Background WavePink WaveYellow Wave

REYNOLDS NOMINEES LIMITED (03192377)

REYNOLDS NOMINEES LIMITED (03192377) is an active UK company. incorporated on 30 April 1996. with registered office in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REYNOLDS NOMINEES LIMITED has been registered for 29 years. Current directors include NELSON-SMITH, David Austin, NELSON-SMITH, Joyce.

Company Number
03192377
Status
active
Type
ltd
Incorporated
30 April 1996
Age
29 years
Address
C/O Morr & Co Llp 5th Floor, Mansel Court, Wimbledon, SW19 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NELSON-SMITH, David Austin, NELSON-SMITH, Joyce
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REYNOLDS NOMINEES LIMITED

REYNOLDS NOMINEES LIMITED is an active company incorporated on 30 April 1996 with the registered office located in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REYNOLDS NOMINEES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03192377

LTD Company

Age

29 Years

Incorporated 30 April 1996

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 October 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

C/O Morr & Co Llp 5th Floor, Mansel Court 2a Mansel Road Wimbledon, SW19 4AA,

Previous Addresses

Morr & Co Llp Connect House 133 - 137 Alexandra Road Wimbledon London SW19 7JY England
From: 10 January 2025To: 27 May 2025
Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
From: 17 December 2024To: 10 January 2025
61 Church Road Hove East Sussex BN3 2BP
From: 30 April 1996To: 17 December 2024
Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Dec 24
Director Joined
Dec 24
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

NELSON-SMITH, David Austin

Active
5th Floor, Mansel Court,, WimbledonSW19 4AA
Born April 1936
Director
Appointed 09 Dec 2024

NELSON-SMITH, Joyce

Active
5th Floor, Mansel Court,, WimbledonSW19 4AA
Born May 1936
Director
Appointed 09 Dec 2024

GODDARD, Glyn Raymond

Resigned
11 Ferring Close, FerringBN12 5QT
Secretary
Appointed 28 Sept 2000
Resigned 14 Jan 2025

REYNOLDS, Caroline Jane

Resigned
19 Rosslyn Lodge, Shoreham By SeaBN43 6WL
Secretary
Appointed 30 Apr 1996
Resigned 30 Apr 2001

SHEARER, Vivienne Jennifer

Resigned
21 Fairview Road, LancingBN15 0PA
Secretary
Appointed 21 Aug 1998
Resigned 31 Dec 2007

THEAKER, Heather Anne

Resigned
2 Hebe Road, Shoreham By SeaBN43 5WE
Secretary
Appointed 01 Jun 1997
Resigned 21 Aug 1998

ACTION COMPANY SERVICES LIMITED

Resigned
Overseas House, LondonEC1V 3QY
Corporate nominee secretary
Appointed 30 Apr 1996
Resigned 30 Apr 1996

BATES, Richard

Resigned
Basement Flat, HoveBN3 3BA
Born June 1976
Director
Appointed 30 Apr 2001
Resigned 28 Jun 2003

DODD, Fiona Margaret

Resigned
Flat 1 15 First Avenue, HoveBN3 2FG
Born January 1973
Director
Appointed 15 Sept 1999
Resigned 14 Jul 2000

DODD, Ian Wilfred

Resigned
8 Locks Hill, PortsladeBN41 2LB
Born July 1942
Director
Appointed 30 Apr 1996
Resigned 01 Jan 2003

LOADSMAN, Christopher David

Resigned
20 Meadow Close, HoveBN3 6QQ
Born September 1938
Director
Appointed 13 Jul 2000
Resigned 09 Dec 2024

REYNOLDS, Caroline Jane

Resigned
19 Rosslyn Lodge, Shoreham By SeaBN43 6WL
Born August 1962
Director
Appointed 30 Apr 1996
Resigned 30 Apr 2001

MCM SERVICES LIMITED

Resigned
103 High Street, Waltham CrossEN8 7AN
Corporate nominee director
Appointed 30 Apr 1996
Resigned 30 Apr 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Joyce Nelson-Smith

Active
5th Floor, Mansel Court, WimbledonSW19 4AA
Born May 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2024

Mr Christopher David Loadsman

Ceased
Church Road, HoveBN3 2BP
Born September 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 09 Dec 2024
Fundings
Financials
Latest Activities

Filing History

101

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Resolution
17 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Administrative Restoration Company
30 October 2024
RT01RT01
Gazette Dissolved Compulsory
27 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
10 September 2021
DS02DS02
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Gazette Notice Voluntary
3 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 August 2020
DS01DS01
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2000
AAAnnual Accounts
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 June 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1998
AAAnnual Accounts
Resolution
27 January 1998
RESOLUTIONSResolutions
Legacy
24 July 1997
363b363b
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1996
287Change of Registered Office
Legacy
23 May 1996
287Change of Registered Office
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
287Change of Registered Office
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Incorporation Company
30 April 1996
NEWINCIncorporation