General information

Name:

Niksen Limited

Office Address:

Amelia House Crescent Road BN11 1QR Worthing

Number: 06146824

Incorporation date: 2007-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Niksen Ltd may be gotten hold of in Amelia House, Crescent Road in Worthing. The firm area code is BN11 1QR. Niksen has been actively competing on the market since the company was set up in 2007. The firm registered no. is 06146824. Even though lately it's been referred to as Niksen Ltd, it was not always so. The company was known under the name Crashpod until 2009-06-10, when the name got changed to Cable And Cotton. The last switch took place on 2020-07-27. This firm's registered with SIC code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. March 31, 2022 is the last time when the company accounts were reported.

There is just one director currently controlling the following business, namely Bryn J. who's been executing the director's tasks for 18 years. Since 2019-08-09 Andrea P., had performed assigned duties for this specific business up to the moment of the resignation six years ago.

Bryn J. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Niksen Ltd 2020-07-27
  • Cable And Cotton Ltd 2009-06-10
  • Crashpod Limited 2007-03-08

Financial data based on annual reports

Company staff

Bryn J.

Role: Director

Appointed: 08 March 2007

Latest update: 8 March 2025

People with significant control

Bryn J.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 July 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 31 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 December 2012
Annual Accounts 19 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 August 2013
Annual Accounts 10 June 2014
Date Approval Accounts 10 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2024-03-30 (AA)
filed on: 16th, January 2025
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

24 Meeting House Lane

Post code:

BN1 1HB

City / Town:

Brighton

HQ address,
2013

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

HQ address,
2014

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

HQ address,
2015

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

Accountant/Auditor,
2015 - 2014

Name:

Peter Jarman Llp

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
18
Company Age

Closest Companies - by postcode