Background WavePink WaveYellow Wave

AKZO NOBEL LIMITED (03517199)

AKZO NOBEL LIMITED (03517199) is an active UK company. incorporated on 25 February 1998. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AKZO NOBEL LIMITED has been registered for 28 years. Current directors include AHUJA, Vaibhav, Mr., TRUEBLOOD, Matthew Welham, Mr..

Company Number
03517199
Status
active
Type
ltd
Incorporated
25 February 1998
Age
28 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHUJA, Vaibhav, Mr., TRUEBLOOD, Matthew Welham, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKZO NOBEL LIMITED

AKZO NOBEL LIMITED is an active company incorporated on 25 February 1998 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AKZO NOBEL LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03517199

LTD Company

Age

28 Years

Incorporated 25 February 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

AKZO NOBEL UK HOLDINGS PLC
From: 17 April 1998To: 25 June 2001
MERGEBRAND PUBLIC LIMITED COMPANY
From: 25 February 1998To: 17 April 1998
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 25 February 1998To: 1 October 2016
Timeline

14 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Mar 15
Director Left
Apr 15
Director Joined
May 17
Director Left
Jan 18
Funding Round
Mar 19
Director Left
May 24
Director Joined
May 24
Director Left
Mar 25
Director Joined
May 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

AHUJA, Vaibhav, Mr.

Active
Wexham Road, SloughSL2 5DS
Born August 1992
Director
Appointed 27 May 2025

TRUEBLOOD, Matthew Welham, Mr.

Active
Wexham Road, SloughSL2 5DS
Born March 1962
Director
Appointed 11 May 2017

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 11 May 2017
Resigned 31 May 2018

HUNT, Michael Ralph

Resigned
7 St Catherines Park, GuildfordGU1 3NF
Secretary
Appointed 06 Apr 1998
Resigned 01 Mar 1999

MILLER, Russell Hugh

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Secretary
Appointed 01 Feb 1999
Resigned 01 Jun 2005

O H SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 01 Jun 2005
Resigned 11 May 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 1998
Resigned 06 Apr 1998

ABILDGAARD, Leif Blak

Resigned
1 Holmlea Way, MacclesfieldSK10 4BQ
Born August 1943
Director
Appointed 15 Apr 1998
Resigned 30 Jun 2000

BOLLAND, Christopher

Resigned
Bressenden Place, LondonSW1E 5BG
Born January 1955
Director
Appointed 29 Jun 2007
Resigned 10 Mar 2011

CLARK, Michael Stanley

Resigned
PO BOX 20980, LondonW2 2ZB
Born May 1947
Director
Appointed 19 Jul 2000
Resigned 04 May 2007

DARNER, Leif Erik

Resigned
Blewbury House Hawksview, CobhamKT11 2PJ
Born April 1952
Director
Appointed 01 Feb 1999
Resigned 31 Oct 2001

EIJSBOUTS, Adrianus Johan Augustinus Josephus

Resigned
B Van Tuyll Laan 10, Zeist3707 CW
Born March 1945
Director
Appointed 06 Apr 1998
Resigned 17 Apr 1998

HENSEL, Frits Herman

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Born April 1943
Director
Appointed 01 Feb 1999
Resigned 29 Apr 2005

HUNT, Michael Ralph

Resigned
7 St Catherines Park, GuildfordGU1 3NF
Born January 1939
Director
Appointed 06 Apr 1998
Resigned 01 Mar 1999

JONK, Jan

Resigned
Bressenden Place, LondonSW1E 5BG
Born December 1946
Director
Appointed 29 Jun 2007
Resigned 04 Dec 2008

KASTER, Bart

Resigned
Strawinskylaan 2555, Amsterdam
Born May 1955
Director
Appointed 04 Dec 2008
Resigned 31 Dec 2017

LINANDER, Per Goran

Resigned
14 Hippings Way, ClitheroeBB7 2PQ
Born May 1955
Director
Appointed 19 Jul 2000
Resigned 31 Oct 2001

MAGGS, David Frank

Resigned
Akzo Nobel Limited, 16 Connaught PlaceW2 2ZB
Born November 1952
Director
Appointed 22 Mar 2005
Resigned 29 Jun 2007

MILLER, Russell Hugh

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Born May 1945
Director
Appointed 01 Feb 1999
Resigned 26 May 2005

NICHOLS, Keith

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Born May 1960
Director
Appointed 07 Dec 2005
Resigned 18 Apr 2008

POTTER, Martin John

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Born March 1956
Director
Appointed 01 Feb 1999
Resigned 30 Jun 2006

SHANNON, Julie Ann Maria

Resigned
Bressenden Place, LondonSW1E 5BG
Born April 1957
Director
Appointed 18 Apr 2008
Resigned 06 Jul 2011

SMALLEY, Michael

Resigned
Wexham Road, SloughSL2 5DS
Born November 1958
Director
Appointed 10 Mar 2011
Resigned 07 May 2024

TURNER, David Allan, Mr.

Resigned
Floor, LondonSW1E 5BG
Born November 1971
Director
Appointed 06 Jul 2011
Resigned 27 Apr 2015

UPTON, David

Resigned
Wexham Road, SloughSL2 5DS
Born October 1989
Director
Appointed 29 May 2024
Resigned 18 Mar 2025

VAN DONGEN, Emile

Resigned
13 Brunswick Walk, CambridgeCB5 8DH
Born October 1958
Director
Appointed 01 Feb 1999
Resigned 30 Jun 2000

ZUIJDWIJK, Eric Jan

Resigned
Akzo Nobel Limited, 16 Connaught PlaceW2 2ZB
Born May 1948
Director
Appointed 22 Mar 2005
Resigned 07 Dec 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Feb 1998
Resigned 06 Apr 1998

O H DIRECTOR LIMITED

Resigned
Portland House, LondonSW1E 5BG
Corporate director
Appointed 13 Apr 2005
Resigned 25 Feb 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 25 Feb 1998
Resigned 06 Apr 1998

Persons with significant control

1

1077 Zz Amsterdam, 1070 As Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
4 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
26 June 2008
287Change of Registered Office
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Memorandum Articles
11 March 2007
MEM/ARTSMEM/ARTS
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
88(2)R88(2)R
Legacy
1 March 2007
123Notice of Increase in Nominal Capital
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Memorandum Articles
11 January 2005
MEM/ARTSMEM/ARTS
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
123Notice of Increase in Nominal Capital
Resolution
22 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
23 March 2004
363aAnnual Return
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
6 March 2003
363aAnnual Return
Legacy
10 October 2002
288cChange of Particulars
Legacy
9 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
23 July 2002
288cChange of Particulars
Legacy
19 July 2002
288cChange of Particulars
Auditors Resignation Company
10 July 2002
AUDAUD
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
363aAnnual Return
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
13 August 2001
288cChange of Particulars
Certificate Change Of Name Re Registration Public Limited Company To Private
25 June 2001
CERT11CERT11
Legacy
25 June 2001
5353
Re Registration Memorandum Articles
25 June 2001
MARMAR
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Legacy
11 June 2001
244244
Legacy
23 March 2001
363aAnnual Return
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
28 September 2000
88(2)R88(2)R
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Statement Of Affairs
28 July 2000
SASA
Legacy
28 July 2000
88(2)R88(2)R
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
244244
Resolution
21 April 2000
RESOLUTIONSResolutions
Resolution
21 April 2000
RESOLUTIONSResolutions
Resolution
21 April 2000
RESOLUTIONSResolutions
Legacy
21 April 2000
123Notice of Increase in Nominal Capital
Legacy
8 March 2000
363aAnnual Return
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
29 September 1999
288cChange of Particulars
Legacy
6 August 1999
88(2)R88(2)R
Legacy
7 July 1999
244244
Legacy
10 April 1999
287Change of Registered Office
Statement Of Affairs
31 March 1999
SASA
Statement Of Affairs
31 March 1999
SASA
Legacy
31 March 1999
88(2)R88(2)R
Legacy
31 March 1999
88(2)R88(2)R
Legacy
31 March 1999
88(2)R88(2)R
Legacy
30 March 1999
363aAnnual Return
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
123Notice of Increase in Nominal Capital
Resolution
10 May 1998
RESOLUTIONSResolutions
Resolution
10 May 1998
RESOLUTIONSResolutions
Resolution
10 May 1998
RESOLUTIONSResolutions
Legacy
10 May 1998
123Notice of Increase in Nominal Capital
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
88(2)R88(2)R
Legacy
30 April 1998
225Change of Accounting Reference Date
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
287Change of Registered Office
Certificate Change Of Name Company
17 April 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
16 April 1998
CERT8CERT8
Application To Commence Business
16 April 1998
117117
Incorporation Company
25 February 1998
NEWINCIncorporation