Background WavePink WaveYellow Wave

NICHOLSON TRADING LIMITED (09677307)

NICHOLSON TRADING LIMITED (09677307) is an active UK company. incorporated on 8 July 2015. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NICHOLSON TRADING LIMITED has been registered for 10 years. Current directors include NICHOLSON, Teseo Lou, Mx, NICHOLSON-SMITH, Edward James, NICHOLSON-SMITH, James Timothy and 1 others.

Company Number
09677307
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
Ellinis, New Road New Road, Cheltenham, GL52 9PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NICHOLSON, Teseo Lou, Mx, NICHOLSON-SMITH, Edward James, NICHOLSON-SMITH, James Timothy, NICHOLSON-SMITH, Louise Nicole
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLSON TRADING LIMITED

NICHOLSON TRADING LIMITED is an active company incorporated on 8 July 2015 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NICHOLSON TRADING LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09677307

LTD Company

Age

10 Years

Incorporated 8 July 2015

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 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

NICHOLSON-SMITH LIMITED
From: 6 November 2015To: 3 March 2026
LVIB LIMITED
From: 8 July 2015To: 6 November 2015
Contact
Address

Ellinis, New Road New Road Woodmancote Cheltenham, GL52 9PX,

Previous Addresses

Newminster House 27-29 Baldwin Street Bristol BS1 1LT England
From: 8 July 2020To: 24 January 2023
Harley House Harley House 29 Cambray Place Cheltenham Gloucestershire GL50 1JN England
From: 1 June 2020To: 8 July 2020
Ellinis New Road Woodmancote Cheltenham Gloucestershire GL52 9PX United Kingdom
From: 8 July 2015To: 1 June 2020
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Nov 15
Director Joined
Nov 15
Funding Round
Mar 16
Director Joined
Aug 23
Director Joined
Aug 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

NICHOLSON, Teseo Lou, Mx

Active
New Road, CheltenhamGL52 9PX
Born December 1995
Director
Appointed 01 Aug 2023

NICHOLSON-SMITH, Edward James

Active
New Road, CheltenhamGL52 9PX
Born September 1997
Director
Appointed 01 Aug 2023

NICHOLSON-SMITH, James Timothy

Active
New Road, CheltenhamGL52 9PX
Born March 1968
Director
Appointed 01 Nov 2015

NICHOLSON-SMITH, Louise Nicole

Active
New Road, CheltenhamGL52 9PX
Born December 1966
Director
Appointed 08 Jul 2015

Persons with significant control

1

Mr James Timothy Nicholson-Smith

Active
New Road, CheltenhamGL52 9PX
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Certificate Change Of Name Company
3 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
6 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
6 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2015
NEWINCIncorporation