Background WavePink WaveYellow Wave

NICOBRAND LIMITED (NI033276)

NICOBRAND LIMITED (NI033276) is an active UK company. incorporated on 19 November 1997. with registered office in County Londonderry. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). NICOBRAND LIMITED has been registered for 28 years. Current directors include BOYD, Helen Doreen, MCQUILLAN, Mark.

Company Number
NI033276
Status
active
Type
ltd
Incorporated
19 November 1997
Age
28 years
Address
189 Castleroe Road, County Londonderry, BT51 3RP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
BOYD, Helen Doreen, MCQUILLAN, Mark
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICOBRAND LIMITED

NICOBRAND LIMITED is an active company incorporated on 19 November 1997 with the registered office located in County Londonderry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). NICOBRAND LIMITED was registered 28 years ago.(SIC: 21200)

Status

active

Active since 28 years ago

Company No

NI033276

LTD Company

Age

28 Years

Incorporated 19 November 1997

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 3 July 2025 (9 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CAVATINA ENTERPRISES LIMITED
From: 19 November 1997To: 28 January 1998
Contact
Address

189 Castleroe Road Coleraine County Londonderry, BT51 3RP,

Previous Addresses

Soloist 1 Lanyon Place Belfast BT1 3LP United Kingdom
From: 24 April 2017To: 25 April 2017
189 Castleroe Road Coleraine County Londonderry BT51 3RP
From: 19 November 1997To: 24 April 2017
Timeline

15 key events • 2011 - 2019

Funding Officers Ownership
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Jun 14
Director Left
Feb 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 19
Director Left
Jul 19
Loan Secured
Nov 19
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BOYD, Helen Doreen

Active
Castleroe Road, County LondonderryBT51 3RP
Secretary
Appointed 19 Jan 2016

BOYD, Helen Doreen

Active
Castleroe Road, County LondonderryBT51 3RP
Born May 1968
Director
Appointed 26 Aug 2011

MCQUILLAN, Mark

Active
Castleroe Road, County LondonderryBT51 3RP
Born August 1976
Director
Appointed 26 Aug 2011

BUCHEN, David

Resigned
1967 La France Avenue, California92880
Secretary
Appointed 19 Nov 1997
Resigned 19 Jan 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Mar 2017
Resigned 13 Mar 2017

BISARO, Paul Mino

Resigned
121 Old Oak Road, New York10990
Born February 1961
Director
Appointed 01 Jan 2008
Resigned 30 Aug 2011

BUCHEN, David Adam

Resigned
1967 La France Avenue, California92880
Born June 1964
Director
Appointed 10 May 2002
Resigned 19 Jan 2016

CHAO (DR), Allen

Resigned
115s Montgomery Way, California92807
Born September 1945
Director
Appointed 10 Jul 1998
Resigned 01 Jan 2008

COOPER, Dean Michael

Resigned
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 12 Jul 2018
Resigned 30 Jul 2019

HUMPHREY, John Alexander

Resigned
50 Coolyvenny RoadBT51 3SE
Born August 1944
Director
Appointed 19 Nov 1997
Resigned 30 Aug 2011

LAWRENCE, David

Resigned
2227 E. Vista Royale Drive, California92867
Born September 1954
Director
Appointed 10 Jul 1998
Resigned 16 Aug 2002

MORROD, Ronald Jeffrey

Resigned
189 Castleroe Road, County LondonderryBT51 3RP
Born June 1957
Director
Appointed 06 Sept 2011
Resigned 31 Mar 2014

STEWART, Robert

Resigned
189 Castleroe Road, County LondonderryBT51 3RP
Born May 1967
Director
Appointed 30 Aug 2011
Resigned 02 Aug 2016

WILLIAMS, Robert

Resigned
Castleroe Road, County LondonderryBT51 3RP
Born December 1966
Director
Appointed 02 Aug 2016
Resigned 27 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
D-74004, Heilbronn

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Basel Street, Israel 49131

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 02 Aug 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Legacy
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name Date
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Legacy
20 August 2009
133(NI)133(NI)
Legacy
20 August 2009
98-2(NI)98-2(NI)
Legacy
20 August 2009
UDM+A(NI)UDM+A(NI)
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
19 August 2009
AC(NI)AC(NI)
Legacy
27 November 2008
371SR(NI)371SR(NI)
Legacy
27 June 2008
AC(NI)AC(NI)
Legacy
8 April 2008
296(NI)296(NI)
Legacy
14 December 2007
371S(NI)371S(NI)
Legacy
31 August 2007
AC(NI)AC(NI)
Legacy
8 December 2006
371S(NI)371S(NI)
Legacy
21 July 2006
AC(NI)AC(NI)
Legacy
8 January 2006
371S(NI)371S(NI)
Legacy
28 July 2005
AC(NI)AC(NI)
Legacy
20 December 2004
371S(NI)371S(NI)
Legacy
28 October 2004
AC(NI)AC(NI)
Legacy
8 March 2004
371S(NI)371S(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
17 September 2003
295(NI)295(NI)
Legacy
15 April 2003
AC(NI)AC(NI)
Legacy
9 December 2002
371S(NI)371S(NI)
Legacy
30 May 2002
AC(NI)AC(NI)
Legacy
20 January 2002
371S(NI)371S(NI)
Legacy
12 June 2001
AC(NI)AC(NI)
Legacy
5 December 2000
371S(NI)371S(NI)
Legacy
3 October 2000
98(3)(NI)98(3)(NI)
Legacy
26 April 2000
G98-2(NI)G98-2(NI)
Legacy
7 April 2000
AC(NI)AC(NI)
Legacy
7 December 1999
371S(NI)371S(NI)
Legacy
22 September 1999
233(NI)233(NI)
Legacy
22 September 1999
AC(NI)AC(NI)
Legacy
8 March 1999
296(NI)296(NI)
Legacy
1 March 1999
371S(NI)371S(NI)
Legacy
10 January 1999
296(NI)296(NI)
Legacy
10 January 1999
296(NI)296(NI)
Legacy
3 December 1998
295(NI)295(NI)
Legacy
11 August 1998
295(NI)295(NI)
Legacy
18 June 1998
UDM+A(NI)UDM+A(NI)
Resolution
18 June 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
233(NI)233(NI)
Legacy
7 February 1998
295(NI)295(NI)
Legacy
7 February 1998
UDM+A(NI)UDM+A(NI)
Legacy
7 February 1998
296(NI)296(NI)
Legacy
7 February 1998
296(NI)296(NI)
Legacy
7 February 1998
296(NI)296(NI)
Legacy
6 February 1998
133(NI)133(NI)
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
28 January 1998
CNRES(NI)CNRES(NI)
Legacy
19 November 1997
ARTS(NI)ARTS(NI)
Legacy
19 November 1997
MEM(NI)MEM(NI)
Miscellaneous
19 November 1997
MISCMISC
Legacy
19 November 1997
G23(NI)G23(NI)
Legacy
19 November 1997
G21(NI)G21(NI)