Background WavePink WaveYellow Wave

EXPERIAN NOMINEES LIMITED (01046549)

EXPERIAN NOMINEES LIMITED (01046549) is an active UK company. incorporated on 17 March 1972. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXPERIAN NOMINEES LIMITED has been registered for 54 years. Current directors include GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward.

Company Number
01046549
Status
active
Type
ltd
Incorporated
17 March 1972
Age
54 years
Address
The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIAN NOMINEES LIMITED

EXPERIAN NOMINEES LIMITED is an active company incorporated on 17 March 1972 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXPERIAN NOMINEES LIMITED was registered 54 years ago.(SIC: 64209)

Status

active

Active since 54 years ago

Company No

01046549

LTD Company

Age

54 Years

Incorporated 17 March 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

W.L. NOMINEES LIMITED
From: 17 March 1972To: 23 February 2007
Contact
Address

The Sir John Peace Building Experian Way Ng2 Business Park Nottingham, NG80 1ZZ,

Previous Addresses

Landmark House Experian Way Ng2 Business Park Nottingham Nottinghamshire NG80 1ZZ
From: 17 March 1972To: 17 December 2014
Timeline

10 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
Mar 72
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 22
Director Left
Nov 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HENRY, Sarah Roberta

Active
Experian Way, NottinghamNG80 1ZZ
Secretary
Appointed 16 Oct 2024

GREENWOOD, Karen Julia

Active
Fenian Street, Dublin 2
Born July 1967
Director
Appointed 05 Jul 2017

LILLEY, Daniel Tristan

Active
Fenian Street, Dublin 2
Born January 1981
Director
Appointed 15 Dec 2016

PEPPER, Mark Edward

Active
Fenian Street, Dublin 2
Born February 1963
Director
Appointed 10 Oct 2007

ARMITAGE, Harry Douglas

Resigned
3 Hey Croft Old Hall Park, ManchesterM45 7HX
Secretary
Appointed N/A
Resigned 01 Sept 1994

DALTON, Janet

Resigned
79 Whittaker Lane, ManchesterM25 1ET
Secretary
Appointed 01 Apr 1998
Resigned 25 May 2001

GREENWOOD, Karen Julia

Resigned
7 Royal Gardens, BuryBL0 9SB
Secretary
Appointed 13 Jul 2004
Resigned 30 Jan 2008

HANNA, Ronan

Resigned
Fenian Street, Dublin 2
Secretary
Appointed 15 Nov 2010
Resigned 16 Oct 2024

READ, Alice

Resigned
Northern CrossDUBLIN17
Secretary
Appointed 30 Jan 2008
Resigned 15 Nov 2010

RENSHAW, William George

Resigned
5 Shoreditch Close, StockportSK4 4RW
Secretary
Appointed 01 Sept 1994
Resigned 31 Mar 1998

ATKINSON, Paul Alan

Resigned
Northern CrossDUBLIN17
Born October 1960
Director
Appointed 29 Mar 2001
Resigned 30 Jun 2022

BARNES, Antony Jonathan Ward

Resigned
Fenian Street, Dublin 2
Born June 1964
Director
Appointed 22 Jun 2012
Resigned 27 Oct 2023

BLYTHE, Peter Jens

Resigned
Northen Cross, Dublin 17
Born July 1954
Director
Appointed 15 Aug 2006
Resigned 21 Jun 2012

BROMLEY, Alexander John

Resigned
Northern Cross, Malahide Road
Born May 1975
Director
Appointed 22 Jun 2012
Resigned 30 Jun 2017

COOPER, Paul Graeme

Resigned
Northern CrossDUBLIN17
Born February 1952
Director
Appointed 25 May 2001
Resigned 21 Dec 2016

COOPER, Paul Graeme

Resigned
72 Woodfield Road, StockportSK8 7JS
Born February 1952
Director
Appointed 05 Jan 2001
Resigned 13 Jul 2004

DAVIS, Donald Fuller

Resigned
60 Pebblemoor, DunstableLU6 2HZ
Born February 1968
Director
Appointed 25 Mar 2002
Resigned 30 Oct 2002

MORRIS, David

Resigned
4 Greenmount Drive, BuryBL8 4HA
Born September 1944
Director
Appointed N/A
Resigned 12 Jul 2004

WEIGH, Peter Langford

Resigned
191 Windlehurst Road, StockportSK6 8AG
Born November 1939
Director
Appointed N/A
Resigned 08 Sept 2000

Persons with significant control

1

Experian Way, NottinghamNG80 1ZZ

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

161

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Auditors Resignation Company
24 February 2017
AUDAUD
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Resolution
26 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 February 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Dormant
19 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
11 June 2009
287Change of Registered Office
Legacy
10 February 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
31 January 2008
287Change of Registered Office
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288cChange of Particulars
Memorandum Articles
27 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
287Change of Registered Office
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
26 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 1997
AAAnnual Accounts
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 1996
AAAnnual Accounts
Legacy
4 April 1996
363aAnnual Return
Legacy
4 April 1996
363(353)363(353)
Accounts With Accounts Type Dormant
4 May 1995
AAAnnual Accounts
Legacy
6 April 1995
363x363x
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
288288
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Legacy
29 March 1994
363x363x
Legacy
13 October 1993
288288
Accounts With Accounts Type Dormant
22 April 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1992
AAAnnual Accounts
Legacy
7 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363x363x
Legacy
29 January 1991
325325
Legacy
29 January 1991
353353
Accounts With Accounts Type Dormant
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
11 October 1990
288288
Legacy
4 October 1990
288288
Legacy
9 August 1990
288288
Legacy
6 July 1990
288288
Accounts With Accounts Type Dormant
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
12 June 1989
288288
Legacy
17 November 1988
288288
Legacy
6 October 1988
363363
Accounts With Made Up Date
6 October 1988
AAAnnual Accounts
Accounts With Made Up Date
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
20 October 1987
288288
Legacy
7 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Legacy
11 September 1986
287Change of Registered Office
Incorporation Company
17 March 1972
NEWINCIncorporation