NICHESYS LIMITED
Information technology consultancy activities
NICHESYS LIMITED
Information technology consultancy activities
Contact & Details
Contact
Registered Address
West 3 Atlantic Avenue Corringham Stanford-Le-Hope Essex SS17 9ER England
Full company profile for NICHESYS LIMITED (07471237), an active company based in Stanford-Le-Hope, England. Incorporated 15 Dec 2010. Information technology consultancy activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£90.14k
Net Assets
£663.07k
Total Liabilities
£41.52k
Turnover
N/A
Employees
N/A
Debt Ratio
6%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ivaylo Alexandrov Vesselinov | Director | British | England | 7 Feb 2024 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Offsite Archive Storage And Integrated Services (ireland) Limited
Republic Of Ireland
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Montaguequity Llp
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm
Mpe (general Partner V) Ltd
United Kingdom
- Voting Rights 75 To 100 Percent,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm
Claire Anne Reeves
Ceased 22 Nov 2019
Guy Robert Bridgewater
Ceased 22 Nov 2019
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Jan 2026 | Confirmation Statement | Confirmation statement made on 16 Nov 2025 with no updates | |
| 27 Oct 2025 | Accounts | Annual accounts made up to 31 Oct 2024 | |
| 22 Apr 2025 | Officers | Appointment of Mr Ivo Vesselinov as director on 22 Apr 2025 | |
| 22 Apr 2025 | Officers | Termination of Ross Conor O'brien as director on 27 Mar 2025 | |
| 24 Feb 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 16 Nov 2025 with no updates
Annual accounts made up to 31 Oct 2024
Appointment of Mr Ivo Vesselinov as director on 22 Apr 2025
Termination of Ross Conor O'brien as director on 27 Mar 2025
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 16 Nov 2025 with no updates
3 months ago on 9 Jan 2026
Annual accounts made up to 31 Oct 2024
6 months ago on 27 Oct 2025
Appointment of Mr Ivo Vesselinov as director on 22 Apr 2025
1 years ago on 22 Apr 2025
Termination of Ross Conor O'brien as director on 27 Mar 2025
1 years ago on 22 Apr 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 24 Feb 2025
