Background WavePink WaveYellow Wave

NANT LIMITED (02986836)

NANT LIMITED (02986836) is an active UK company. incorporated on 4 November 1994. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. NANT LIMITED has been registered for 31 years. Current directors include BAKER, Carl, DEAKIN, Richard John.

Company Number
02986836
Status
active
Type
ltd
Incorporated
4 November 1994
Age
31 years
Address
The Development Centre University Of Wolverhampton Science Park, Wolverhampton, WV10 9RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BAKER, Carl, DEAKIN, Richard John
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANT LIMITED

NANT LIMITED is an active company incorporated on 4 November 1994 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. NANT LIMITED was registered 31 years ago.(SIC: 71200)

Status

active

Active since 31 years ago

Company No

02986836

LTD Company

Age

31 Years

Incorporated 4 November 1994

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

NANT ASSOCIATES LIMITED
From: 4 November 1994To: 12 March 1998
Contact
Address

The Development Centre University Of Wolverhampton Science Park Glaisher Drive Wolverhampton, WV10 9RT,

Previous Addresses

Crescent House Broad Street Bilston West Midlands WV14 0BZ
From: 15 October 2010To: 4 August 2022
128 Hardwick Road Streetly Sutton Coldfield West Midlands B74 3DP
From: 4 November 1994To: 15 October 2010
Timeline

28 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
New Owner
Oct 17
New Owner
Oct 17
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Owner Exit
Jan 21
Share Buyback
Feb 21
Owner Exit
Dec 21
Share Buyback
Dec 21
Owner Exit
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
May 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Dec 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
Share Buyback
Jan 25
Loan Cleared
Feb 26
Loan Secured
Mar 26
New Owner
Mar 26
New Owner
Mar 26
12
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BAKER, Carl

Active
University Of Wolverhampton Science Park, WolverhamptonWV10 9RT
Born April 1989
Director
Appointed 14 Nov 2020

DEAKIN, Richard John

Active
University Of Wolverhampton Science Park, WolverhamptonWV10 9RT
Born February 1979
Director
Appointed 14 Nov 2020

FITZWILLIAM, Helen

Resigned
Willow End, WolverhamptonWV6 8EE
Secretary
Appointed 29 Mar 1999
Resigned 12 Mar 2002

GREEN, Victor Stanley

Resigned
14 Inchlaggan Road, WolverhamptonWV10 9QX
Secretary
Appointed 04 Nov 1994
Resigned 31 Jul 1996

JONES, Alan Frederick

Resigned
5 Lester Grove, WalsallWS9 0SL
Secretary
Appointed 31 Jul 1996
Resigned 27 Nov 1998

ROWLANDS, Kenneth

Resigned
30 Lilac Avenue, Sutton ColdfieldB74 3TF
Secretary
Appointed 12 Mar 2002
Resigned 30 Nov 2011

ROWLANDS, Kenneth

Resigned
30 Lilac Avenue, Sutton ColdfieldB74 3TF
Secretary
Appointed 27 Nov 1998
Resigned 29 Mar 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Nov 1994
Resigned 04 Nov 1994

FITZWILLIAM, Helen

Resigned
Willow End, WolverhamptonWV6 8EE
Born August 1962
Director
Appointed 01 May 2001
Resigned 16 Oct 2001

GREEN, Christopher Roger

Resigned
6 Oxley Moor Road, WolverhamptonWV10 6UG
Born April 1957
Director
Appointed 14 Nov 1994
Resigned 07 Dec 2022

GREEN, Jamie

Resigned
University Of Wolverhampton Science Park, WolverhamptonWV10 9RT
Born January 1989
Director
Appointed 14 Nov 2020
Resigned 31 May 2024

GREEN, Victor Stanley

Resigned
14 Inchlaggan Road, WolverhamptonWV10 9QX
Born March 1948
Director
Appointed 14 Nov 1994
Resigned 31 Jul 1996

JONES, Alan Frederick

Resigned
5 Lester Grove, WalsallWS9 0SL
Born February 1939
Director
Appointed 14 Nov 1994
Resigned 05 Nov 2000

ROWLANDS, Kenneth

Resigned
30 Lilac Avenue, Sutton ColdfieldB74 3TF
Born June 1937
Director
Appointed 04 Nov 1994
Resigned 07 Dec 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Carl Baker

Active
University Of Wolverhampton Science Park, WolverhamptonWV10 9RT
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Mar 2026

Mr Richard John Deakin

Active
University Of Wolverhampton Science Park, WolverhamptonWV10 9RT
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Mar 2026

Christopher Roger Green

Ceased
Oxley, WolverhamptonWV10 6UG
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2021

Mr Christopher Roger Green

Ceased
Oxley, WolverhamptonWV10 6UG
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Dec 2021

Mr Kenneth Rowlands

Ceased
Sutton ColdfieldB74 3TF
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jan 2021
Fundings
Financials
Latest Activities

Filing History

145

Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2026
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 December 2024
SH06Cancellation of Shares
Capital Cancellation Shares
30 December 2024
SH06Cancellation of Shares
Resolution
25 November 2024
RESOLUTIONSResolutions
Resolution
25 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Capital Cancellation Shares
13 June 2024
SH06Cancellation of Shares
Resolution
13 June 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 June 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Resolution
21 December 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
21 December 2021
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Resolution
20 October 2021
RESOLUTIONSResolutions
Resolution
15 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
4 February 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 January 2021
RESOLUTIONSResolutions
Resolution
11 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Resolution
29 December 2020
RESOLUTIONSResolutions
Resolution
29 December 2020
RESOLUTIONSResolutions
Resolution
29 December 2020
RESOLUTIONSResolutions
Resolution
29 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2020
SH01Allotment of Shares
Capital Allotment Shares
25 December 2020
SH01Allotment of Shares
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Move Registers To Sail Company
11 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
21 December 2007
287Change of Registered Office
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
7 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
15 March 2005
288cChange of Particulars
Legacy
12 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
22 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
20 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
363aAnnual Return
Legacy
1 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
31 May 2001
88(2)R88(2)R
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288cChange of Particulars
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
363aAnnual Return
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
8 May 2000
288cChange of Particulars
Legacy
8 May 2000
88(2)R88(2)R
Legacy
12 November 1999
363aAnnual Return
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
363aAnnual Return
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
11 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1997
363aAnnual Return
Legacy
23 December 1997
363(190)363(190)
Legacy
19 December 1997
325325
Legacy
19 December 1997
353353
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
20 June 1996
287Change of Registered Office
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
224224
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
9 November 1994
288288
Incorporation Company
4 November 1994
NEWINCIncorporation