Background WavePink WaveYellow Wave

NATIONAL INFRASTRUCTURE CONSULTANCY (NIC) LIMITED (13340356)

NATIONAL INFRASTRUCTURE CONSULTANCY (NIC) LIMITED (13340356) is an active UK company. incorporated on 16 April 2021. with registered office in Wickford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. NATIONAL INFRASTRUCTURE CONSULTANCY (NIC) LIMITED has been registered for 4 years. Current directors include RYAN, Paul Andrew, SCULLY, Joseph, WOODS, Thomas Michael.

Company Number
13340356
Status
active
Type
ltd
Incorporated
16 April 2021
Age
4 years
Address
The Indecon Building, Wickford, SS11 7PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
RYAN, Paul Andrew, SCULLY, Joseph, WOODS, Thomas Michael
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL INFRASTRUCTURE CONSULTANCY (NIC) LIMITED

NATIONAL INFRASTRUCTURE CONSULTANCY (NIC) LIMITED is an active company incorporated on 16 April 2021 with the registered office located in Wickford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. NATIONAL INFRASTRUCTURE CONSULTANCY (NIC) LIMITED was registered 4 years ago.(SIC: 71122)

Status

active

Active since 4 years ago

Company No

13340356

LTD Company

Age

4 Years

Incorporated 16 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

The Indecon Building South Hanningfield Road Wickford, SS11 7PF,

Previous Addresses

Dearham House Saxon Business Park Hanbury Road Stoke Prior, Bromsgrove Worcestershire B60 4AD United Kingdom
From: 16 April 2021To: 1 December 2022
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Mar 23
Funding Round
Aug 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RYAN, Paul Andrew

Active
South Hanningfield Road, WickfordSS11 7PF
Born November 1970
Director
Appointed 01 Dec 2022

SCULLY, Joseph

Active
South Hanningfield Road, WickfordSS11 7PF
Born December 1981
Director
Appointed 29 Mar 2023

WOODS, Thomas Michael

Active
South Hanningfield Road, WickfordSS11 7PF
Born January 1991
Director
Appointed 01 Dec 2022

COLLINGS, Thomas John

Resigned
South Hanningfield Road, WickfordSS11 7PF
Born October 1978
Director
Appointed 16 Apr 2021
Resigned 01 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Andrew Ryan

Active
South Hanningfield Road, WickfordSS11 7PF
Born November 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Oct 2022

Mr Thomas John Collings

Ceased
South Hanningfield Road, WickfordSS11 7PF
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 August 2025
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
26 August 2025
RP04CS01RP04CS01
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Incorporation Company
16 April 2021
NEWINCIncorporation