CompanyTrack
N

NICCE IP HOLDINGS LTD

Active Manchester

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
N

NICCE IP HOLDINGS LTD

Activities of other holding companies n.e.c.

Founded 28 Mar 2023 Active Manchester, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 11 Nov 2024
Confirmation Statement Submitted 4 Apr 2025
Net assets £351.01K £289.79K 2024 year on year
Total assets £3.94M £425.02K 2024 year on year
Total Liabilities £3.59M £135.23K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor Studio 18 18 Hilton Street Manchester M1 1FR England

Credit Report

Discover NICCE IP HOLDINGS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£582.41k

Increased by £582.28k (+431316%)

Net Assets

£351.01k

Increased by £289.79k (+473%)

Total Liabilities

£3.59M

Increased by £135.23k (+4%)

Turnover

N/A

Employees

N/A

Debt Ratio

91%

Decreased by 7 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 30 Shares £9 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Apr 202330£9£0.3

Officers

Officers

3 active 3 resigned
Status
Mitchel Alistair Galvin-farnolDirectorBritishUnited Kingdom3612 Jun 2023Active
Richard Frederick MonaghanDirectorBritishUnited Kingdom3729 Aug 2023Active
William Peter WoodDirectorBritishUnited Kingdom5728 Mar 2023Active

Shareholders

Shareholders (2)

Apparel Brands Limited
70.0%
704 Apr 2025
Mitchel Alistair Galvin-farnol
30.0%
304 Apr 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Apparel Brands Limited

United Kingdom

Active
Notified 28 Mar 2023
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Mitchel Alistair Galvin-farnol

British

Active
Notified 3 Apr 2023
Residence United Kingdom
DOB December 1989
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

APPAREL BRANDS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OMP BRANDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GARM BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GARM MIDCO 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GARM MIDCO 1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GARM TOPCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRUE CAPITAL III LP united kingdom appoint/remove person
TRUE CAPITAL III GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
TRUE CAPITAL LTD united kingdom
NICCE IP HOLDINGS LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-27 with updatesView(5 pages)
28 Mar 2025Persons With Significant ControlChange to Apparel Brands Limited as a person with significant control on 2023-04-03View(2 pages)
28 Mar 2025Persons With Significant ControlChange to Mr Mitchel Alistair Galvin-Farnol as a person with significant control on 2025-03-28View(2 pages)
11 Nov 2024AccountsAnnual accounts made up to 2024-06-29View(10 pages)
11 Nov 2024OtherAudit exemption statement of guarantee by parent company for period ending 29/06/24View(3 pages)
4 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-27 with updates

28 Mar 2025 Persons With Significant Control

Change to Apparel Brands Limited as a person with significant control on 2023-04-03

28 Mar 2025 Persons With Significant Control

Change to Mr Mitchel Alistair Galvin-Farnol as a person with significant control on 2025-03-28

11 Nov 2024 Accounts

Annual accounts made up to 2024-06-29

11 Nov 2024 Other

Audit exemption statement of guarantee by parent company for period ending 29/06/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-03-27 with updates

10 months ago on 4 Apr 2025

Change to Apparel Brands Limited as a person with significant control on 2023-04-03

10 months ago on 28 Mar 2025

Change to Mr Mitchel Alistair Galvin-Farnol as a person with significant control on 2025-03-28

10 months ago on 28 Mar 2025

Annual accounts made up to 2024-06-29

1 years ago on 11 Nov 2024

Audit exemption statement of guarantee by parent company for period ending 29/06/24

1 years ago on 11 Nov 2024