Background WavePink WaveYellow Wave

HAYS NOMINEES LIMITED (00928949)

HAYS NOMINEES LIMITED (00928949) is an active UK company. incorporated on 18 March 1968. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAYS NOMINEES LIMITED has been registered for 58 years. Current directors include FORD, Rachel, HILTON, James, SHEPHERD, Hannah and 1 others.

Company Number
00928949
Status
active
Type
ltd
Incorporated
18 March 1968
Age
58 years
Address
4th Floor 20 Triton Street, London, NW1 3BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FORD, Rachel, HILTON, James, SHEPHERD, Hannah, SNOWDEN, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYS NOMINEES LIMITED

HAYS NOMINEES LIMITED is an active company incorporated on 18 March 1968 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAYS NOMINEES LIMITED was registered 58 years ago.(SIC: 99999)

Status

active

Active since 58 years ago

Company No

00928949

LTD Company

Age

58 Years

Incorporated 18 March 1968

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 December 2025 (4 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

4th Floor 20 Triton Street London, NW1 3BF,

Previous Addresses

4th Floor 20 Triton Street London NW1 3BF United Kingdom
From: 9 May 2019To: 14 May 2019
250 Euston Road London NW1 2AF
From: 18 March 1968To: 9 May 2019
Timeline

18 key events • 1968 - 2024

Funding Officers Ownership
Company Founded
Mar 68
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Nov 12
Director Joined
Feb 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

FORD, Rachel

Active
20 Triton Street, LondonNW1 3BF
Born October 1982
Director
Appointed 30 Aug 2024

HILTON, James

Active
20 Triton Street, LondonNW1 3BF
Born May 1978
Director
Appointed 19 Oct 2020

SHEPHERD, Hannah

Active
20 Triton Street, LondonNW1 3BF
Born January 1982
Director
Appointed 07 Oct 2022

SNOWDEN, Richard

Active
20 Triton Street, LondonNW1 3BF
Born September 1982
Director
Appointed 23 Sept 2022

ANDERSON, Sarah

Resigned
161 Eardley Road, LondonSW16 6BB
Secretary
Appointed 01 Sept 2004
Resigned 21 Jun 2006

BORT, Stefan Edward

Resigned
250 Euston Road, LondonNW1 2AF
Secretary
Appointed 21 Jun 2006
Resigned 17 Dec 2008

BORT, Stefan Edward

Resigned
3 Dulwich Wood Avenue, LondonSE19 1HB
Secretary
Appointed 14 May 2004
Resigned 01 Sept 2004

CHARNOCK, Stephen John

Resigned
35 Broadwater Close, Walton On ThamesKT12 5DD
Secretary
Appointed 30 Jun 1994
Resigned 14 May 2004

EVANS, Douglas George

Resigned
20 Triton Street, LondonNW1 3BF
Secretary
Appointed 31 Mar 2013
Resigned 30 Aug 2024

PATEL, Hina

Resigned
250 Euston RoadNW1 2AF
Secretary
Appointed 18 Dec 2008
Resigned 11 Mar 2013

SAPWELL, John William

Resigned
Hillcrest West Lane, East GrinsteadRH19 4HH
Secretary
Appointed N/A
Resigned 30 Jun 1994

TSAPPIS, Neil John Alfred

Resigned
250 Euston RoadNW1 2AF
Secretary
Appointed 11 Mar 2013
Resigned 31 Mar 2013

BERRY, Mark Ian James

Resigned
250 Euston RoadNW1 2AF
Born February 1973
Director
Appointed 19 Jan 2011
Resigned 07 Oct 2016

BORT, Stefan Edward

Resigned
250 Euston Road, LondonNW1 2AF
Born February 1960
Director
Appointed 01 Sept 2004
Resigned 17 Dec 2008

CHARNOCK, Stephen John

Resigned
35 Broadwater Close, Walton On ThamesKT12 5DD
Born February 1956
Director
Appointed 25 Sept 1996
Resigned 14 May 2004

COX, Stephen John

Resigned
Rivermead Dark Lane, Stratford Upon AvonCV37 7AD
Born August 1959
Director
Appointed 14 May 2004
Resigned 14 Nov 2005

DUNGATE, Paul Anthony

Resigned
Beggars Roost, HorshamRH12 2BY
Born July 1959
Director
Appointed 31 Dec 1997
Resigned 01 Sept 2004

EVANS, Douglas George

Resigned
20 Triton Street, LondonNW1 3BF
Born October 1962
Director
Appointed 05 Feb 2013
Resigned 30 Aug 2024

GRAY, Simon

Resigned
250 Euston Road, LondonNW1 2AF
Born August 1967
Director
Appointed 14 Nov 2005
Resigned 20 Feb 2009

MARTIN, John Walley

Resigned
Locksley, HaslemereGU27 3AF
Born April 1966
Director
Appointed 01 Sept 2004
Resigned 16 Mar 2006

MCLACHLAN, Neil Andrew

Resigned
Deise, HorshamRH12 4QD
Born December 1960
Director
Appointed 01 Sept 1994
Resigned 01 Mar 1999

MORISON, Andrew Gordon

Resigned
Tile Barn Hammer Lane, HindheadGU26 6DD
Born January 1939
Director
Appointed N/A
Resigned 31 Dec 1997

PRATT, Ian David

Resigned
20 Triton Street, LondonNW1 3BF
Born February 1965
Director
Appointed 07 Oct 2016
Resigned 19 Oct 2020

REAY, Sally Jane

Resigned
34 Sedgmoor Road, High WycombeHP10 9AP
Born June 1958
Director
Appointed 01 Mar 1999
Resigned 01 Sept 2004

STAMPER, Chris

Resigned
Euston Road, LondonNW1 2AF
Born January 1975
Director
Appointed 20 Feb 2009
Resigned 19 Jan 2011

STOCK, John Patrick

Resigned
Belton 3a Highlands Road, FarnhamGU9 0LX
Born May 1944
Director
Appointed 30 Oct 1992
Resigned 25 Sept 1996

TSAPPIS, Neil John Alfred

Resigned
Euston Road, LondonNW1 2AF
Born November 1964
Director
Appointed 17 Dec 2008
Resigned 31 Mar 2013

VENABLES, Paul

Resigned
20 Triton Street, LondonNW1 3BF
Born October 1961
Director
Appointed 14 Nov 2012
Resigned 23 Sept 2022

WIGLEY, Michael Jonathan O'Halloran

Resigned
6 West Meade, LiphookGU30 7NB
Born October 1948
Director
Appointed N/A
Resigned 30 Oct 1992

WINTERS, Christopher John

Resigned
20 Triton Street, LondonNW1 3BF
Born May 1972
Director
Appointed 28 Nov 2013
Resigned 07 Oct 2022

YAPP, Alison

Resigned
250 Euston Road, LondonNW1 2AF
Born November 1965
Director
Appointed 04 Apr 2006
Resigned 14 Nov 2012

Persons with significant control

1

20 Triton Street, LondonNW1 3BF

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

173

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Legacy
16 June 2017
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
6 January 2017
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Resolution
13 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2012
CC04CC04
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
14 November 2007
287Change of Registered Office
Legacy
26 October 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
28 November 2006
288cChange of Particulars
Legacy
25 October 2006
288cChange of Particulars
Legacy
25 October 2006
363aAnnual Return
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
18 November 2004
363aAnnual Return
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
287Change of Registered Office
Legacy
7 July 2004
288cChange of Particulars
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2004
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2002
AAAnnual Accounts
Legacy
25 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2001
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Legacy
24 October 2000
287Change of Registered Office
Legacy
13 October 2000
288cChange of Particulars
Legacy
11 October 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
29 March 2000
AAAnnual Accounts
Legacy
25 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 1999
AAAnnual Accounts
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
15 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 1998
AAAnnual Accounts
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
13 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 1997
AAAnnual Accounts
Legacy
17 October 1996
363aAnnual Return
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 April 1996
AAAnnual Accounts
Legacy
4 October 1995
363x363x
Accounts With Accounts Type Dormant
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363x363x
Legacy
6 September 1994
288288
Legacy
4 July 1994
288288
Accounts With Accounts Type Dormant
18 April 1994
AAAnnual Accounts
Legacy
8 November 1993
363x363x
Accounts With Accounts Type Dormant
5 April 1993
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Legacy
19 October 1992
363x363x
Accounts With Accounts Type Dormant
5 March 1992
AAAnnual Accounts
Resolution
5 March 1992
RESOLUTIONSResolutions
Legacy
11 October 1991
363x363x
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Resolution
22 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 January 1990
AAAnnual Accounts
Resolution
21 January 1990
RESOLUTIONSResolutions
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
29 June 1988
287Change of Registered Office
Accounts With Accounts Type Dormant
29 February 1988
AAAnnual Accounts
Resolution
29 February 1988
RESOLUTIONSResolutions
Legacy
2 February 1988
363363
Accounts With Accounts Type Full
30 March 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
288288
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Miscellaneous
18 March 1968
MISCMISC
Incorporation Company
18 March 1968
NEWINCIncorporation