Background WavePink WaveYellow Wave

POOLE NOMINEES LIMITED (03837710)

POOLE NOMINEES LIMITED (03837710) is an active UK company. incorporated on 8 September 1999. with registered office in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activities. POOLE NOMINEES LIMITED has been registered for 26 years. Current directors include ASHFIELD, Chandra Clive.

Company Number
03837710
Status
active
Type
ltd
Incorporated
8 September 1999
Age
26 years
Address
87 North Road, Dorset, BH14 0LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
ASHFIELD, Chandra Clive
SIC Codes
69109, 69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOLE NOMINEES LIMITED

POOLE NOMINEES LIMITED is an active company incorporated on 8 September 1999 with the registered office located in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activity. POOLE NOMINEES LIMITED was registered 26 years ago.(SIC: 69109, 69201)

Status

active

Active since 26 years ago

Company No

03837710

LTD Company

Age

26 Years

Incorporated 8 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

87 North Road Poole Dorset, BH14 0LT,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Sept 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ASHFIELD, Chandra Clive

Active
87 North Road, PooleBH14 0LT
Secretary
Appointed 08 Sept 1999

ASHFIELD, Chandra Clive

Active
87 North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 08 Sept 1999

BRIGHT, Mervyn James

Resigned
4 Hatherden Avenue, PooleBH14 0PJ
Born February 1936
Director
Appointed 08 Sept 1999
Resigned 30 Jun 2000

LI, Sau Kee

Resigned
87 North Road, PooleBH14 0LT
Born August 1965
Director
Appointed 08 Sept 1999
Resigned 04 Aug 2009

Persons with significant control

1

Mr Chandra Clive Ashfield

Active
PooleBH14 0LT
Born April 1965

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

65

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Resolution
15 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Resolution
9 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Legacy
8 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Resolution
10 November 2004
RESOLUTIONSResolutions
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Resolution
23 February 2004
RESOLUTIONSResolutions
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2003
AAAnnual Accounts
Resolution
15 January 2003
RESOLUTIONSResolutions
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2001
AAAnnual Accounts
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Resolution
12 October 2000
RESOLUTIONSResolutions
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Incorporation Company
8 September 1999
NEWINCIncorporation