM NICOL LIMITED is an active company incorporated on 22 December 2014 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CCM NICOL LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09363560

LTD Company

Age

11 Years

Incorporated 22 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

C/O Stellar Asset Management Limited 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 27 May 2021To: 5 July 2022
1 Conduit Street London W1S 2XA
From: 22 December 2014To: 27 May 2021
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Apr 15
Director Joined
Jun 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 24
Director Joined
Feb 25
Capital Update
Aug 25
Owner Exit
Dec 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PORTERS ASSOCIATES LTD

Active
Polegate, United KingdomBN26 6PL
Corporate secretary
Appointed 16 Nov 2024

GAIN, Jonathan Mark

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1971
Director
Appointed 22 Dec 2014

STEIN, David Joseph

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1996
Director
Appointed 17 Feb 2025

TAYLOR, Claire Sabrina

Active
20 Chapel Street, LiverpoolL3 9AG
Born October 1990
Director
Appointed 12 Nov 2019

STELLAR COMPANY SECRETARY LIMITED

Resigned
Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 22 Dec 2014
Resigned 04 May 2022

TRICOR SECRETARIES LIMITED

Resigned
12/14 Masons Avenue, LondonEC2V 5BT
Corporate secretary
Appointed 04 May 2022
Resigned 15 Nov 2024

HINE, Daryl Vincent

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born July 1964
Director
Appointed 12 Nov 2019
Resigned 30 Nov 2024

MILLS, Christopher Douglas Francis

Resigned
Conduit Street, LondonW1S 2XA
Born May 1965
Director
Appointed 19 Sept 2018
Resigned 30 Sept 2019

PUGH, Gordon Andrew

Resigned
Conduit Street, LondonW1S 2XA
Born March 1977
Director
Appointed 22 Dec 2014
Resigned 31 Mar 2015

WATSON, Andrew Philip

Resigned
Conduit Street, LondonW1S 2XA
Born September 1963
Director
Appointed 26 Jun 2017
Resigned 19 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
20 Chapel Street, LiverpoolL3 9AG

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2025

Mrs Catherine Campbell Mcdonald Nicol

Ceased
LondonW1S 2XA
Born February 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Nov 2025
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
14 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 August 2025
SH19Statement of Capital
Legacy
14 August 2025
CAP-SSCAP-SS
Resolution
14 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2014
NEWINCIncorporation