Background WavePink WaveYellow Wave

I.W.S. NOMINEE COMPANY LIMITED (00760488)

I.W.S. NOMINEE COMPANY LIMITED (00760488) is an active UK company. incorporated on 9 May 1963. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. I.W.S. NOMINEE COMPANY LIMITED has been registered for 62 years. Current directors include MARSHALL, Tracy.

Company Number
00760488
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 1963
Age
62 years
Address
2nd Floor Origin One, Crawley, RH10 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARSHALL, Tracy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.W.S. NOMINEE COMPANY LIMITED

I.W.S. NOMINEE COMPANY LIMITED is an active company incorporated on 9 May 1963 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. I.W.S. NOMINEE COMPANY LIMITED was registered 62 years ago.(SIC: 74990)

Status

active

Active since 62 years ago

Company No

00760488

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 9 May 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

2nd Floor Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY England
From: 6 December 2024To: 24 February 2026
New Wing, Somerset House Strand London WC2R 1LA
From: 8 April 2015To: 6 December 2024
100 New Bridge Street London EC4V 6JA
From: 9 May 1963To: 8 April 2015
Timeline

9 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Joined
May 10
Director Left
Nov 10
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MARSHALL, Tracy

Active
Origin One, CrawleyRH10 1BD
Secretary
Appointed 07 Dec 2012

MARSHALL, Tracy

Active
Origin One, CrawleyRH10 1BD
Born May 1967
Director
Appointed 01 Dec 2009

BEAUMONT, Tracy Joanne

Resigned
21 Collyer View, IlkleyLS29 8NE
Secretary
Appointed 27 May 2005
Resigned 04 Oct 2006

CARTY-SALMON, Douglas Charles Harris

Resigned
335 Wattletree Road, Victoria 3145 AustraliaFOREIGN
Secretary
Appointed 12 Nov 1996
Resigned 23 Nov 1998

CHAPMAN, Christopher Maitland

Resigned
926/22 Central Avenue, Manly
Secretary
Appointed 05 Oct 2007
Resigned 18 Dec 2008

FENTON, Colm Terence

Resigned
7 Newall Hall Park, OtleyLS21 2RD
Secretary
Appointed 05 Oct 2006
Resigned 01 Oct 2007

HOLMES, Sally Louisa Jane

Resigned
580 George Street, Sydney2000
Secretary
Appointed 15 Jun 2010
Resigned 07 Dec 2012

MCKAY, Jonathan

Resigned
Shepley Old Hall, HuddersfieldHD8 8DG
Secretary
Appointed 23 Nov 1998
Resigned 27 May 2005

MYERS, Susan Caroline

Resigned
580, Sydney2000
Secretary
Appointed 11 May 2009
Resigned 31 Mar 2010

PALMER, Sally Miriam Brenda

Resigned
3/101 Wycombe Road, Neutral Way
Secretary
Appointed 12 Feb 2009
Resigned 11 May 2009

PULLAN, Nigel Waite

Resigned
Firs Drive, HarrogateHG2 9HB
Secretary
Appointed 01 Feb 1993
Resigned 27 Nov 1995

SMITH, Dominic

Resigned
New Bridge Street, LondonEC4V 6JA
Secretary
Appointed 01 Apr 2010
Resigned 15 Jun 2010

STONE, Kenneth Martin

Resigned
Ivy Farm Barn, AddinghamLS29
Secretary
Appointed N/A
Resigned 31 Jan 1993

WILSON, William David

Resigned
24 Hookstone Drive, HarrogateHG2 8PP
Secretary
Appointed 27 Nov 1995
Resigned 12 Nov 1996

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 27 Oct 2008
Resigned 01 Apr 2015

BARRY, James Joseph

Resigned
Lindfield, New South Wales
Born May 1960
Director
Appointed 14 Nov 2008
Resigned 28 Jul 2009

BEEVER, Elaine

Resigned
159 Suffolk Street, West Footscray3012
Born September 1965
Director
Appointed 06 Mar 2006
Resigned 01 Oct 2007

BEKKER, Briers Bain Van Ginkel

Resigned
Grootulei Posbus, Steynsburg5920
Born September 1954
Director
Appointed 10 Oct 1997
Resigned 01 Oct 1998

BENSID, Nagy Hocine Julien Abderrahim

Resigned
Rue Louis Neel, Lezennes59260
Born July 1956
Director
Appointed 12 Feb 2009
Resigned 15 Oct 2010

CAMPBELL, Malcolm

Resigned
25 St Winifred's Road, HarrogateHG2 8LW
Born August 1953
Director
Appointed 24 Oct 2005
Resigned 01 Oct 2007

CONNERS, David

Resigned
11 Jacksons Creek Way, Victoria3437
Born June 1947
Director
Appointed 03 Nov 1998
Resigned 23 Mar 2004

DRYSDALE, Kenneth Macmillan

Resigned
Perola Park, AugathellaFOREIGN
Born February 1953
Director
Appointed N/A
Resigned 22 Oct 1996

EXCELL, Richard Michael

Resigned
Whitefield House, WiveliscombeTA4 2UW
Born May 1947
Director
Appointed N/A
Resigned 04 Dec 1994

FAWKE, Leonard

Resigned
9 Woodlands Close, LeedsLS14 3JP
Born January 1949
Director
Appointed 13 Jun 2001
Resigned 03 Oct 2003

FENTON, Colm Terence

Resigned
7 Newall Hall Park, OtleyLS21 2RD
Born March 1951
Director
Appointed 24 Oct 2005
Resigned 01 Oct 2007

GIESELBACH, Johannes Willem

Resigned
5 Weybridge Drive Weybridge Park, East Cape South AfricaFOREIGN
Born May 1951
Director
Appointed 10 Oct 1997
Resigned 01 Oct 1998

HARRIS, Bryan Leslie

Resigned
53 Mccallum Road, Doncaster3108
Born June 1953
Director
Appointed 23 Mar 2004
Resigned 06 Mar 2006

HILTON, Ian, Dr

Resigned
1 Woodlands Drive, SkiptonBD23 1QU
Born September 1957
Director
Appointed 02 Nov 1998
Resigned 02 Nov 2005

JACKSON, Barry James

Resigned
34 The Grange, AustraliaFOREIGN
Born December 1944
Director
Appointed 04 Dec 1994
Resigned 31 Jan 1995

KLOEDEN, Adrian John

Resigned
28 Manning Road, East Malvern
Born October 1947
Director
Appointed 01 May 1995
Resigned 22 Nov 1999

MCCULLOUGH, Stuart Kenneth

Resigned
68 Harrington Street, Sydney
Born June 1967
Director
Appointed 17 Mar 2010
Resigned 19 Jan 2022

MCGAHAN, Brenda Jane

Resigned
580 George Street, Sydney
Born May 1959
Director
Appointed 01 Dec 2009
Resigned 17 Mar 2010

MCKEOWN, Peter Julian Joseph

Resigned
5/232 Cambridge Road, Kilsyth
Born November 1952
Director
Appointed 24 Oct 2005
Resigned 01 Oct 2007

MOIR, Ian

Resigned
The Withens Highfield Lane, KeighleyBD22 7JB
Born December 1958
Director
Appointed N/A
Resigned 15 Aug 1997

MORRISON, Alexander Robert

Resigned
Boonoke Deniliquin, AustraliaFOREIGN
Born January 1935
Director
Appointed 22 Oct 1996
Resigned 31 Dec 1998
Fundings
Financials
Latest Activities

Filing History

213

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 November 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 April 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
8 April 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
8 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Resolution
23 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
23 February 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
6 December 2010
AR01AR01
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 November 2009
CH04Change of Corporate Secretary Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
353353
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
20 February 2008
353353
Legacy
29 January 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
363aAnnual Return
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
5 September 2006
288cChange of Particulars
Legacy
26 April 2006
244244
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288cChange of Particulars
Legacy
28 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Memorandum Articles
11 August 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Memorandum Articles
3 September 1997
MEM/ARTSMEM/ARTS
Resolution
3 September 1997
RESOLUTIONSResolutions
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
287Change of Registered Office
Memorandum Articles
27 April 1997
MEM/ARTSMEM/ARTS
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
1 December 1995
288288
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
12 February 1993
288288
Legacy
2 December 1992
363b363b
Legacy
14 September 1992
288288
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
13 December 1991
363b363b
Legacy
16 September 1991
288288
Legacy
27 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 July 1991
288288
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
10 October 1989
288288
Legacy
25 May 1989
288288
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
24 November 1988
288288
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
16 November 1987
288288
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Legacy
18 June 1986
288288
Legacy
7 June 1986
288288
Miscellaneous
9 May 1963
MISCMISC