Background WavePink WaveYellow Wave

NICOVENTURES RETAIL (UK) LIMITED (10235033)

NICOVENTURES RETAIL (UK) LIMITED (10235033) is an active UK company. incorporated on 16 June 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. NICOVENTURES RETAIL (UK) LIMITED has been registered for 9 years. Current directors include DE IESU, Susanna, FERRIS, Robert Everett, HAWTHORNE, Edward and 1 others.

Company Number
10235033
Status
active
Type
ltd
Incorporated
16 June 2016
Age
9 years
Address
Building 7, Chiswick Business Park, London, W4 5YG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
DE IESU, Susanna, FERRIS, Robert Everett, HAWTHORNE, Edward, MADDISON, Annabelle Charlotte
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICOVENTURES RETAIL (UK) LIMITED

NICOVENTURES RETAIL (UK) LIMITED is an active company incorporated on 16 June 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. NICOVENTURES RETAIL (UK) LIMITED was registered 9 years ago.(SIC: 47789)

Status

active

Active since 9 years ago

Company No

10235033

LTD Company

Age

9 Years

Incorporated 16 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

NICOVENTURES RETAIL LIMITED
From: 3 April 2017To: 11 May 2017
3740TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 16 June 2016To: 3 April 2017
Contact
Address

Building 7, Chiswick Business Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

Globe House 1 Water Street London WC2R 3LA England
From: 6 April 2017To: 17 May 2022
21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 16 June 2016To: 6 April 2017
Timeline

40 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Oct 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 24
Director Joined
May 24
Funding Round
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
2
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

DE IESU, Susanna

Active
1 Water Street, LondonWC2R 3LA
Born March 1977
Director
Appointed 24 Apr 2023

FERRIS, Robert Everett

Active
566 Chiswick High Road, LondonW4 5YG
Born June 1986
Director
Appointed 17 Oct 2025

HAWTHORNE, Edward

Active
566 Chiswick High Road, LondonW4 5YG
Born July 1979
Director
Appointed 11 May 2022

MADDISON, Annabelle Charlotte

Active
566 Chiswick High Road, LondonW4 5YG
Born August 1984
Director
Appointed 02 Mar 2026

HAYNES, Jessica

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 26 Jul 2018
Resigned 03 Apr 2020

KERR, Sophie Louise Edmonds

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 03 Apr 2017
Resigned 26 Jul 2018

MEHTA, Shital

Resigned
566 Chiswick High Road, LondonW4 5YG
Secretary
Appointed 27 Oct 2020
Resigned 03 Sept 2024

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 16 Jun 2016
Resigned 03 Apr 2017

CORRAL, Miguel Carlos

Resigned
Bury South Business Park, Riverview Close, ManchesterM26 2AD
Born May 1971
Director
Appointed 11 May 2017
Resigned 20 Dec 2018

GARSVAITE, Joana

Resigned
566 Chiswick High Road, LondonW4 5YG
Born December 1983
Director
Appointed 22 Aug 2019
Resigned 03 Aug 2022

GHERGU, Denisa

Resigned
566 Chiswick High Road, LondonW4 5YG
Born July 1990
Director
Appointed 28 May 2024
Resigned 17 Oct 2025

HARDY, Nigel Graeme

Resigned
1 Water Street, LondonWC2R 3LA
Born February 1968
Director
Appointed 27 Jun 2018
Resigned 31 Dec 2019

HAYMES, Donald Ewan

Resigned
Bury South Business Park, Riverview Close, ManchesterM26 2AD
Born September 1965
Director
Appointed 11 May 2017
Resigned 20 Dec 2018

HILL, William Richard Darvell

Resigned
1 Water Street, LondonWC2R 3LA
Born May 1977
Director
Appointed 27 Jun 2018
Resigned 30 Aug 2019

JONES, Nathan Michael

Resigned
1 Water Street, LondonWC2R 3LA
Born April 1984
Director
Appointed 30 Aug 2019
Resigned 24 Jan 2022

KOLPAKOV, Alexander

Resigned
1 Water Street, LondonWC2R 3LA
Born July 1981
Director
Appointed 27 Jun 2018
Resigned 22 Aug 2019

LE GRYS, Frances Claire

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born August 1964
Director
Appointed 16 Jun 2016
Resigned 03 Apr 2017

MACHADO, Renata Moraes

Resigned
Water Street, LondonWC2R 3LA
Born March 1975
Director
Appointed 03 Apr 2017
Resigned 28 Jun 2018

MONTEIRO, Frederico Pinto

Resigned
Water Street, LondonWC2R 3LA
Born July 1966
Director
Appointed 03 Apr 2017
Resigned 28 Jun 2018

OZMEN ERYAVUZ, Zeliha Ceren

Resigned
566 Chiswick High Road, LondonW4 5YG
Born January 1986
Director
Appointed 03 Aug 2022
Resigned 28 May 2024

SVENSSON, Carl Fredrik Saman

Resigned
566 Chiswick High Road, LondonW4 5YG
Born June 1981
Director
Appointed 01 Feb 2020
Resigned 24 Apr 2023

WEBB, Gemma Bridget

Resigned
1 Water Street, LondonWC2R 3LA
Born April 1963
Director
Appointed 27 Jun 2018
Resigned 17 Apr 2020

WHEATON, Kingsley

Resigned
Water Street, LondonWC2R 3LA
Born February 1973
Director
Appointed 03 Apr 2017
Resigned 31 Dec 2017

WOLF, Terkel Juul

Resigned
Water Street, LondonWC2R 3LA
Born December 1973
Director
Appointed 03 Apr 2017
Resigned 28 Jun 2018

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 16 Jun 2016
Resigned 03 Apr 2017

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 16 Jun 2016
Resigned 03 Apr 2017

Persons with significant control

1

1 Water Street, LondonWC2R 3LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change Person Director Company
12 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 May 2017
AA01Change of Accounting Reference Date
Resolution
11 May 2017
RESOLUTIONSResolutions
Resolution
20 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Resolution
3 April 2017
RESOLUTIONSResolutions
Incorporation Company
16 June 2016
NEWINCIncorporation