Background WavePink WaveYellow Wave

STM NUMMOS LIMITED (02797949)

STM NUMMOS LIMITED (02797949) is an active UK company. incorporated on 10 March 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STM NUMMOS LIMITED has been registered for 33 years. Current directors include LLOYD, Andrew John Kingsley.

Company Number
02797949
Status
active
Type
ltd
Incorporated
10 March 1993
Age
33 years
Address
Suite 114, 1st Floor Holborn Gate 330 High Holborn, London, WC1V 7QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LLOYD, Andrew John Kingsley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STM NUMMOS LIMITED

STM NUMMOS LIMITED is an active company incorporated on 10 March 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STM NUMMOS LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02797949

LTD Company

Age

33 Years

Incorporated 10 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

STM FIDECS CONSULTING LIMITED
From: 31 August 2007To: 8 May 2009
FIDECS CONSULTING LIMITED
From: 10 March 1993To: 31 August 2007
Contact
Address

Suite 114, 1st Floor Holborn Gate 330 High Holborn London, WC1V 7QT,

Previous Addresses

, Lakeside House Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, England
From: 31 July 2023To: 31 October 2024
, 1st Floor, 21 Perrymount Road, Haywards Heath, RH16 3TP, England
From: 1 November 2021To: 31 July 2023
, Rockwood House Perrymount Road, Haywards Heath, West Sussex, RH16 3TW, England
From: 16 March 2018To: 1 November 2021
, Suite 1, 3rd Floor 11-12 st. James’S Square, London, SW1Y 4LB, United Kingdom
From: 6 July 2017To: 16 March 2018
, 20-22 Bedford Row, London, WC1R 4JS
From: 10 March 1993To: 6 July 2017
Timeline

9 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LLOYD, Andrew John Kingsley

Active
330 High Holborn, LondonWC1V 7QT
Born November 1974
Director
Appointed 15 May 2025

JORDAN COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate nominee secretary
Appointed 10 Mar 1993
Resigned 07 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 1993
Resigned 10 Mar 1993

FAWKES, Jane Virtue

Resigned
101 The Chase, LondonSW4 0NR
Born December 1946
Director
Appointed 10 Mar 1993
Resigned 31 Dec 2021

FAWKES, Nigel Weir

Resigned
101 The Chase, LondonSW4 0NR
Born December 1948
Director
Appointed 10 Mar 1993
Resigned 31 Dec 2021

MORTER, Simon Antony

Resigned
330 High Holborn, LondonWC1V 7QT
Born June 1976
Director
Appointed 03 Dec 2024
Resigned 13 Jun 2025

PLUMMER, Elizabeth Anne

Resigned
308 Portland House, GibraltarFOREIGN
Born July 1954
Director
Appointed 11 Mar 2007
Resigned 03 Dec 2024

REVILL, Timothy John

Resigned
Casa Rosa Monte De La Torre, Cadiz
Born August 1950
Director
Appointed 10 May 2001
Resigned 18 Oct 2007

SMALL, Alex Charles Newton

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born March 1974
Director
Appointed 31 Dec 2021
Resigned 31 Dec 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Mar 1993
Resigned 10 Mar 1993

Persons with significant control

1

330 High Holborn, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2025
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2009
363aAnnual Return
Legacy
21 November 2008
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Memorandum Articles
21 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
15 November 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Legacy
14 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
22 April 2004
363aAnnual Return
Legacy
18 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
14 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
363aAnnual Return
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
22 March 2000
363aAnnual Return
Legacy
3 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 1998
AAAnnual Accounts
Legacy
26 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 1997
AAAnnual Accounts
Legacy
13 March 1997
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 1996
AAAnnual Accounts
Legacy
15 April 1996
363x363x
Accounts With Accounts Type Dormant
11 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363x363x
Accounts With Accounts Type Dormant
13 October 1994
AAAnnual Accounts
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
28 April 1994
363x363x
Legacy
19 April 1994
287Change of Registered Office
Legacy
25 January 1994
225(1)225(1)
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Incorporation Company
10 March 1993
NEWINCIncorporation