Background WavePink WaveYellow Wave

ROALD DAHL NOMINEE LIMITED (02706341)

ROALD DAHL NOMINEE LIMITED (02706341) is an active UK company. incorporated on 13 April 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROALD DAHL NOMINEE LIMITED has been registered for 33 years. Current directors include CATLIN, Emily Hirsch, HALL, Bernadette Marie, HIRSCHOVITS, Adam and 1 others.

Company Number
02706341
Status
active
Type
ltd
Incorporated
13 April 1992
Age
33 years
Address
30 Berners Street, London, W1T 3LR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CATLIN, Emily Hirsch, HALL, Bernadette Marie, HIRSCHOVITS, Adam, THOMPSON, Reginald Shawn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROALD DAHL NOMINEE LIMITED

ROALD DAHL NOMINEE LIMITED is an active company incorporated on 13 April 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ROALD DAHL NOMINEE LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02706341

LTD Company

Age

33 Years

Incorporated 13 April 1992

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 10 April 2025 (1 year 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

23 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

LAW 446 LIMITED
From: 13 April 1992To: 21 October 1992
Contact
Address

30 Berners Street London, W1T 3LR,

Previous Addresses

C/O Baker Mckenzie, 100 New Bridge Street London EC4V 6JA England
From: 28 October 2021To: 2 October 2023
5 New Street Square London EC4A 3TW
From: 13 April 1992To: 28 October 2021
Timeline

14 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Aug 14
Director Joined
Aug 14
New Owner
May 18
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Jan 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CATLIN, Emily Hirsch

Active
W. Sunset Boulevard, 11th Floor, Los Angeles
Born September 1979
Director
Appointed 13 Oct 2023

HALL, Bernadette Marie

Active
Berners Street, LondonW1T 3LR
Born May 1987
Director
Appointed 27 Oct 2021

HIRSCHOVITS, Adam

Active
Berners Street, LondonW1T 3LR
Born December 1982
Director
Appointed 10 Dec 2025

THOMPSON, Reginald Shawn

Active
Albright Way, Los Gatos
Born May 1970
Director
Appointed 27 Oct 2021

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 13 Apr 1992
Resigned 07 Jan 2008

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 May 2008
Resigned 27 Jul 2018

CONQUY, Amanda

Resigned
High Street, Great MissendenHP16 0AL
Born May 1957
Director
Appointed 12 Oct 1992
Resigned 31 May 2014

DAHL, Felicity Ann

Resigned
Berkeley Mews, LondonW1H 7PB
Born December 1938
Director
Appointed 12 Oct 1992
Resigned 27 Oct 2021

DAHL, Ophelia Magdalene

Resigned
Berkeley Mews, LondonW1H 7PB
Born May 1964
Director
Appointed 12 Oct 1992
Resigned 27 Oct 2021

KELLY, Luke James Roald

Resigned
5 Berkeley Mews, LondonW1H 7BP
Born July 1986
Director
Appointed 26 Aug 2014
Resigned 27 Oct 2021

ZAGER, Stephen

Resigned
Berners Street, LondonW1T 3LR
Born July 1973
Director
Appointed 27 Oct 2021
Resigned 13 Oct 2023

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 13 Apr 1992
Resigned 12 Oct 1992

Persons with significant control

2

1 Active
1 Ceased
New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021

Ms Ophelia Magdalene Dahl

Ceased
New Street Square, LondonEC4A 3TW
Born May 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
2 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Second Filing Of Director Appointment With Name
30 September 2022
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
4 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
8 December 2008
288cChange of Particulars
Legacy
24 November 2008
287Change of Registered Office
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 August 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
13 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
9 December 2004
288cChange of Particulars
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
15 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Legacy
25 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2002
AAAnnual Accounts
Legacy
30 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Legacy
16 May 2000
363aAnnual Return
Legacy
16 May 2000
288cChange of Particulars
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 February 2000
AAAnnual Accounts
Legacy
2 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 1999
AAAnnual Accounts
Legacy
26 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 1998
AAAnnual Accounts
Legacy
21 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 1996
AAAnnual Accounts
Legacy
30 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 1996
AAAnnual Accounts
Legacy
2 May 1995
363x363x
Accounts With Accounts Type Dormant
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
363x363x
Accounts With Accounts Type Dormant
13 February 1994
AAAnnual Accounts
Resolution
13 February 1994
RESOLUTIONSResolutions
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
19 November 1992
288288
Certificate Change Of Name Company
20 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1992
288288
Legacy
19 October 1992
288288
Legacy
19 October 1992
224224
Incorporation Company
13 April 1992
NEWINCIncorporation