Background WavePink WaveYellow Wave

NICHCOM LIMITED (10230406)

NICHCOM LIMITED (10230406) is an active UK company. incorporated on 14 June 2016. with registered office in Gillingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NICHCOM LIMITED has been registered for 9 years. Current directors include BROWN, Andrew.

Company Number
10230406
Status
active
Type
ltd
Incorporated
14 June 2016
Age
9 years
Address
139-141 Watling Street, Gillingham, ME7 2YY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROWN, Andrew
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHCOM LIMITED

NICHCOM LIMITED is an active company incorporated on 14 June 2016 with the registered office located in Gillingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NICHCOM LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10230406

LTD Company

Age

9 Years

Incorporated 14 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

PAYTV IT LIMITED
From: 14 June 2016To: 16 February 2018
Contact
Address

139-141 Watling Street Gillingham, ME7 2YY,

Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
Director Joined
Feb 18
Director Left
Mar 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Andrew

Active
Watling Street, GillinghamME7 2YY
Secretary
Appointed 14 Jun 2016

BROWN, Andrew

Active
Watling Street, GillinghamME7 2YY
Born April 1963
Director
Appointed 14 Jun 2016

MIDDLEHURST, James Thomas

Resigned
Watling Street, GillinghamME7 2YY
Born July 1957
Director
Appointed 26 Feb 2018
Resigned 02 Mar 2018

Persons with significant control

1

Mr Andrew Brown

Active
GillinghamME7 2YY
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Resolution
16 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Incorporation Company
14 June 2016
NEWINCIncorporation