Background WavePink WaveYellow Wave

CROFT NOMINEES LIMITED (01840423)

CROFT NOMINEES LIMITED (01840423) is an active UK company. incorporated on 13 August 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CROFT NOMINEES LIMITED has been registered for 41 years. Current directors include DARLING, Matthew Edward, DEVERILL, Jonathan Charles, WILLIAMS, John Benedict Alan.

Company Number
01840423
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 1984
Age
41 years
Address
The Walbrook Building, London, EC4N 8AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DARLING, Matthew Edward, DEVERILL, Jonathan Charles, WILLIAMS, John Benedict Alan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFT NOMINEES LIMITED

CROFT NOMINEES LIMITED is an active company incorporated on 13 August 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CROFT NOMINEES LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01840423

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 13 August 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 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

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

100 Fetter Lane London EC4A 1BN
From: 13 August 1984To: 27 March 2019
Timeline

10 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Aug 84
Director Left
Apr 16
Director Left
May 16
Director Left
Feb 17
Director Left
Apr 19
Director Left
Apr 20
Director Joined
Mar 21
Director Left
Jun 22
Director Left
May 23
Director Left
Jul 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

DARLING, Matthew Edward

Active
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 20 Dec 2001

DARLING, Matthew Edward

Active
25 Walbrook, LondonEC4N 8AF
Born October 1964
Director
Appointed 20 Dec 2001

DEVERILL, Jonathan Charles

Active
25 Walbrook, LondonEC4N 8AF
Born October 1968
Director
Appointed 16 Mar 2021

WILLIAMS, John Benedict Alan

Active
25 Walbrook, LondonEC4N 8AF
Born March 1968
Director
Appointed 01 Mar 2006

BESHOFF, James

Resigned
Leylands Farm, St. LeonardsHP23 6LJ
Secretary
Appointed 29 Sept 1994
Resigned 31 Oct 2001

ILLION, Peter Jonathan Lazar

Resigned
61 Longridge Road, LondonSW5 9SG
Secretary
Appointed N/A
Resigned 29 Sept 1994

BEATTIE, William Mark Randlesome

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born June 1952
Director
Appointed 06 Jan 1999
Resigned 14 Jul 2009

BESHOFF, James

Resigned
Leylands Farm, St. LeonardsHP23 6LJ
Born November 1962
Director
Appointed 14 Jun 1993
Resigned 31 Oct 2001

BRAZEL, Peter Anthony

Resigned
2 Barry Close, OrpingtonBR6 9TD
Born December 1960
Director
Appointed N/A
Resigned 21 Dec 1999

COWIE, Pauline

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born June 1961
Director
Appointed 20 Dec 2007
Resigned 31 Jul 2008

FRANCIS, Barry Hugh

Resigned
30 Priory Gardens, LondonN6 5QS
Born March 1953
Director
Appointed N/A
Resigned 21 Dec 1999

GIBBON, Nicholas Charles

Resigned
25 Walbrook, LondonEC4N 8AF
Born February 1964
Director
Appointed 01 Mar 2006
Resigned 19 Apr 2020

GIZZI, Julian Anthony

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born February 1957
Director
Appointed N/A
Resigned 14 Feb 2017

HADLOW, Stephen Richard

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born March 1974
Director
Appointed 18 May 2007
Resigned 27 Jun 2007

HALL, Charles Nicholas

Resigned
Evanston Lodge 7 Pilgrims Place, ReigateRH2 9LF
Born July 1947
Director
Appointed N/A
Resigned 25 Apr 2005

HINDLE, Giles Martin

Resigned
25 Walbrook, LondonEC4N 8AF
Born April 1970
Director
Appointed 16 Mar 2006
Resigned 17 Jul 2024

HODSON, Simon James

Resigned
25 Walbrook, LondonEC4N 8AF
Born May 1956
Director
Appointed N/A
Resigned 15 Jun 2022

HURDLEY, John Reginald

Resigned
Jones Farm Hollington Lane, NewburyRG20 9XX
Born January 1941
Director
Appointed N/A
Resigned 30 Aug 2002

ILLION, Peter Jonathan Lazar

Resigned
61 Longridge Road, LondonSW5 9SG
Born October 1935
Director
Appointed N/A
Resigned 29 Sept 1994

JAY, Peter Harry

Resigned
Fetter Lane, LondonEC4A 1BN
Born November 1944
Director
Appointed 10 Jun 2003
Resigned 14 Jul 2009

KENNEDY, Andrew David

Resigned
19 Wool Road, LondonSW20 0HN
Born May 1943
Director
Appointed N/A
Resigned 30 Apr 2003

MACNISH PORTER, James Alexander

Resigned
25 Walbrook, LondonEC4N 8AF
Born March 1964
Director
Appointed 06 Jan 1999
Resigned 27 Apr 2023

MARKHAM, Laurence Paul

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born September 1957
Director
Appointed N/A
Resigned 29 Apr 2016

O'SULLIVAN, Jane Ann

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born May 1962
Director
Appointed 13 May 2002
Resigned 23 Jun 2006

PATTISON, Mark

Resigned
Southfield, DisleySK12 2JN
Born May 1958
Director
Appointed 11 Apr 2002
Resigned 01 May 2006

PINNOCK, William Brock Russell

Resigned
25 Walbrook, LondonEC4N 8AF
Born February 1960
Director
Appointed 04 Aug 2008
Resigned 25 Apr 2019

PORTER, Leila

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born December 1958
Director
Appointed 30 Aug 2005
Resigned 31 Oct 2015

RIDEHALGH, Kenneth

Resigned
31 St Davids Drive, BroxbourneEN10 7LT
Born January 1939
Director
Appointed N/A
Resigned 17 Apr 1997

ROBERTS, Ian David

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born April 1964
Director
Appointed 13 May 2002
Resigned 31 Dec 2008

Persons with significant control

1

25 Walbrook, LondonEC4N 8AF

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

162

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288cChange of Particulars
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
14 September 2007
288cChange of Particulars
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
27 July 2006
288cChange of Particulars
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288cChange of Particulars
Legacy
11 April 2006
288cChange of Particulars
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288cChange of Particulars
Legacy
24 March 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288cChange of Particulars
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Legacy
6 February 2001
287Change of Registered Office
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288cChange of Particulars
Legacy
26 October 1999
288cChange of Particulars
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
288cChange of Particulars
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
27 October 1997
288cChange of Particulars
Legacy
27 October 1997
288cChange of Particulars
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
7 November 1994
288288
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363aAnnual Return
Legacy
21 May 1990
288288
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
10 July 1989
287Change of Registered Office
Legacy
25 January 1989
288288
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
16 November 1988
287Change of Registered Office
Legacy
16 November 1988
288288
Legacy
11 November 1987
288288
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 August 1984
NEWINCIncorporation