Background WavePink WaveYellow Wave

WEITZENHOFFER NOMINEES LIMITED (04149724)

WEITZENHOFFER NOMINEES LIMITED (04149724) is an active UK company. incorporated on 29 January 2001. with registered office in 27 Mortimer Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEITZENHOFFER NOMINEES LIMITED has been registered for 25 years. Current directors include BURNS, Lounica Maureen Patricia, TURNER, Keith Michael, WEITZENHOFFER, Max.

Company Number
04149724
Status
active
Type
ltd
Incorporated
29 January 2001
Age
25 years
Address
27 Mortimer Street, W1T 3BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNS, Lounica Maureen Patricia, TURNER, Keith Michael, WEITZENHOFFER, Max
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEITZENHOFFER NOMINEES LIMITED

WEITZENHOFFER NOMINEES LIMITED is an active company incorporated on 29 January 2001 with the registered office located in 27 Mortimer Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEITZENHOFFER NOMINEES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04149724

LTD Company

Age

25 Years

Incorporated 29 January 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

27 Mortimer Street London , W1T 3BL,

Timeline

2 key events • 2001 - 2011

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Sept 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TURNER, Keith Michael

Active
Westley Lane, Bury St EdmundsIP29 5RZ
Secretary
Appointed 30 Dec 2005

BURNS, Lounica Maureen Patricia

Active
South Hill Park, LondonNW3 2SN
Born August 1954
Director
Appointed 30 Dec 2005

TURNER, Keith Michael

Active
Westley Lane, Bury St EdmundsIP29 5RZ
Born May 1935
Director
Appointed 30 Dec 2005

WEITZENHOFFER, Max

Active
1100 Cherrystone Cir, Norman
Born October 1939
Director
Appointed 29 Jan 2001

SMITH, Stephen

Resigned
34 Wensley Drive, Great Neck
Secretary
Appointed 29 Jan 2001
Resigned 30 Dec 2005

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 29 Jan 2001
Resigned 29 Jan 2001

KUNESH, Gregory Derwin

Resigned
824 West Imhoff Road, Norman
Born August 1939
Director
Appointed 30 Dec 2005
Resigned 04 Aug 2011

SMITH, Stephen

Resigned
34 Wensley Drive, Great Neck
Born September 1959
Director
Appointed 29 Jan 2001
Resigned 30 Dec 2005

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 29 Jan 2001
Resigned 29 Jan 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 29 Jan 2001
Resigned 29 Jan 2001
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Small
29 August 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 February 2005
AAAnnual Accounts
Legacy
14 December 2004
363aAnnual Return
Accounts With Accounts Type Small
20 January 2004
AAAnnual Accounts
Legacy
26 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
6 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Legacy
16 November 2002
363aAnnual Return
Legacy
9 April 2002
363aAnnual Return
Legacy
12 February 2002
287Change of Registered Office
Legacy
12 February 2002
287Change of Registered Office
Legacy
22 February 2001
287Change of Registered Office
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
287Change of Registered Office
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Incorporation Company
29 January 2001
NEWINCIncorporation