Background WavePink WaveYellow Wave

NEW DIRECTION FINANCE NOMINEES LIMITED (02947472)

NEW DIRECTION FINANCE NOMINEES LIMITED (02947472) is an active UK company. incorporated on 11 July 1994. with registered office in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NEW DIRECTION FINANCE NOMINEES LIMITED has been registered for 31 years. Current directors include ARYA, Rajeev, MCGOULDRICK, Rachel.

Company Number
02947472
Status
active
Type
ltd
Incorporated
11 July 1994
Age
31 years
Address
Centrium 1 Griffiths Way, St. Albans, AL1 2RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ARYA, Rajeev, MCGOULDRICK, Rachel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW DIRECTION FINANCE NOMINEES LIMITED

NEW DIRECTION FINANCE NOMINEES LIMITED is an active company incorporated on 11 July 1994 with the registered office located in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NEW DIRECTION FINANCE NOMINEES LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

02947472

LTD Company

Age

31 Years

Incorporated 11 July 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Centrium 1 Griffiths Way St. Albans, AL1 2RD,

Previous Addresses

1st Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW
From: 3 December 2014To: 7 August 2018
Ziggurat 25 Grosvenor Road St. Albans Hertfordshire AL1 3AW
From: 7 November 2013To: 3 December 2014
Ziggurat 25 Grosvenor Road St. Albans Hertfordshire AL1 3HW
From: 11 July 1994To: 7 November 2013
Timeline

25 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Feb 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

JONES, Julie

Active
Griffiths Way, St. AlbansAL1 2RD
Secretary
Appointed 18 Jun 2025

ARYA, Rajeev

Active
Griffiths Way, St. AlbansAL1 2RD
Born October 1964
Director
Appointed 03 Jun 2024

MCGOULDRICK, Rachel

Active
Griffiths Way, St. AlbansAL1 2RD
Born December 1957
Director
Appointed 03 Feb 2025

ARYA, Rajeev

Resigned
Griffiths Way, St. AlbansAL1 2RD
Secretary
Appointed 03 Jun 2024
Resigned 04 Sept 2024

HUNTER, Jennifer

Resigned
Griffiths Way, St. AlbansAL1 2RD
Secretary
Appointed 13 Dec 2024
Resigned 18 Jun 2025

JORDAN, Peter

Resigned
45 Grosvenor Road, St. AlbansAL1 3AW
Secretary
Appointed 31 Jul 2017
Resigned 31 May 2018

KARMACHARYA, Amir

Resigned
Griffiths Way, St. AlbansAL1 2RD
Secretary
Appointed 04 Sept 2024
Resigned 13 Dec 2024

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 11 Jul 1994
Resigned 11 Jul 1994

WILLIAMS, Patricia-Anne Frances Blyth

Resigned
33 Kenway Road, LondonSW5 0RP
Secretary
Appointed 11 Jul 1994
Resigned 30 Apr 2007

YAU, Stephen

Resigned
Griffiths Way, St. AlbansAL1 2RD
Secretary
Appointed 01 Jun 2018
Resigned 03 Jun 2024

KHCS SECRETARIES LIMITED

Resigned
Capital Business Park, BorehamwoodWD6 1GW
Corporate secretary
Appointed 09 Aug 2013
Resigned 31 Jul 2017

VERSEC SECRETARIES LIMITED

Resigned
Alma Road, St. AlbansAL1 3AT
Corporate secretary
Appointed 01 May 2007
Resigned 09 Aug 2013

BATEMAN, Graham George

Resigned
25 Grosvenor Road, St. AlbansAL1 3AW
Born September 1964
Director
Appointed 09 Jul 2013
Resigned 30 Jun 2014

BISPHAM, Paul Andrew

Resigned
Ziggurat, St. AlbansAL1 3HW
Born December 1962
Director
Appointed 01 Dec 2007
Resigned 31 Mar 2011

ELLIOTT, Nigel Howard

Resigned
9 Cunningham Hill Road, St AlbansAL1 5BX
Born July 1950
Director
Appointed 11 Jul 1994
Resigned 11 Mar 2003

HUBBARD, Alan Francois

Resigned
45 Grosvenor Road, St. AlbansAL1 3AW
Born March 1964
Director
Appointed 09 Jul 2013
Resigned 21 Mar 2016

JORDAN, Peter Jonathon

Resigned
45 Grosvenor Road, St. AlbansAL1 3AW
Born November 1971
Director
Appointed 01 May 2016
Resigned 31 May 2018

LYONS, Eoin

Resigned
Griffiths Way, St. AlbansAL1 2RD
Born August 1972
Director
Appointed 27 Mar 2020
Resigned 03 Sept 2024

OLDHAM, Matthew James

Resigned
Griffiths Way, St. AlbansAL1 2RD
Born November 1969
Director
Appointed 01 Dec 2016
Resigned 13 Mar 2020

OLIVER, Tanya Irene

Resigned
45 Grosvenor Road, St. AlbansAL1 3AW
Born April 1967
Director
Appointed 30 Jun 2014
Resigned 24 Dec 2014

PEARS, John Benjamin

Resigned
45 Grosvenor Road, St. AlbansAL1 3AW
Born January 1978
Director
Appointed 01 Jan 2016
Resigned 01 Dec 2016

ROY-CHOWDHURY, Sandip Narayan

Resigned
Ziggurat, St. AlbansAL1 3HW
Born April 1963
Director
Appointed 16 Mar 2011
Resigned 09 Jul 2013

STACK, Antony

Resigned
1 Manor Road, West KingsdownTN15 6AQ
Born March 1964
Director
Appointed 30 Mar 1995
Resigned 24 Jun 2003

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 11 Jul 1994
Resigned 11 Jul 1994

VALENTINE, Brian

Resigned
45 Manor Park Drive, BedfordMK45 5LS
Born January 1952
Director
Appointed 11 Jul 1994
Resigned 17 Mar 1995

WALLER, John Christopher

Resigned
Ziggurat, St. AlbansAL1 3HW
Born July 1946
Director
Appointed 11 Mar 2003
Resigned 09 Jul 2013

WHITE, John Robert

Resigned
30 Leycroft Way, HarpendenAL5 1JR
Born December 1951
Director
Appointed 20 Mar 2007
Resigned 30 Nov 2007

WILLIAMS, Patricia-Anne Frances Blyth

Resigned
33 Kenway Road, LondonSW5 0RP
Born January 1950
Director
Appointed 11 Mar 2003
Resigned 30 Apr 2007

WYATT, Stephen Thomas

Resigned
45 Grosvenor Road, St. AlbansAL1 3AW
Born January 1955
Director
Appointed 24 Dec 2014
Resigned 03 Mar 2016

YAU, Stephen

Resigned
Griffiths Way, St. AlbansAL1 2RD
Born April 1961
Director
Appointed 01 Jun 2018
Resigned 03 Jun 2024

ZAKORCHEMNEY, Stefan

Resigned
11 High Grove, St. AlbansAL3 5SU
Born December 1970
Director
Appointed 11 Mar 2003
Resigned 25 Apr 2005

Persons with significant control

1

45 Grosvenor Road, St. AlbansAL1 3AW

Nature of Control

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

Filing History

138

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 October 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Move Registers To Registered Office Company With New Address
16 July 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
9 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Sail Address Company With Old Address
16 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2005
AAAnnual Accounts
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2003
AAAnnual Accounts
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Legacy
6 September 1999
287Change of Registered Office
Legacy
6 September 1999
287Change of Registered Office
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1998
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1996
AAAnnual Accounts
Resolution
2 May 1996
RESOLUTIONSResolutions
Resolution
2 May 1996
RESOLUTIONSResolutions
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
16 March 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
287Change of Registered Office
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Incorporation Company
11 July 1994
NEWINCIncorporation