Background WavePink WaveYellow Wave

D & A NOMINEES LIMITED (02189915)

D & A NOMINEES LIMITED (02189915) is an active UK company. incorporated on 6 November 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. D & A NOMINEES LIMITED has been registered for 38 years. Current directors include AXFORD, Christopher Brian, CAMPBELL, Paul Roy, CHAPMAN, Karen Elaine and 1 others.

Company Number
02189915
Status
active
Type
ltd
Incorporated
6 November 1987
Age
38 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AXFORD, Christopher Brian, CAMPBELL, Paul Roy, CHAPMAN, Karen Elaine, RONALDSON, Stephen Frank
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D & A NOMINEES LIMITED

D & A NOMINEES LIMITED is an active company incorporated on 6 November 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. D & A NOMINEES LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02189915

LTD Company

Age

38 Years

Incorporated 6 November 1987

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 25 November 2025 (4 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

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS
From: 6 November 1987To: 29 September 2025
Timeline

9 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Loan Secured
Feb 14
Director Joined
Feb 14
Director Left
May 21
Loan Cleared
Sept 21
Director Left
Oct 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CAMPBELL, Paul Roy

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 25 Nov 1994

AXFORD, Christopher Brian

Active
99 Gresham Street, LondonEC2V 7NG
Born June 1977
Director
Appointed 12 Jan 2023

CAMPBELL, Paul Roy

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1951
Director
Appointed N/A

CHAPMAN, Karen Elaine

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1964
Director
Appointed 01 Nov 2001

RONALDSON, Stephen Frank

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1955
Director
Appointed 12 Jan 2023

ATTLEE, Charles Hamilton

Resigned
Salisbury House London Wall, LondonEC2M 5PS
Secretary
Appointed N/A
Resigned 12 Apr 1999

ATTLEE, Charles Hamilton

Resigned
Salisbury House London Wall, LondonEC2M 5PS
Born May 1955
Director
Appointed N/A
Resigned 12 Apr 1999

EDWARDES JONES, John Reginald

Resigned
65 Andrewes House, LondonEC2Y 8AY
Born November 1935
Director
Appointed 25 Nov 1994
Resigned 31 Oct 1998

GOODWIN, David Michael

Resigned
1 Hoebrook Close, WokingGU22 9PY
Born December 1942
Director
Appointed 25 Nov 1994
Resigned 30 Apr 2001

MIDDLETON LINDSLEY, Suzanne

Resigned
99 Gresham Street, LondonEC2V 7NG
Born July 1963
Director
Appointed 28 Feb 2014
Resigned 17 Dec 2025

MITCHELL, Philip Lindsay Rewse

Resigned
3 Orchard Way, OxtedRH8 9DJ
Born June 1946
Director
Appointed 16 Jun 2003
Resigned 30 Apr 2007

MONKCOM, Richard Everard

Resigned
London Wall, LondonEC2M 5PS
Born May 1957
Director
Appointed 25 Nov 1994
Resigned 07 May 2021

STROH, Christopher Toby

Resigned
Salisbury House, LondonEC2M 5PS
Born February 1957
Director
Appointed 01 Nov 2001
Resigned 10 Oct 2021

WEST-SADLER, Charles Francis

Resigned
Cherwell, TadworthKT20 6LU
Born May 1945
Director
Appointed 25 Nov 1994
Resigned 31 Oct 2001

Persons with significant control

1

99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Resolution
13 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Resolution
30 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Resolution
4 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Resolution
20 December 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Resolution
23 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Resolution
4 February 2010
RESOLUTIONSResolutions
Legacy
11 August 2009
288cChange of Particulars
Legacy
16 May 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2004
AAAnnual Accounts
Legacy
15 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2002
AAAnnual Accounts
Legacy
20 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2002
AAAnnual Accounts
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
363aAnnual Return
Legacy
15 May 2001
288cChange of Particulars
Legacy
9 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2001
AAAnnual Accounts
Legacy
16 May 2000
363aAnnual Return
Legacy
16 May 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
12 January 2000
AAAnnual Accounts
Resolution
12 January 2000
RESOLUTIONSResolutions
Legacy
25 May 1999
363aAnnual Return
Legacy
17 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1998
AAAnnual Accounts
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
1 December 1994
RESOLUTIONSResolutions
Legacy
1 December 1994
88(2)R88(2)R
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1993
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 November 1991
AAAnnual Accounts
Legacy
14 May 1991
363b363b
Legacy
14 May 1991
363(287)363(287)
Accounts With Accounts Type Dormant
2 October 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Resolution
20 August 1990
RESOLUTIONSResolutions
Legacy
30 May 1989
363363
Accounts With Accounts Type Dormant
30 May 1989
AAAnnual Accounts
Memorandum Articles
19 April 1989
MEM/ARTSMEM/ARTS
Resolution
13 March 1989
RESOLUTIONSResolutions
Incorporation Company
6 November 1987
NEWINCIncorporation