Background WavePink WaveYellow Wave

COMPANY SECRETARY (NOMINEES) LIMITED (02726467)

COMPANY SECRETARY (NOMINEES) LIMITED (02726467) is an active UK company. incorporated on 26 June 1992. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COMPANY SECRETARY (NOMINEES) LIMITED has been registered for 33 years. Current directors include DAVIES, Steven Daniel.

Company Number
02726467
Status
active
Type
ltd
Incorporated
26 June 1992
Age
33 years
Address
1st Floor Tudor House, Cardiff, CF11 9LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIES, Steven Daniel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANY SECRETARY (NOMINEES) LIMITED

COMPANY SECRETARY (NOMINEES) LIMITED is an active company incorporated on 26 June 1992 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COMPANY SECRETARY (NOMINEES) LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02726467

LTD Company

Age

33 Years

Incorporated 26 June 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

LAWRAY MANAGEMENT LIMITED
From: 8 March 1993To: 25 November 1997
LAWRAY PROPERTY SERVICES LIMITED
From: 26 June 1992To: 8 March 1993
Contact
Address

1st Floor Tudor House 16 Cathedral Road Cardiff, CF11 9LJ,

Timeline

5 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Mar 17
Owner Exit
Jan 18
Director Joined
Apr 18
Director Left
Oct 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DAVIES, Steven Daniel

Active
Floor Tudor House, CardiffCF11 9LJ
Born November 1972
Director
Appointed 06 Apr 2018

MUNN, Kenneth Macgregor

Resigned
Floor Tudor House, CardiffCF11 9LJ
Secretary
Appointed 30 Jun 2000
Resigned 18 Jul 2017

OWEN, Roger

Resigned
34 Dan Y Coed Road, CardiffCF2 6NB
Secretary
Appointed N/A
Resigned 09 Sept 1996

THOMAS, Sara

Resigned
Floor Tudor House, CardiffCF11 9LJ
Secretary
Appointed 20 Mar 2002
Resigned 03 Jun 2014

TAXBASE LIMITED

Resigned
13 Windsor Place, CardiffCF10 3BY
Corporate secretary
Appointed 10 Sept 1996
Resigned 30 Jun 2000

DAVIES, Steven Daniel

Resigned
Floor Tudor House, CardiffCF11 9LJ
Born November 1972
Director
Appointed 13 Jun 2002
Resigned 11 Oct 2016

FOX, Martin Howard

Resigned
34 Wilmington Avenue, LondonW4 3HA
Born July 1954
Director
Appointed 01 Mar 1993
Resigned 09 Sept 1996

GILL, Michael Charles

Resigned
Floor Tudor House, CardiffCF11 9LJ
Born August 1956
Director
Appointed 03 Mar 2009
Resigned 30 Sept 2022

MILSOM, Roberta Ann

Resigned
7 Harrison Drive, CardiffCF3 0NU
Born March 1953
Director
Appointed 27 Jul 1998
Resigned 31 Mar 2002

MOSS, Lewis Jeffery

Resigned
Rivendell 20a Priory Close, BridgendCF31 3LW
Born September 1947
Director
Appointed 01 Mar 1993
Resigned 01 Feb 1994

OWEN, Roger

Resigned
34 Dan Y Coed Road, CardiffCF2 6NB
Born April 1943
Director
Appointed N/A
Resigned 09 Sept 1996

PYE, Raymond

Resigned
Derwen Fach 4 Portland Place, CardiffCF4 5EQ
Born September 1942
Director
Appointed N/A
Resigned 09 Sept 1996

SHEPHERD HALLETT LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate director
Appointed 10 Sept 1996
Resigned 10 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
16 Cathedral Road, CardiffCF11 9LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2017

Mr Kenneth Macgregor Munn

Ceased
Cyncoed, CardiffCF23 6AQ
Born July 1959

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
287Change of Registered Office
Legacy
3 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2005
AAAnnual Accounts
Legacy
16 November 2005
288cChange of Particulars
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
10 December 2004
225Change of Accounting Reference Date
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288cChange of Particulars
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2001
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1999
AAAnnual Accounts
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 November 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 September 1997
AAAnnual Accounts
Resolution
24 September 1997
RESOLUTIONSResolutions
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1996
AAAnnual Accounts
Resolution
9 November 1996
RESOLUTIONSResolutions
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1995
AAAnnual Accounts
Legacy
2 August 1994
288288
Legacy
2 August 1994
363sAnnual Return (shuttle)
Resolution
18 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 March 1994
AAAnnual Accounts
Legacy
23 July 1993
363b363b
Legacy
23 July 1993
363(287)363(287)
Legacy
24 March 1993
288288
Legacy
16 March 1993
288288
Certificate Change Of Name Company
5 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1992
288288
Incorporation Company
26 June 1992
NEWINCIncorporation