Background WavePink WaveYellow Wave

ACUITY NOMINEES LIMITED (04080662)

ACUITY NOMINEES LIMITED (04080662) is an active UK company. incorporated on 29 September 2000. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACUITY NOMINEES LIMITED has been registered for 25 years. Current directors include BERRY, Stephen Richard, JONES, Beverley Anne, SELLEK, Rachelle Louise and 1 others.

Company Number
04080662
Status
active
Type
ltd
Incorporated
29 September 2000
Age
25 years
Address
3 Assembly Square Britannia Quay, Cardiff, CF10 4PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERRY, Stephen Richard, JONES, Beverley Anne, SELLEK, Rachelle Louise, ACUITY SECRETARIES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY NOMINEES LIMITED

ACUITY NOMINEES LIMITED is an active company incorporated on 29 September 2000 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACUITY NOMINEES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04080662

LTD Company

Age

25 Years

Incorporated 29 September 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

M AND A NOMINEES LIMITED
From: 5 March 2001To: 10 October 2013
MANDACO 254 LIMITED
From: 29 September 2000To: 5 March 2001
Contact
Address

3 Assembly Square Britannia Quay Cardiff Bay Cardiff, CF10 4PL,

Previous Addresses

C/O M and a Solicitors Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB
From: 29 September 2000To: 18 December 2009
Timeline

5 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Dec 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BERRY, Stephen Richard

Active
27 Victoria Road, CardiffCF64 3HY
Born August 1968
Director
Appointed 03 May 2001

JONES, Beverley Anne

Active
Britannia Quay, CardiffCF10 4PL
Born November 1976
Director
Appointed 25 Mar 2011

SELLEK, Rachelle Louise

Active
Pen Y Stair Farm, PontypoolNP4 8RG
Born November 1969
Director
Appointed 01 May 2004

ACUITY SECRETARIES LIMITED

Active
Assembly Square Britannia Quay, CardiffCF10 4PL
Corporate director
Appointed 03 May 2001

THOMAS, Betsan Wyn

Resigned
31 Ovington Terrace, CardiffCF5 1GF
Secretary
Appointed 03 May 2001
Resigned 24 Sept 2010

THOMAS, Betsan Wyn

Resigned
38 Alexandra Road, CardiffCF5 1NU
Secretary
Appointed 29 Sept 2000
Resigned 03 May 2001

ACUITY SECRETARIES LIMITED

Resigned
C/O M&A Solicitors Llp, CardiffCF11 9AB
Corporate secretary
Appointed 03 May 2001
Resigned 03 May 2001

BERRY, Stephen Richard

Resigned
27 Victoria Road, CardiffCF64 3HY
Born August 1968
Director
Appointed 29 Sept 2000
Resigned 03 May 2001

MACLEAN SMITH, Neil

Resigned
Britannia Quay, CardiffCF10 4PL
Born November 1965
Director
Appointed 25 Mar 2011
Resigned 10 Dec 2018

WHITELEY, David Alan

Resigned
Ffynon Pantrhosla, BridgendCF32 0EU
Born April 1963
Director
Appointed 01 May 2004
Resigned 20 Mar 2011

Persons with significant control

1

Mr Stephen Richard Berry

Active
Britannia Quay, CardiffCF10 4PL
Born August 1968

Nature of Control

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

Filing History

81

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Corporate Director Company With Change Date
27 October 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Corporate Director Company With Change Date
4 October 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Resolution
10 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Corporate Director Company With Change Date
5 October 2010
CH02Change of Corporate Director Details
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Resolution
11 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Resolution
27 August 2009
RESOLUTIONSResolutions
Legacy
30 September 2008
363aAnnual Return
Resolution
29 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
6 March 2006
288cChange of Particulars
Resolution
27 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Resolution
28 September 2004
RESOLUTIONSResolutions
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2004
AAAnnual Accounts
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
225Change of Accounting Reference Date
Legacy
30 July 2001
287Change of Registered Office
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 2000
NEWINCIncorporation