Background WavePink WaveYellow Wave

BNOMS LIMITED (00624621)

BNOMS LIMITED (00624621) is an active UK company. incorporated on 1 April 1959. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BNOMS LIMITED has been registered for 66 years. Current directors include ENGLAND, Paul David, RANDALL, Kate Lorraine, WOOD, Tracey Alison.

Company Number
00624621
Status
active
Type
ltd
Incorporated
1 April 1959
Age
66 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ENGLAND, Paul David, RANDALL, Kate Lorraine, WOOD, Tracey Alison
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNOMS LIMITED

BNOMS LIMITED is an active company incorporated on 1 April 1959 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BNOMS LIMITED was registered 66 years ago.(SIC: 74990)

Status

active

Active since 66 years ago

Company No

00624621

LTD Company

Age

66 Years

Incorporated 1 April 1959

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 24 March 2025 (1 year 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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

BICAL NOMINEES LIMITED
From: 31 December 1979To: 20 December 1999
CRAIGPARK ELECTRIC CABLE COMPANY LIMITED (THE)
From: 1 April 1959To: 31 December 1979
Contact
Address

5 Churchill Place Canary Wharf London, E14 5HU,

Previous Addresses

Fourth Floor 130 Wilton Road London SW1V 1LQ
From: 1 April 1959To: 9 December 2015
Timeline

27 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Mar 59
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WOOD, Tracey Alison

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 25 Sept 2020

ENGLAND, Paul David

Active
Churchill Place, LondonE14 5HU
Born February 1970
Director
Appointed 18 Sept 2019

RANDALL, Kate Lorraine

Active
Churchill Place, LondonE14 5HU
Born August 1982
Director
Appointed 21 Mar 2025

WOOD, Tracey Alison

Active
Churchill Place, LondonE14 5HU
Born May 1969
Director
Appointed 25 Sept 2020

ASTIN, Andrew Robert

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 04 Aug 2015
Resigned 28 Mar 2017

BARTLETT, Paul Eugene

Resigned
Flat 3 Stable Mews, St AlbansAL1 3QR
Secretary
Appointed N/A
Resigned 21 Jan 1994

FAZAL, Alia

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 07 Oct 2019
Resigned 13 Jun 2020

HEALY, Christopher William

Resigned
Fourth Floor, LondonSW1V 1LQ
Secretary
Appointed 30 Apr 2015
Resigned 03 Aug 2015

LAGAN, Jonathan

Resigned
Axis Business Park, LangleySL3 8AG
Secretary
Appointed 04 Feb 2019
Resigned 28 Aug 2019

MCDONALD, Ross Edward

Resigned
5b Vermont Road, LondonSE19 3SR
Secretary
Appointed 21 Jan 1994
Resigned 21 Apr 1995

MERCER, David Ross

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 28 Mar 2017
Resigned 04 Feb 2019

MURRAY, Stuart Fraser

Resigned
29 Binden Road, LondonW12 9RJ
Secretary
Appointed 21 Apr 1995
Resigned 30 Sept 2000

PEARSON, Christopher Rait O'Neill

Resigned
Shirley House, 5 West Walks, DorchesterDT1 1RE
Secretary
Appointed 01 Oct 2000
Resigned 29 Sept 2008

PETERS, Mark David

Resigned
Fourth Floor, LondonSW1V 1LQ
Secretary
Appointed 29 Sept 2008
Resigned 14 Sept 2014

PURVIS, Martin Terence Alan

Resigned
Fourth Floor, LondonSW1V 1LQ
Secretary
Appointed 14 Sept 2014
Resigned 30 Apr 2015

WATERS, Paul

Resigned
Axis Business Park, LangleySL3 8AG
Secretary
Appointed 29 Jun 2020
Resigned 25 Sept 2020

ASTIN, Andrew Robert

Resigned
Churchill Place, LondonE14 5HU
Born June 1956
Director
Appointed 04 Aug 2015
Resigned 28 Mar 2017

BARTLETT, Paul Eugene

Resigned
Flat 3 Stable Mews, St AlbansAL1 3QR
Born August 1966
Director
Appointed N/A
Resigned 21 Jan 1994

BEAUMONT, Andrew Thomas

Resigned
Churchill Place, LondonE14 5HU
Born October 1966
Director
Appointed 18 Sept 2019
Resigned 21 Mar 2025

FAZAL, Alia

Resigned
Churchill Place, LondonE14 5HU
Born November 1980
Director
Appointed 08 Nov 2018
Resigned 13 Jun 2020

GOLDSMITH, Paul William

Resigned
Fourth Floor, LondonSW1V 1LQ
Born July 1956
Director
Appointed 01 Jan 2000
Resigned 31 Aug 2013

HEALY, Christopher William

Resigned
Fourth Floor, LondonSW1V 1LQ
Born November 1960
Director
Appointed 27 Apr 2015
Resigned 03 Aug 2015

HOWARD, Claire Lucie Mary

Resigned
Norsebury Cottage Winchester Road, WinchesterSO21 3DG
Born November 1965
Director
Appointed 26 Aug 1997
Resigned 31 Dec 1999

KNIGHT, Dawn Elizabeth

Resigned
2 Temperance Street, St AlbansAL3 4QA
Born December 1961
Director
Appointed 14 Jul 1995
Resigned 20 Aug 1997

LAGAN, Jonathan

Resigned
Axis Business Park, LangleySL3 8AG
Born September 1975
Director
Appointed 04 Feb 2019
Resigned 28 Aug 2019

LEADILL, Stuart Kenneth

Resigned
Fourth Floor, LondonSW1V 1LQ
Born December 1953
Director
Appointed 01 Sept 2013
Resigned 31 May 2014

MCCORMACK, Francis Declan Finbar Tempany

Resigned
Cob Cottage, BoshamPO18 8HZ
Born September 1955
Director
Appointed 01 Jan 2000
Resigned 31 May 2009

MCDONALD, Ross Edward

Resigned
5b Vermont Road, LondonSE19 3SR
Born May 1961
Director
Appointed N/A
Resigned 21 Apr 1995

MERCER, David Ross

Resigned
Churchill Place, LondonE14 5HU
Born May 1958
Director
Appointed 28 Mar 2017
Resigned 04 Feb 2019

MURRAY, Stuart Fraser

Resigned
29 Binden Road, LondonW12 9RJ
Born April 1948
Director
Appointed N/A
Resigned 30 Sept 2000

PEARSON, Christopher Rait O'Neill

Resigned
Shirley House, 5 West Walks, DorchesterDT1 1RE
Born May 1947
Director
Appointed 21 Jan 1994
Resigned 01 Dec 2008

PETERS, Maek David

Resigned
Fourth Floor, LondonSW1V 1LQ
Born March 1959
Director
Appointed 01 Dec 2008
Resigned 14 Sept 2014

PRYCE, Colin Michael

Resigned
Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 01 Jan 2000
Resigned 25 Oct 2018

PURVIS, Martin Terence Alan

Resigned
Fourth Floor, LondonSW1V 1LQ
Born May 1952
Director
Appointed 14 Sept 2014
Resigned 27 Apr 2015

RUSSELL, Gavin

Resigned
Churchill Place, LondonE14 5HU
Born April 1981
Director
Appointed 01 Jun 2014
Resigned 18 Sept 2019

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
25 January 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Resolution
27 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
27 September 2010
CC04CC04
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 June 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
27 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
16 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
14 June 2001
363aAnnual Return
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
27 July 2000
AAAnnual Accounts
Legacy
30 June 2000
363aAnnual Return
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Legacy
23 June 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
5 March 1998
AAAnnual Accounts
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 June 1997
AAAnnual Accounts
Legacy
24 June 1997
363aAnnual Return
Legacy
2 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 1996
AAAnnual Accounts
Legacy
20 July 1995
288288
Legacy
23 June 1995
363x363x
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Memorandum Articles
27 April 1995
MEM/ARTSMEM/ARTS
Resolution
27 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
288288
Legacy
28 June 1994
363x363x
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Accounts With Accounts Type Dormant
10 February 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363x363x
Accounts With Accounts Type Dormant
17 August 1992
AAAnnual Accounts
Legacy
1 July 1992
363x363x
Legacy
20 December 1991
363x363x
Accounts With Accounts Type Dormant
21 October 1991
AAAnnual Accounts
Memorandum Articles
21 October 1991
MEM/ARTSMEM/ARTS
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Memorandum Articles
28 August 1991
MEM/ARTSMEM/ARTS
Resolution
28 August 1991
RESOLUTIONSResolutions
Resolution
28 August 1991
RESOLUTIONSResolutions
Resolution
28 August 1991
RESOLUTIONSResolutions
Resolution
28 August 1991
RESOLUTIONSResolutions
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
31 July 1990
288288
Accounts With Accounts Type Dormant
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
18 June 1990
288288
Legacy
19 April 1990
288288
Legacy
12 February 1990
288288
Legacy
12 February 1990
288288
Accounts With Accounts Type Dormant
3 May 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
25 November 1988
288288
Accounts With Made Up Date
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
4 February 1988
288288
Legacy
29 September 1987
288288
Accounts With Made Up Date
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
287Change of Registered Office
Certificate Change Of Name Company
6 August 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 1959
NEWINCIncorporation