Background WavePink WaveYellow Wave

THE NOWHERE FOUNDATION (03817156)

THE NOWHERE FOUNDATION (03817156) is an active UK company. incorporated on 30 July 1999. with registered office in Burton On Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 1 other business activities. THE NOWHERE FOUNDATION has been registered for 26 years. Current directors include UDALL, Nick Jason James.

Company Number
03817156
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 July 1999
Age
26 years
Address
6 Lichfield Street, Burton On Trent, DE14 3RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
UDALL, Nick Jason James
SIC Codes
72200, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NOWHERE FOUNDATION

THE NOWHERE FOUNDATION is an active company incorporated on 30 July 1999 with the registered office located in Burton On Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 1 other business activity. THE NOWHERE FOUNDATION was registered 26 years ago.(SIC: 72200, 85320)

Status

active

Active since 26 years ago

Company No

03817156

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 30 July 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

6 Lichfield Street Burton On Trent, DE14 3RD,

Previous Addresses

Tall Trees 85a Esher Road Hersham Walton-on-Thames Surrey KT12 4LN
From: 4 March 2014To: 7 October 2022
Summerhouse Vicarage Lane Little Eaton Derby DE21 5EA
From: 30 July 1999To: 4 March 2014
Timeline

3 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Oct 09
Director Left
Nov 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

TURNER, Andrea Dawn

Active
Burton On TrentDE14 3RD
Secretary
Appointed 07 Apr 2014

UDALL, Nick Jason James

Active
Lichfield Street, Burton On TrentDE14 3RD
Born August 1969
Director
Appointed 30 Jul 1999

BLAIR, Nicholas Sean Patrick

Resigned
15 Canal Building, LondonN1 7RR
Secretary
Appointed 11 Aug 2000
Resigned 05 Sept 2002

FRANCIS, Tyrone John, Dr

Resigned
Bulkeleigh House, ChesterCH2 3RD
Secretary
Appointed 05 Sept 2002
Resigned 31 Dec 2003

FRYE, Michael John Ernest

Resigned
71 Victoria Road, LondonW8 5RH
Secretary
Appointed 30 Jul 1999
Resigned 11 Aug 2000

TURNER, Susan Katherine

Resigned
Summerhouse, DerbyDE21 5EA
Secretary
Appointed 01 Jan 2004
Resigned 07 Apr 2014

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Jul 1999
Resigned 30 Jul 1999

BLAIR, Nicholas Sean Patrick

Resigned
15 Canal Building, LondonN1 7RR
Born September 1965
Director
Appointed 30 Jul 1999
Resigned 27 May 2003

FRANCIS, Tyrone John, Dr

Resigned
Bulkeleigh House, ChesterCH2 3RD
Born April 1959
Director
Appointed 30 Jul 1999
Resigned 31 Dec 2003

FRYE, Michael John Ernest

Resigned
71 Victoria Road, LondonW8 5RH
Born June 1945
Director
Appointed 30 Jul 1999
Resigned 19 Sept 2002

HEMMING, Judith Frances Waley

Resigned
79 Ronalds Road, LondonN5 1XB
Born October 1948
Director
Appointed 01 Jun 2005
Resigned 31 Jan 2009

INGHAM, Terence

Resigned
2 Wallace Road, LarkhallBA1 6QQ
Born June 1954
Director
Appointed 05 Sept 2002
Resigned 01 Nov 2013

UDALL, Nick, Doctor

Resigned
3 Claremont Terrace, Thames DittonKT7 0XP
Born August 1969
Director
Appointed 30 Jul 1999
Resigned 27 May 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Jul 1999
Resigned 30 Jul 1999

Persons with significant control

1

Mr Nick Jason James Udall

Active
85a Esher Road, Walton-On-ThamesKT12 4LN
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Legacy
22 April 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
31 August 2006
288cChange of Particulars
Legacy
31 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
22 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
21 May 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2001
AAAnnual Accounts
Legacy
22 May 2001
225Change of Accounting Reference Date
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
287Change of Registered Office
Incorporation Company
30 July 1999
NEWINCIncorporation