Background WavePink WaveYellow Wave

J&W NICHOLSON & CO LTD (10274578)

J&W NICHOLSON & CO LTD (10274578) is an active UK company. incorporated on 12 July 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). J&W NICHOLSON & CO LTD has been registered for 9 years. Current directors include BROWNE, Nicholas Ainger, GOLDMAN, Stephen Charles, GOSNELL, Arthur Andrews and 2 others.

Company Number
10274578
Status
active
Type
ltd
Incorporated
12 July 2016
Age
9 years
Address
15 Stratton Street, London, W1J 8LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BROWNE, Nicholas Ainger, GOLDMAN, Stephen Charles, GOSNELL, Arthur Andrews, HOBSON, Christopher Alexander, JOHNS, Alex James Mackelcan
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J&W NICHOLSON & CO LTD

J&W NICHOLSON & CO LTD is an active company incorporated on 12 July 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). J&W NICHOLSON & CO LTD was registered 9 years ago.(SIC: 46342)

Status

active

Active since 9 years ago

Company No

10274578

LTD Company

Age

9 Years

Incorporated 12 July 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

W NICHOLSON & CO LTD
From: 12 July 2016To: 7 March 2019
Contact
Address

15 Stratton Street London, W1J 8LQ,

Previous Addresses

Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY England
From: 3 October 2022To: 18 June 2024
2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England
From: 22 October 2021To: 3 October 2022
C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom
From: 2 September 2019To: 22 October 2021
C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
From: 6 February 2018To: 2 September 2019
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 12 July 2016To: 6 February 2018
Timeline

35 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Aug 16
Director Joined
Sept 16
Funding Round
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Dec 17
Funding Round
Apr 18
Director Left
May 18
New Owner
Feb 19
Owner Exit
Feb 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Mar 20
New Owner
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Funding Round
Sept 21
Director Left
Aug 22
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Loan Secured
Feb 25
Funding Round
Mar 26
14
Funding
8
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BROWNE, Nicholas Ainger

Active
Stratton Street, LondonW1J 8LQ
Born November 1962
Director
Appointed 12 Jul 2016

GOLDMAN, Stephen Charles

Active
Wayside Cottage, CharlwoodRH6 0EB
Born March 1965
Director
Appointed 31 Aug 2021

GOSNELL, Arthur Andrews

Active
Stratton Street, LondonW1J 8LQ
Born October 1956
Director
Appointed 22 Dec 2023

HOBSON, Christopher Alexander

Active
Stratton Street, LondonW1J 8LQ
Born November 1970
Director
Appointed 22 Dec 2023

JOHNS, Alex James Mackelcan

Active
Aslett Street, LondonSW18 2BE
Born September 1971
Director
Appointed 31 Aug 2021

SH COMPANY SECRETARIES LIMITED

Resigned
Finsbury Circus, LondonEC2M 7SH
Corporate secretary
Appointed 23 Aug 2016
Resigned 17 Jan 2018

BIRD, Jemima Chloe

Resigned
Kew Bridge Road, LondonTW8 0HT
Born October 1972
Director
Appointed 31 Aug 2021
Resigned 17 Aug 2022

WALKER, Timothy William Mungo

Resigned
Finsbury Circus, LondonEC2M 7SH
Born June 1956
Director
Appointed 21 Sept 2016
Resigned 08 May 2018

Persons with significant control

6

1 Active
5 Ceased

Mr Arthur Andrews Gosnell

Active
Stratton Street, LondonW1J 8LQ
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Dec 2023

Mr Alex James Mackelcan Johns

Ceased
Aslett Street, LondonSW18 2BE
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2021
Ceased 22 Dec 2023

Mr Stephen Charles Goldman

Ceased
Wayside Cottage, CharlwoodRH6 0EB
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2021
Ceased 08 Sept 2021

Julia Suzanne Clifford Walker

Ceased
15 Westferry Circus, LondonE14 4HD
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2019
Ceased 31 Aug 2021

Mr Nicholas Ainger Browne

Ceased
15 Westferry Circus, LondonE14 4HD
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 31 Aug 2021

Mr Timothy Walker

Ceased
Westferry Circus, LondonE14 4HD
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

79

Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Capital Allotment Shares
26 March 2026
SH01Allotment of Shares
Memorandum Articles
7 March 2026
MAMA
Resolution
7 March 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Resolution
18 January 2024
RESOLUTIONSResolutions
Memorandum Articles
18 January 2024
MAMA
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Resolution
7 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
7 March 2019
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
21 May 2018
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
28 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Resolution
6 April 2017
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
22 March 2017
CH04Change of Corporate Secretary Details
Resolution
4 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 September 2016
AP04Appointment of Corporate Secretary
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Incorporation Company
12 July 2016
NEWINCIncorporation