Background WavePink WaveYellow Wave

ASHCROFT CAMERON NOMINEES LIMITED (02461038)

ASHCROFT CAMERON NOMINEES LIMITED (02461038) is an active UK company. incorporated on 18 January 1990. with registered office in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASHCROFT CAMERON NOMINEES LIMITED has been registered for 36 years. Current directors include SABAN, Joanna.

Company Number
02461038
Status
active
Type
ltd
Incorporated
18 January 1990
Age
36 years
Address
Unit 16 The Mead Business Centre, Hertford, SG13 7BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SABAN, Joanna
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCROFT CAMERON NOMINEES LIMITED

ASHCROFT CAMERON NOMINEES LIMITED is an active company incorporated on 18 January 1990 with the registered office located in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASHCROFT CAMERON NOMINEES LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02461038

LTD Company

Age

36 Years

Incorporated 18 January 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

C.I. NOMINEES LIMITED
From: 18 January 1990To: 21 September 1992
Contact
Address

Unit 16 The Mead Business Centre Mead Lane Hertford, SG13 7BJ,

Previous Addresses

6 the Mead Business Centre, Mead Lane Hertford SG13 7BJ
From: 18 November 2009To: 29 May 2025
4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB
From: 18 January 1990To: 18 November 2009
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Jan 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ASHCROFT CAMERON SECRETARIES LIMITED

Active
The Mead Business Centre, HertfordSG13 7BJ
Corporate secretary
Appointed 01 Jan 1993

SABAN, Joanna

Active
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed N/A

BRYANT, Karina Jane

Resigned
25 Seaton Road, St AlbansAL2 1RL
Born February 1972
Director
Appointed 01 Jan 1994
Resigned 01 Jun 1998

CRUIKSHANK, Judith Ann

Resigned
2/1 30 Morrison Street, EdinburghEH3 8BJ
Born April 1971
Director
Appointed N/A
Resigned 25 Mar 1994

FIELDWICK, Rachel Elizabeth

Resigned
27 Holywell Hill, St AlbansAL1 1EZ
Born April 1968
Director
Appointed N/A
Resigned 20 Aug 1993

HADDOCK, Deborah

Resigned
10 Croftwell, HarpendenAL5 1JG
Born April 1958
Director
Appointed N/A
Resigned 01 Nov 1996

HADDOCK, Ian David

Resigned
10 Croftwell, HarpendenAL5 1JG
Born August 1959
Director
Appointed N/A
Resigned 01 Nov 1996

HARNDEN, Philip Charles

Resigned
12 Dean Park Street, EdinburghEH4 1JW
Born November 1964
Director
Appointed N/A
Resigned 08 Apr 1993

HENDERSON, Dawn Patricia

Resigned
21 South Barnton Avenue, EdinburghEH4 6AN
Born January 1943
Director
Appointed 28 Jun 1994
Resigned 01 Nov 1996

KELLY, Jean Patricia

Resigned
Ifi/19 Union Street, EdinburghEH1 3LR
Born November 1961
Director
Appointed 25 Mar 1994
Resigned 01 Nov 1996

LANGLEY, Sarah Rosemary

Resigned
24 Windhill, Welwyn Garden CityAL7 1RQ
Born January 1974
Director
Appointed 18 May 1994
Resigned 31 Aug 1995

MODY, Zareena Sharnaz

Resigned
42 Wallingford Walk, St AlbansAL1 2JJ
Born March 1973
Director
Appointed 01 Mar 1995
Resigned 01 Jan 1999

PHASEY, Brian Anthony

Resigned
5 Shepherds Court, HertfordSG14 3HE
Born April 1957
Director
Appointed 24 Feb 1999
Resigned 07 Aug 2009

REEVES, Martin Leslie

Resigned
26 Strathgryffe Crescent, Bridge Of WeirPA11 3LG
Born March 1954
Director
Appointed 08 Apr 1993
Resigned 02 Dec 2004

SABAN, Derek Norman

Resigned
28 Bishops Road, WelwynAL6 0NW
Born December 1935
Director
Appointed 01 Sept 1993
Resigned 01 Jan 2005

WALLACH, Diane

Resigned
181 Camp Road, St AlbansAL1 5LZ
Born February 1976
Director
Appointed 31 Oct 1993
Resigned 13 Dec 1994

Persons with significant control

1

Joanna Saban

Active
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973

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

139

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 May 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 January 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1999
AAAnnual Accounts
Legacy
23 May 1999
287Change of Registered Office
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Legacy
27 August 1998
288cChange of Particulars
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 1997
AAAnnual Accounts
Legacy
18 March 1997
288cChange of Particulars
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1995
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
14 September 1995
288288
Accounts With Accounts Type Dormant
29 June 1995
AAAnnual Accounts
Resolution
29 June 1995
RESOLUTIONSResolutions
Legacy
9 March 1995
288288
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
15 December 1994
288288
Accounts With Accounts Type Dormant
25 July 1994
AAAnnual Accounts
Legacy
19 July 1994
288288
Legacy
4 July 1994
287Change of Registered Office
Legacy
31 May 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
16 February 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
288288
Legacy
7 October 1993
288288
Legacy
23 August 1993
288288
Legacy
15 April 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
287Change of Registered Office
Legacy
18 January 1993
363b363b
Accounts With Accounts Type Dormant
18 January 1993
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
19 November 1992
288288
Legacy
13 October 1992
288288
Legacy
5 October 1992
288288
Legacy
1 October 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
23 September 1992
288288
Certificate Change Of Name Company
18 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1992
288288
Accounts With Accounts Type Dormant
18 March 1992
AAAnnual Accounts
Legacy
14 February 1992
288288
Legacy
10 February 1992
363b363b
Legacy
11 November 1991
288288
Memorandum Articles
28 August 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
28 August 1991
MEM/ARTSMEM/ARTS
Resolution
28 August 1991
RESOLUTIONSResolutions
Resolution
28 August 1991
RESOLUTIONSResolutions
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Accounts With Accounts Type Dormant
4 March 1991
AAAnnual Accounts
Legacy
28 February 1991
288288
Resolution
20 February 1991
RESOLUTIONSResolutions
Legacy
20 February 1991
363aAnnual Return
Legacy
19 February 1991
288288
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Legacy
14 November 1990
287Change of Registered Office
Legacy
13 November 1990
288288
Legacy
18 October 1990
224224
Legacy
13 June 1990
288288
Incorporation Company
18 January 1990
NEWINCIncorporation