Background WavePink WaveYellow Wave

PEARSON NOMINEES LIMITED (00672908)

PEARSON NOMINEES LIMITED (00672908) is an active UK company. incorporated on 19 October 1960. with registered office in 80 Strand. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PEARSON NOMINEES LIMITED has been registered for 65 years. Current directors include BALDWIN, Graeme Stuart, FOUND, Lynsey, PORTER, Stephen John.

Company Number
00672908
Status
active
Type
ltd
Incorporated
19 October 1960
Age
65 years
Address
80 Strand, WC2R 0RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALDWIN, Graeme Stuart, FOUND, Lynsey, PORTER, Stephen John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARSON NOMINEES LIMITED

PEARSON NOMINEES LIMITED is an active company incorporated on 19 October 1960 with the registered office located in 80 Strand. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PEARSON NOMINEES LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

00672908

LTD Company

Age

65 Years

Incorporated 19 October 1960

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 14 August 2025 (7 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

BATH & WILTS RADIO LIMITED
From: 19 October 1960To: 23 November 1988
Contact
Address

80 Strand London , WC2R 0RL,

Timeline

17 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Oct 60
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

BALDWIN, Graeme Stuart

Active
80 StrandWC2R 0RL
Secretary
Appointed 01 Oct 2020

WHITE, Natalie Jane

Active
80 StrandWC2R 0RL
Secretary
Appointed 22 Oct 2012

BALDWIN, Graeme Stuart

Active
80 StrandWC2R 0RL
Born June 1975
Director
Appointed 01 Jul 2020

FOUND, Lynsey

Active
80 StrandWC2R 0RL
Born June 1981
Director
Appointed 01 Aug 2020

PORTER, Stephen John

Active
80 StrandWC2R 0RL
Born March 1986
Director
Appointed 02 Dec 2024

BRAUNHOFER, Jennifer Sandra

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 24 Oct 2005
Resigned 02 Mar 2011

GOMM, Josephine Eleanor

Resigned
136 College Lane, HassocksBN6 9AJ
Secretary
Appointed N/A
Resigned 02 Sept 1994

HENDERSON, Michaella

Resigned
Flat 2, LondonW4 3BU
Secretary
Appointed 22 Sept 2004
Resigned 01 Mar 2005

HIRANI, Daksha

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 15 Nov 2010
Resigned 28 Jun 2012

JONES, Stephen Andrew

Resigned
80 StrandWC2R 0RL
Secretary
Appointed 28 Jun 2012
Resigned 30 Sept 2020

JONES, Stephen Andrew

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 05 Oct 2009
Resigned 15 Nov 2010

JONES, Stephen Andrew

Resigned
36 Dartnell Close, West ByfleetKT14 6PQ
Secretary
Appointed 01 Mar 2005
Resigned 24 Oct 2005

JONES, Stephen Andrew

Resigned
36 Dartnell Close, West ByfleetKT14 6PQ
Secretary
Appointed 30 Apr 2002
Resigned 22 Sept 2004

POWNEY, Jane Elizabeth

Resigned
11 Mendip Close, Worcester ParkKT4 8LP
Secretary
Appointed 02 Sept 1994
Resigned 30 Apr 2002

ASHWORTH, John Richard

Resigned
80 StrandWC2R 0RL
Born January 1964
Director
Appointed 01 Jan 2016
Resigned 26 Feb 2016

BRENNAN, Suzanne Margaret

Resigned
Strand, LondonWC2R 0RL
Born January 1969
Director
Appointed 24 Apr 2020
Resigned 30 Jul 2021

COLLETT, Gerald Alfred Smith

Resigned
15 Langham Dene, KenleyCR8 5BX
Born December 1931
Director
Appointed N/A
Resigned 30 Jun 1992

DEL TUFO, Charles Anthony

Resigned
Manor Farm Cottage, AmershamHP6 5NA
Born December 1939
Director
Appointed N/A
Resigned 10 Mar 1994

FORSYTH, Elizabeth Anderson

Resigned
4 Thornton Road, LondonSW19 4NB
Born March 1960
Director
Appointed 20 May 1992
Resigned 31 May 1994

GOMM, Josephine Eleanor

Resigned
22 Slaugham Court, CrawleyRH11 8UL
Born December 1948
Director
Appointed 10 Mar 1994
Resigned 28 Apr 2000

HOFFMAN, Philip Joseph

Resigned
Strand, LondonWC2R 0RL
Born May 1958
Director
Appointed 30 May 2007
Resigned 31 Dec 2015

JOHNSON, Sally Kate Miranda

Resigned
80 StrandWC2R 0RL
Born December 1973
Director
Appointed 13 Mar 2017
Resigned 24 Apr 2020

JOLL, James Anthony Boyd

Resigned
26 Kensington Park Gardens, LondonW11 2QS
Born December 1936
Director
Appointed N/A
Resigned 31 Dec 1996

JONES, Stephen Andrew

Resigned
Strand, LondonWC2R 0RL
Born December 1966
Director
Appointed 20 Apr 2000
Resigned 30 Jun 2020

KELLY, James John Tod

Resigned
80 StrandWC2R 0RL
Born March 1980
Director
Appointed 30 Jul 2021
Resigned 02 Dec 2024

LAWLESS, Anette Vendelbo

Resigned
64 Vallance Road, LondonN22 7UB
Born February 1957
Director
Appointed N/A
Resigned 01 May 1998

MAKINSON, John Crowther

Resigned
25 Richmond Crescent, LondonN1 0LY
Born October 1954
Director
Appointed 30 Jul 1996
Resigned 29 May 2007

MIDGLEY, Andrew John

Resigned
Strand, LondonWC2R 0RL
Born November 1961
Director
Appointed 04 Apr 1997
Resigned 31 Jul 2020

POWNEY, Jane Elizabeth

Resigned
11 Mendip Close, Worcester ParkKT4 8LP
Born September 1964
Director
Appointed 31 Jan 1997
Resigned 30 Apr 2002

PROFFITT, Keith

Resigned
80 StrandWC2R 0RL
Born May 1971
Director
Appointed 26 Feb 2016
Resigned 13 Mar 2017

VICKERS, Paul Timothy Burnell

Resigned
11 Rossdale Road, LondonSW15 1AD
Born April 1957
Director
Appointed 03 Jun 1998
Resigned 30 Jun 1999

WHELAN, Paul Christopher

Resigned
12 Walsingham Place, LondonSW4 9RR
Born July 1952
Director
Appointed N/A
Resigned 21 Mar 1997

WHIFFIN, Alan Charles

Resigned
40 Moorhurst Avenue, Waltham CrossEN7 5LE
Born April 1944
Director
Appointed N/A
Resigned 24 Aug 1998

Persons with significant control

1

Strand, LondonWC2R 0RL

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

182

Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Resolution
30 October 2009
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
27 October 2009
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Resolution
9 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
1 August 2007
288cChange of Particulars
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288cChange of Particulars
Legacy
24 April 2007
363aAnnual Return
Legacy
13 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363aAnnual Return
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
27 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
30 April 2003
363aAnnual Return
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2002
AAAnnual Accounts
Legacy
9 August 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
10 May 2001
AAAnnual Accounts
Legacy
25 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2000
AAAnnual Accounts
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
363aAnnual Return
Legacy
12 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 June 1999
AAAnnual Accounts
Legacy
24 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288cChange of Particulars
Legacy
22 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 1997
AAAnnual Accounts
Legacy
25 April 1997
363aAnnual Return
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
15 August 1996
288288
Accounts With Accounts Type Dormant
15 June 1996
AAAnnual Accounts
Legacy
1 May 1996
363x363x
Legacy
28 February 1996
288288
Accounts With Accounts Type Dormant
19 September 1995
AAAnnual Accounts
Legacy
4 May 1995
287Change of Registered Office
Legacy
24 April 1995
363x363x
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
288288
Legacy
12 September 1994
288288
Accounts With Accounts Type Dormant
12 May 1994
AAAnnual Accounts
Legacy
10 May 1994
363x363x
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Accounts With Accounts Type Full Group
21 July 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 1993
AAAnnual Accounts
Legacy
27 April 1993
363x363x
Legacy
13 July 1992
288288
Legacy
4 June 1992
288288
Accounts With Accounts Type Dormant
12 May 1992
AAAnnual Accounts
Legacy
7 May 1992
363x363x
Legacy
13 March 1992
288288
Legacy
4 January 1992
288288
Resolution
2 January 1992
RESOLUTIONSResolutions
Legacy
31 May 1991
363x363x
Accounts With Accounts Type Dormant
15 May 1991
AAAnnual Accounts
Legacy
14 January 1991
288288
Legacy
26 March 1990
363363
Accounts With Accounts Type Dormant
13 March 1990
AAAnnual Accounts
Resolution
13 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 February 1990
AAAnnual Accounts
Legacy
6 October 1989
288288
Legacy
27 September 1989
288288
Legacy
27 September 1989
288288
Legacy
12 September 1989
288288
Legacy
23 May 1989
363363
Resolution
13 April 1989
RESOLUTIONSResolutions
Resolution
1 March 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1988
288288
Legacy
13 October 1988
288288
Legacy
13 October 1988
288288
Legacy
13 October 1988
288288
Legacy
13 October 1988
288288
Legacy
13 October 1988
288288
Legacy
13 October 1988
288288
Legacy
13 October 1988
288288
Legacy
13 October 1988
287Change of Registered Office
Accounts With Made Up Date
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Accounts With Made Up Date
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Incorporation Company
19 October 1960
NEWINCIncorporation