Background WavePink WaveYellow Wave

NEW ROAD NOMINEES LIMITED (03314821)

NEW ROAD NOMINEES LIMITED (03314821) is an active UK company. incorporated on 7 February 1997. with registered office in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEW ROAD NOMINEES LIMITED has been registered for 29 years. Current directors include CROWTER, Mark, MASON, Victoria Claire, YOUNG, Colin Stewart.

Company Number
03314821
Status
active
Type
ltd
Incorporated
7 February 1997
Age
29 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CROWTER, Mark, MASON, Victoria Claire, YOUNG, Colin Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ROAD NOMINEES LIMITED

NEW ROAD NOMINEES LIMITED is an active company incorporated on 7 February 1997 with the registered office located in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEW ROAD NOMINEES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03314821

LTD Company

Age

29 Years

Incorporated 7 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

15 West Street Brighton BN1 2RL England
From: 12 December 2024To: 9 January 2025
Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
From: 17 November 2020To: 12 December 2024
30 New Road Brighton East Sussex BN1 1BN
From: 7 February 1997To: 17 November 2020
Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Oct 13
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Oct 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CROWTER, Mark

Active
BrightonBN1 2RL
Born September 1982
Director
Appointed 15 May 2024

MASON, Victoria Claire

Active
BrightonBN1 2RL
Born November 1976
Director
Appointed 01 Oct 2023

YOUNG, Colin Stewart

Active
BrightonBN1 2RL
Born April 1964
Director
Appointed 21 Sept 2018

BISHOP, David Glyn

Resigned
30 New Road, BrightonBN1 1BN
Secretary
Appointed 10 Feb 1997
Resigned 21 Sept 2018

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee secretary
Appointed 07 Feb 1997
Resigned 10 Feb 1997

CAMPBELL, Iain

Resigned
33 West Street, BrightonBN1 2RE
Born September 1983
Director
Appointed 21 Jan 2021
Resigned 15 May 2024

CAMPBELL, Leona

Resigned
33 West Street, BrightonBN1 2RE
Born October 1973
Director
Appointed 21 Sept 2018
Resigned 21 Jan 2021

COWEN, Richard

Resigned
33 West Street, BrightonBN1 2RE
Born May 1973
Director
Appointed 15 May 2024
Resigned 30 Aug 2024

FRANKISH, William Reginald

Resigned
30 New Road, BrightonBN1 1BN
Born February 1956
Director
Appointed 10 Feb 1997
Resigned 11 May 2007

MOORE, Roger Kevin

Resigned
30 New RoadBN1 1BN
Born December 1960
Director
Appointed 01 Jul 2005
Resigned 21 Sept 2018

ROBERTS, Fiona Christina

Resigned
30 New Road, BrightonBN1 1BN
Born September 1963
Director
Appointed 01 Jul 1998
Resigned 30 Sept 2013

ROURKE, Matthew Joseph

Resigned
33 West Street, BrightonBN1 2RE
Born September 1971
Director
Appointed 21 Sept 2018
Resigned 21 Jan 2021

SHINN, David John Brooklyn

Resigned
39 Ashdown Avenue, SaltdeanBN2 8AH
Born July 1960
Director
Appointed 30 Oct 2007
Resigned 31 Mar 2009

SMITH, Sue

Resigned
30 New RoadBN1 1BN
Born December 1962
Director
Appointed 01 Apr 2009
Resigned 21 Sept 2018

NEWCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee director
Appointed 07 Feb 1997
Resigned 10 Feb 1997

Persons with significant control

2

1 Active
1 Ceased
BrightonBN1 2RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2018

Mr David Glyn Bishop

Ceased
30 New RoadBN1 1BN
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Gazette Notice Compulsory
9 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
287Change of Registered Office
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Incorporation Company
7 February 1997
NEWINCIncorporation