Background WavePink WaveYellow Wave

SEPTIMUS NOMINEES LIMITED (00299760)

SEPTIMUS NOMINEES LIMITED (00299760) is an active UK company. incorporated on 13 April 1935. with registered office in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEPTIMUS NOMINEES LIMITED has been registered for 90 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew.

Company Number
00299760
Status
active
Type
ltd
Incorporated
13 April 1935
Age
90 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEPTIMUS NOMINEES LIMITED

SEPTIMUS NOMINEES LIMITED is an active company incorporated on 13 April 1935 with the registered office located in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEPTIMUS NOMINEES LIMITED was registered 90 years ago.(SIC: 99999)

Status

active

Active since 90 years ago

Company No

00299760

LTD Company

Age

90 Years

Incorporated 13 April 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

JOHN PRUST NOMINEES LIMITED
From: 13 April 1935To: 31 December 1978
Contact
Address

Whittington Hall Whittington Road, Whittington Worcester, WR5 2ZX,

Timeline

7 key events • 1935 - 2020

Funding Officers Ownership
Company Founded
Apr 35
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Aug 20
Owner Exit
Nov 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 04 Feb 2025

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 01 Oct 2010

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 01 Oct 2010

CANN, Andrew John

Resigned
Grange House, CirencesterGL7 6EW
Secretary
Appointed N/A
Resigned 30 Sept 1994

CIM MANAGEMENT LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 30 Sept 1994
Resigned 01 Dec 2001

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 01 Dec 2001
Resigned 04 Feb 2025

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 01 Oct 2010
Resigned 01 Jul 2020

ANNETTS, David Charles

Resigned
The Snead, AbberleyWR6 6AG
Born August 1959
Director
Appointed 01 May 1996
Resigned 01 Dec 2001

ATKINS, Leon Ronald

Resigned
Flat 6 Denham Lodge, CheltenhamGL51 6QB
Born September 1970
Director
Appointed 12 Feb 1999
Resigned 09 Jul 1999

BRUCKLAND, Andrew John

Resigned
18 Eldorado Road, CheltenhamGL50 2PT
Born March 1955
Director
Appointed 22 Mar 1994
Resigned 01 Dec 2001

CANN, Andrew John

Resigned
Grange House, CirencesterGL7 6EW
Born March 1947
Director
Appointed 22 Mar 1994
Resigned 30 Sept 1994

FREDJOHN, Dennis

Resigned
Laurentides, RedmarleyGL19 3JT
Born February 1925
Director
Appointed N/A
Resigned 22 Mar 1994

LOVATT, Helen Edith

Resigned
Saxham Villa, CheltenhamGL52 2AN
Born September 1959
Director
Appointed 30 Sept 1994
Resigned 01 May 1996

MORGAN, Stephen John

Resigned
47 Sandhills Road, BirminghamB45 8NP
Born April 1957
Director
Appointed 30 Sept 1994
Resigned 12 Feb 1999

UNDERHILL, Peter John

Resigned
Maes Court, Tenbury WellsWR15 8LY
Born February 1948
Director
Appointed 09 Jul 1999
Resigned 01 Dec 2001

UNDERHILL, Peter John

Resigned
Maes Court, Tenbury WellsWR15 8LY
Born February 1948
Director
Appointed N/A
Resigned 22 Mar 1994

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 01 Dec 2001
Resigned 01 Oct 2010

Persons with significant control

2

1 Active
1 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2020
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Mar 2020
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
13 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
29 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
26 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2000
AAAnnual Accounts
Legacy
25 April 2000
287Change of Registered Office
Legacy
6 January 2000
288cChange of Particulars
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1996
AAAnnual Accounts
Legacy
21 June 1996
288288
Legacy
2 June 1996
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
13 November 1995
288288
Legacy
13 November 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
6 November 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
17 May 1995
288288
Accounts With Accounts Type Dormant
16 November 1994
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
18 October 1994
225(1)225(1)
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
10 May 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
29 April 1994
AAAnnual Accounts
Resolution
29 April 1994
RESOLUTIONSResolutions
Legacy
29 April 1994
288288
Legacy
29 April 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
287Change of Registered Office
Legacy
1 March 1993
363aAnnual Return
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
363aAnnual Return
Legacy
1 March 1993
363aAnnual Return
Legacy
1 March 1993
363aAnnual Return
Restoration Order Of Court
25 February 1993
AC92AC92
Gazette Dissolved Compulsary
20 November 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
31 July 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 October 1989
288288
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
6 March 1989
225(1)225(1)
Legacy
20 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
12 August 1988
AC05AC05
Legacy
10 May 1988
288288
Legacy
10 May 1988
288288
Legacy
10 May 1988
288288
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Certificate Change Of Name Company
31 May 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 1935
NEWINCIncorporation