Background WavePink WaveYellow Wave

DORMANT NOMINEES TWO LIMITED (01133916)

DORMANT NOMINEES TWO LIMITED (01133916) is an active UK company. incorporated on 12 September 1973. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DORMANT NOMINEES TWO LIMITED has been registered for 52 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
01133916
Status
active
Type
ltd
Incorporated
12 September 1973
Age
52 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORMANT NOMINEES TWO LIMITED

DORMANT NOMINEES TWO LIMITED is an active company incorporated on 12 September 1973 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DORMANT NOMINEES TWO LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01133916

LTD Company

Age

52 Years

Incorporated 12 September 1973

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 29 July 2025 (8 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

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

WIMGROVE NOMINEES LIMITED
From: 31 December 1980To: 21 April 1999
ARIEL DEVELOPMENTS LIMITED
From: 12 September 1973To: 31 December 1980
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB
From: 12 September 1973To: 30 March 2011
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 26 Jun 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP4 2JL
Secretary
Appointed 04 Feb 2002
Resigned 01 Dec 2009

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed 01 Jul 1998
Resigned 04 Feb 2002

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed N/A
Resigned 09 Jul 1997

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 30 Jan 2018

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 30 Jan 2018
Resigned 26 Jun 2023

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 20 Dec 2004
Resigned 09 Dec 2008

LEVEN, Steven

Resigned
69 Northolt Road, South HarrowHA2 0LP
Secretary
Appointed 01 Jul 1994
Resigned 21 Feb 1996

WHEATLEY, Catherine Bernadette

Resigned
138 Jerningham Road, LondonSE14 5NL
Secretary
Appointed 09 Jul 1997
Resigned 01 Jul 1998

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 19 Sept 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Born February 1976
Director
Appointed 01 Apr 2011
Resigned 16 Jan 2012

BIRD, Michael Thomas

Resigned
115 Crabtree Lane, HarpendenAL5 5RQ
Born April 1946
Director
Appointed 11 Mar 1993
Resigned 29 Sept 1995

BOYNES, Martin Geoffrey

Resigned
Leith Wood Cottage, DorkingRH5 6LP
Born October 1951
Director
Appointed 01 Feb 1997
Resigned 31 Mar 2011

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 30 Jan 2018
Resigned 19 Dec 2019

GARROD, Douglas Victor

Resigned
Westmorland House, KintburyRG17 9UP
Born September 1941
Director
Appointed N/A
Resigned 05 Jul 1994

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 19 Dec 2019
Resigned 19 Sept 2023

LAKER, John Frederick

Resigned
57 Greenways, Hinchley WoodsKT10 0QH
Born June 1946
Director
Appointed 13 Jul 1994
Resigned 01 Feb 1997

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 16 Jan 2012
Resigned 09 Dec 2024

MATTHEWS, Peter Stuart

Resigned
8 Bishops Wood, OxfordOX44 9HA
Born December 1968
Director
Appointed 09 Dec 2008
Resigned 06 Sept 2010

MOORE, Henry William

Resigned
37 Granville Road, OxtedRH8 0BX
Born June 1948
Director
Appointed N/A
Resigned 16 Jun 2000

RINALDI, Andrew James

Resigned
Wandsworth Bridge Road, LondonSW6 2TA
Born September 1968
Director
Appointed 06 Sept 2010
Resigned 30 Jan 2018

WAGHORN, Richard Seymour

Resigned
2 High Garth, EsherKT10 9DN
Born December 1955
Director
Appointed 16 Jun 2000
Resigned 31 Dec 2007

WISEMAN, Shalom David

Resigned
2 Woodville Gardens, LondonW5 2LG
Born July 1943
Director
Appointed N/A
Resigned 30 Apr 1993

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

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

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Move Registers To Sail Company With New Address
2 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Move Registers To Sail Company
19 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
12 February 2009
AAMDAAMD
Legacy
16 January 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
353353
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
18 September 2007
287Change of Registered Office
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
29 September 2004
288cChange of Particulars
Legacy
11 May 2004
288cChange of Particulars
Legacy
22 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363aAnnual Return
Legacy
6 February 2002
353353
Legacy
9 October 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
20 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
27 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
5 January 1999
AUDAUD
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
12 July 1996
287Change of Registered Office
Legacy
2 March 1996
288288
Legacy
31 January 1996
363aAnnual Return
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
5 October 1995
288288
Legacy
5 September 1995
288288
Legacy
29 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
288288
Legacy
26 July 1994
288288
Legacy
8 July 1994
288288
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
18 February 1994
363x363x
Legacy
11 February 1994
403aParticulars of Charge Subject to s859A
Legacy
11 February 1994
403aParticulars of Charge Subject to s859A
Legacy
11 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
4 April 1993
288288
Legacy
12 February 1993
363x363x
Legacy
14 December 1992
363x363x
Resolution
1 December 1992
RESOLUTIONSResolutions
Resolution
1 December 1992
RESOLUTIONSResolutions
Resolution
1 December 1992
RESOLUTIONSResolutions
Legacy
21 October 1992
288288
Memorandum Articles
14 October 1992
MEM/ARTSMEM/ARTS
Legacy
14 October 1992
88(2)R88(2)R
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Resolution
9 June 1992
RESOLUTIONSResolutions
Legacy
9 June 1992
123Notice of Increase in Nominal Capital
Legacy
4 December 1991
363x363x
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
6 September 1991
395Particulars of Mortgage or Charge
Legacy
19 December 1990
363363
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
16 May 1990
288288
Legacy
11 April 1990
403aParticulars of Charge Subject to s859A
Legacy
20 March 1990
288288
Legacy
2 February 1990
395Particulars of Mortgage or Charge
Legacy
2 February 1990
395Particulars of Mortgage or Charge
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
15 May 1989
288288
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
27 September 1988
288288
Legacy
9 May 1988
288288
Legacy
1 February 1988
288288
Legacy
9 December 1987
363363
Resolution
26 November 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
23 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
363363