Background WavePink WaveYellow Wave

NFMS ENTERPRISES LIMITED (02844532)

NFMS ENTERPRISES LIMITED (02844532) is an active UK company. incorporated on 13 August 1993. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NFMS ENTERPRISES LIMITED has been registered for 32 years. Current directors include BISWAS, Sumit Kumar, DEVINE, Andrew Hamilton, LLOYD JAMES, Nicholas Lewis and 1 others.

Company Number
02844532
Status
active
Type
ltd
Incorporated
13 August 1993
Age
32 years
Address
4 London Wall Place, London, EC2Y 5AU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BISWAS, Sumit Kumar, DEVINE, Andrew Hamilton, LLOYD JAMES, Nicholas Lewis, TRAVERS, Catherine Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFMS ENTERPRISES LIMITED

NFMS ENTERPRISES LIMITED is an active company incorporated on 13 August 1993 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.. NFMS ENTERPRISES LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02844532

LTD Company

Age

32 Years

Incorporated 13 August 1993

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 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

4 London Wall Place London, EC2Y 5AU,

Previous Addresses

8 Holyrood Street London SE1 2EL
From: 18 June 2015To: 14 April 2025
2-4 Great Eastern Street London EC2A 3NW
From: 13 August 1993To: 18 June 2015
Timeline

34 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BISWAS, Sumit Kumar

Active
London Wall Place, LondonEC2Y 5AU
Born October 1962
Director
Appointed 01 Dec 2025

DEVINE, Andrew Hamilton

Active
London Wall Place, LondonEC2Y 5AU
Born February 1965
Director
Appointed 07 Aug 2023

LLOYD JAMES, Nicholas Lewis

Active
London Wall Place, LondonEC2Y 5AU
Born December 1966
Director
Appointed 28 Aug 2024

TRAVERS, Catherine Elizabeth

Active
London Wall Place, LondonEC2Y 5AU
Born December 1979
Director
Appointed 01 Dec 2025

JONES, Russell Alan

Resigned
12 Eastern Road, LondonN22 7DD
Secretary
Appointed 13 Aug 1993
Resigned 01 Aug 1997

KENNEDY, Ralph James Graeme

Resigned
2-4 Great Eastern StreetEC2A 3NW
Secretary
Appointed 24 Oct 2013
Resigned 06 Oct 2014

OSTERLEY, Robin Marius

Resigned
26 Drury Lane, WareSG12 8NU
Secretary
Appointed 21 Jul 1997
Resigned 12 Oct 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 1993
Resigned 13 Aug 1993

BIRKS, Clare Isobel

Resigned
Holyrood Street, LondonSE1 2EL
Born May 1953
Director
Appointed 31 Jul 2017
Resigned 12 Jul 2023

BROWN, Stuart Douglas Seaton

Resigned
Moyle Cottage The Fairway, HytheCT21 6AU
Born January 1942
Director
Appointed 07 Aug 2006
Resigned 15 Apr 2007

BURCHILL, Peter William

Resigned
Holyrood Street, LondonSE1 2EL
Born January 1976
Director
Appointed 07 Aug 2023
Resigned 26 Jun 2024

CRAIG, Colin James

Resigned
11 Henning Street, LondonSW11 3DR
Born February 1942
Director
Appointed 02 Feb 2004
Resigned 29 Apr 2005

DARKER, John Marrack

Resigned
Sherfield Green, HookRG27 0EN
Born April 1948
Director
Appointed 12 Dec 2013
Resigned 13 Jun 2015

GLOVER, Trevor David

Resigned
15 Lebanon Gardens, LondonSW18 1RQ
Born April 1940
Director
Appointed 01 Jan 2002
Resigned 24 Sept 2005

GOODALL, Christopher John

Resigned
Manor Court, NottinghamNG9 3DR
Born November 1955
Director
Appointed 31 Jul 2017
Resigned 03 Jul 2019

GRAHAM, Paul John

Resigned
Holyrood Street, LondonSE1 2EL
Born November 1959
Director
Appointed 04 Mar 2020
Resigned 12 Jul 2023

GREALISH, Roderick James Joffre

Resigned
Brunswick Terrace, StaffordST16 1BB
Born November 1946
Director
Appointed 12 Dec 2013
Resigned 13 Jun 2015

HALL, Christine Anne

Resigned
Tinkers Cottage, Bishops StortfordCM22 6DG
Born May 1958
Director
Appointed 08 Dec 2001
Resigned 12 Dec 2013

HENNESSEY BROWN, Anthony Jack

Resigned
Rigton Cottage Links Road, GuildfordGU5 0AL
Born March 1941
Director
Appointed 13 Aug 1993
Resigned 27 Oct 2000

LAWSON, Peter Outram

Resigned
Upton Road, NorwichNR4 7PA
Born April 1942
Director
Appointed 12 Dec 2013
Resigned 31 Jul 2017

MCFARLAND, Robert Gordon

Resigned
99 Gunterstone Road, LondonW14 9BT
Born August 1938
Director
Appointed 27 Oct 2000
Resigned 01 Jan 2003

O'DONNELL, Michael Philip

Resigned
4 The Cottages, HolywoodBT18 0HP
Born June 1943
Director
Appointed 08 Dec 2001
Resigned 14 Sept 2008

PALMER, Andrew James

Resigned
21 Belle Vue Terrace, RiponHG4 2QS
Born October 1965
Director
Appointed 09 Jun 2004
Resigned 12 Dec 2013

POTTER, Andrew John

Resigned
41 The Willoughbys, LondonSW14 8DF
Born April 1949
Director
Appointed 24 Sept 2005
Resigned 12 Dec 2013

PRIDEAUX, William Albert

Resigned
London Wall Place, LondonEC2Y 5AU
Born December 1979
Director
Appointed 28 Aug 2024
Resigned 20 Oct 2025

ROBERTS, Peris Wyn

Resigned
Westrees, NorthwichCW8 2XE
Born May 1966
Director
Appointed 29 Jul 2015
Resigned 03 Jul 2019

SCOTT, Kenneth Howard

Resigned
Ashford Road, MaidstoneME14 4BS
Born May 1943
Director
Appointed 12 Dec 2013
Resigned 31 Jul 2017

SCOTT, Pauline Elizabeth

Resigned
14 Devonshire Road, HarpendenAL5 4TJ
Born February 1943
Director
Appointed 13 Aug 1993
Resigned 24 Sept 2002

SHEERAN, Peter

Resigned
15 Fountain Place, WorcesterWR1 3HW
Born May 1955
Director
Appointed 07 Aug 2006
Resigned 12 Dec 2013

TAYLOR, Valerie Janice

Resigned
Holyrood Street, LondonSE1 2EL
Born February 1968
Director
Appointed 29 Jul 2015
Resigned 26 Jun 2024

WAITE, Philip Nigel

Resigned
Willow Cottage, OxfordOX18 2AA
Born April 1968
Director
Appointed 02 Oct 1999
Resigned 24 Sept 2005

WILLIAMS, Sheena Barbara

Resigned
Gwernto Bach, BwlchgwynLL11 5YR
Born October 1945
Director
Appointed 24 Sept 2005
Resigned 12 Dec 2013

WILSON, Dorothy Joan

Resigned
London Wall Place, LondonEC2Y 5AU
Born March 1952
Director
Appointed 13 Nov 2017
Resigned 02 Jul 2025

WYLIE, Roderick James

Resigned
15/5 Mid Steil, EdinburghEH10 5XB
Born May 1957
Director
Appointed 13 Aug 1993
Resigned 02 Oct 1999

YOUNG, Linda

Resigned
8c Cowal View, ClydebankG81 3DF
Born January 1950
Director
Appointed 27 Oct 2000
Resigned 24 Sept 2005

Persons with significant control

1

Holyrood Street, LondonSE1 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
4 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
8 July 2005
287Change of Registered Office
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
88(2)R88(2)R
Legacy
22 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
20 October 1999
287Change of Registered Office
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
88(2)R88(2)R
Legacy
24 February 1994
224224
Legacy
19 August 1993
288288
Incorporation Company
13 August 1993
NEWINCIncorporation