Studio Nicholson Limited LONDON


Founded in 2010, Studio Nicholson, classified under reg no. 07170715 is an active company. Currently registered at First Floor E8 3SB, London the company has been in the business for 14 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 3 directors, namely Elizabeth B., Alastair A. and Nichola W.. Of them, Nichola W. has been with the company the longest, being appointed on 26 February 2010 and Elizabeth B. and Alastair A. have been with the company for the least time - from 18 November 2019. As of 5 May 2024, there were 3 ex directors - Tracy S., Andrew L. and others listed below. There were no ex secretaries.

Studio Nicholson Limited Address / Contact

Office Address First Floor
Office Address2 9-15 Helmsley Place
Town London
Post code E8 3SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07170715
Date of Incorporation Fri, 26th Feb 2010
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 18 November 2019

Alastair A.

Position: Director

Appointed: 18 November 2019

Nichola W.

Position: Director

Appointed: 26 February 2010

Tracy S.

Position: Director

Appointed: 19 October 2022

Resigned: 15 December 2022

Andrew L.

Position: Director

Appointed: 13 July 2017

Resigned: 30 June 2018

Charles M.

Position: Director

Appointed: 13 July 2017

Resigned: 20 March 2019

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Tom S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nichola W. This PSC owns 25-50% shares and has 25-50% voting rights.

Tom S.

Notified on 26 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Nichola W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth92 89134 883-100 148      
Balance Sheet
Cash Bank On Hand  34 3894 29816292 825220 313480 196425 307
Current Assets425 106334 717251 028625 1601 274 7161 643 4272 240 8013 544 7944 565 534
Debtors244 539126 281130 626218 848582 163415 795301 511662 9361 180 391
Net Assets Liabilities  -100 149165 545155 406158 431456 905846 5261 252 477
Other Debtors21 16813 621 140 263394 784202 639 113 985155 525
Property Plant Equipment  4 9211 9907 35019 27227 62648 74357 116
Total Inventories  86 013402 014692 3911 134 8071 718 9772 401 6622 959 836
Cash Bank In Hand33726 81334 389      
Net Assets Liabilities Including Pension Asset Liability92 89134 883-100 148      
Stocks Inventory163 593181 62386 013      
Tangible Fixed Assets2 6194 5514 921      
Trade Debtors223 37181 522       
Reserves/Capital
Called Up Share Capital 1 0311 031      
Profit Loss Account Reserve-71 443-129 451-264 482      
Shareholder Funds92 89134 883-100 148      
Other
Accrued Liabilities Deferred Income       45 07670 076
Accumulated Amortisation Impairment Intangible Assets      7632 12220 046
Accumulated Depreciation Impairment Property Plant Equipment  8 61912 12214 64123 94832 27948 05978 437
Administrative Expenses  257 168338 160     
Average Number Employees During Period      141729
Balances Amounts Owed By Related Parties      378 990199 768 
Balances Amounts Owed To Related Parties  91 771106 380     
Bank Borrowings Overdrafts    33 12519 875 254 223902 323
Creditors  168 809211 039231 915456 1651 292 6872 245 6762 946 773
Deferred Tax Asset Debtors   22 54622 49317 424   
Distribution Costs  181 150237 577     
Fixed Assets 4 5514 9211 9907 35023 24235 08160 323100 007
Future Minimum Lease Payments Under Non-cancellable Operating Leases    44 3758 875   
Gross Profit Loss  269 980798 638     
Increase From Amortisation Charge For Year Intangible Assets       1 35917 924
Increase From Depreciation Charge For Year Property Plant Equipment   3 5032 5199 307 15 78030 378
Intangible Assets     3 9707 45511 58042 891
Intangible Assets Gross Cost     3 9708 21813 70262 937
Interest Payable Similar Charges Finance Costs  451      
Net Current Assets Liabilities90 272189 24382 219469 175379 971591 354948 1141 299 1181 618 761
Number Shares Issued Fully Paid    431    
Operating Profit Loss  -168 338222 901     
Other Creditors   270 071198 790436 290 569 37784 899
Other Inventories       2 401 6622 959 836
Other Taxation Social Security Payable   24 58215 59211 749   
Par Value Share 11 1    
Prepayments Accrued Income       138 285353 107
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 97655 054     
Profit Loss  -135 031180 550     
Profit Loss On Ordinary Activities Before Tax  -168 789222 901     
Property Plant Equipment Gross Cost  13 54014 11221 99143 22059 90596 802135 553
Taxation Social Security Payable       91 454117 687
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -33 75842 351     
Total Additions Including From Business Combinations Intangible Assets       5 48449 235
Total Additions Including From Business Combinations Property Plant Equipment   5727 87921 229 36 89738 751
Total Assets Less Current Liabilities92 891193 79487 140471 165387 321614 596983 1951 359 4411 718 768
Trade Creditors Trade Payables   157 298369 546399 240 1 285 5461 771 788
Trade Debtors Trade Receivables   111 093164 886195 732 410 666671 759
Amount Specific Advance Or Credit Directors       24 82841 144
Amount Specific Advance Or Credit Made In Period Directors        16 417
Amount Specific Advance Or Credit Repaid In Period Directors        101
Creditors Due After One Year 158 911187 288      
Creditors Due Within One Year334 834145 474168 809      
Debtors Due After One Year16 63731 139       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests1 031        
Number Shares Allotted 1 0311 031      
Share Capital Allotted Called Up Paid4311 0311 031      
Share Premium Account163 303163 303       
Tangible Fixed Assets Additions 1 2323 872      
Tangible Fixed Assets Cost Or Valuation6 5809 66813 540      
Tangible Fixed Assets Depreciation3 9615 1178 619      
Tangible Fixed Assets Depreciation Charged In Period 4463 502      
Revaluation Reserve 163 303163 303      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: October 15, 2023
filed on: 26th, January 2024
Free Download (1 page)

Company search