Background WavePink WaveYellow Wave

M&N NOMINEES LIMITED (03721738)

M&N NOMINEES LIMITED (03721738) is an active UK company. incorporated on 26 February 1999. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. M&N NOMINEES LIMITED has been registered for 27 years. Current directors include MILLINER, Karen Jayne.

Company Number
03721738
Status
active
Type
ltd
Incorporated
26 February 1999
Age
27 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MILLINER, Karen Jayne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&N NOMINEES LIMITED

M&N NOMINEES LIMITED is an active company incorporated on 26 February 1999 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. M&N NOMINEES LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03721738

LTD Company

Age

27 Years

Incorporated 26 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

EDEN WEB DESIGN LIMITED
From: 23 March 2000To: 13 December 2012
BIO.DOT INTERNATIONAL LIMITED
From: 26 February 1999To: 23 March 2000
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

The Quadrant 118 London Road Kingston Surrey KT2 6QJ
From: 26 February 1999To: 15 August 2014
Timeline

4 key events • 1999 - 2012

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Dec 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MILLINER, Karen Jayne

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960
Director
Appointed 16 Mar 2000

MILLINER, Karen Jayne

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Secretary
Appointed 16 Mar 2000
Resigned 13 Dec 2012

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 26 Feb 1999
Resigned 16 Mar 2000

BURGESS, Vicki

Resigned
16 Woodside Road, Kingston Upon ThamesKT2 5AT
Born April 1985
Director
Appointed 01 Jan 2005
Resigned 01 May 2005

LONG, Shelley

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Born June 1984
Director
Appointed 31 Jan 2011
Resigned 16 Feb 2011

MAY, Kevin

Resigned
53 Wingfield Road, Kingston Upon ThamesKT2 5LR
Born September 1955
Director
Appointed 16 Mar 2000
Resigned 01 Jan 2005

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate director
Appointed 01 May 2005
Resigned 13 Dec 2012

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 26 Feb 1999
Resigned 16 Mar 2000

Persons with significant control

1

Ms Karen Jayne Milliner

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
13 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2006
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
26 February 2005
363aAnnual Return
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
3 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
28 November 2003
288cChange of Particulars
Legacy
4 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
20 November 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
8 May 2002
AAAnnual Accounts
Legacy
8 May 2002
225Change of Accounting Reference Date
Legacy
1 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2001
AAAnnual Accounts
Legacy
1 March 2001
363aAnnual Return
Legacy
10 May 2000
363aAnnual Return
Legacy
9 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 May 2000
AAAnnual Accounts
Legacy
17 April 2000
287Change of Registered Office
Resolution
17 April 2000
RESOLUTIONSResolutions
Legacy
17 April 2000
88(2)R88(2)R
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Memorandum Articles
30 March 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1999
NEWINCIncorporation