Background WavePink WaveYellow Wave

NOMCO 2000 LIMITED (03696885)

NOMCO 2000 LIMITED (03696885) is an active UK company. incorporated on 18 January 1999. with registered office in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NOMCO 2000 LIMITED has been registered for 27 years. Current directors include CLARKSON, Josephine Mary, HOYLE, Nigel Robert.

Company Number
03696885
Status
active
Type
ltd
Incorporated
18 January 1999
Age
27 years
Address
3 3 The Laurels Ripley Road, Knaresborough, HG5 9HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLARKSON, Josephine Mary, HOYLE, Nigel Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMCO 2000 LIMITED

NOMCO 2000 LIMITED is an active company incorporated on 18 January 1999 with the registered office located in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NOMCO 2000 LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03696885

LTD Company

Age

27 Years

Incorporated 18 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

INHOCO 867 LIMITED
From: 18 January 1999To: 21 October 1999
Contact
Address

3 3 The Laurels Ripley Road Scotton Knaresborough, HG5 9HF,

Previous Addresses

15 15 Hornbeam Square South Harrogate North Yorkshire HG2 8NB England
From: 11 April 2018To: 2 April 2020
C/O C/O the Alternative Board 15 Hornbeam Square South Harrogate North Yorks HG2 8NB
From: 25 January 2010To: 11 April 2018
10 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH
From: 18 January 1999To: 25 January 2010
Timeline

5 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Dec 17
New Owner
Apr 19
Owner Exit
Mar 20
Director Joined
Aug 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLARKSON, Josephine

Active
3 The Laurels Ripley Road, KnaresboroughHG5 9HF
Secretary
Appointed 01 Jun 2018

CLARKSON, Josephine Mary

Active
3 The Laurels Ripley Road, KnaresboroughHG5 9HF
Born August 1955
Director
Appointed 02 Feb 1999

HOYLE, Nigel Robert

Active
3 The Laurels Ripley Road, KnaresboroughHG5 9HF
Born August 1958
Director
Appointed 04 Aug 2020

DICKINSON, Paul Michael, The Executors Of Mr

Resigned
Carr Lane, LeedsLS14 3HF
Secretary
Appointed 02 Feb 1999
Resigned 01 Jun 2018

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 18 Jan 1999
Resigned 02 Feb 1999

DICKINSON, Paul Michael, The Executors Of Mr

Resigned
Carr Lane, LeedsLS14 3HF
Born April 1960
Director
Appointed 02 Feb 1999
Resigned 15 Dec 2017

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 18 Jan 1999
Resigned 02 Feb 1999

Persons with significant control

2

1 Active
1 Ceased

The Executors Of Mr Paul Michael Dickinson

Ceased
15 Hornbeam Square South, HarrogateHG2 8NB
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018

Mrs Josephine Clarkson

Active
3 The Laurels Ripley Road, KnaresboroughHG5 9HF
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2020
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
10 April 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
10 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Legacy
19 February 2007
287Change of Registered Office
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
17 May 2006
287Change of Registered Office
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2000
AAAnnual Accounts
Legacy
12 June 2000
287Change of Registered Office
Legacy
15 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1999
287Change of Registered Office
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Incorporation Company
18 January 1999
NEWINCIncorporation