Background WavePink WaveYellow Wave

NOMENSA LTD (04214477)

NOMENSA LTD (04214477) is an active UK company. incorporated on 10 May 2001. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in other information technology service activities. NOMENSA LTD has been registered for 24 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance.

Company Number
04214477
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMENSA LTD

NOMENSA LTD is an active company incorporated on 10 May 2001 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NOMENSA LTD was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04214477

LTD Company

Age

24 Years

Incorporated 10 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

CREATIVE DIGITAL INTERACTIVE LTD
From: 10 May 2001To: 1 March 2002
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

King William House 13 Queen Square Bristol BS1 4NT
From: 10 May 2001To: 28 October 2022
Timeline

26 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Joined
Mar 12
Loan Secured
May 15
Funding Round
Jan 22
Funding Round
Jan 22
Loan Cleared
Oct 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
May 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 26
3
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 14 Feb 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 07 Oct 2022

SHER, Craig Lance

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born June 1973
Director
Appointed 14 Feb 2025

CAMPBELL, Alastair Graham

Resigned
Oxford Road, BournemouthBH8 8EZ
Secretary
Appointed 25 Feb 2004
Resigned 14 Feb 2025

SMITH, Samantha

Resigned
Lincoln Road, TelfordTF2 6LQ
Secretary
Appointed 10 May 2001
Resigned 25 Feb 2004

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 10 May 2001
Resigned 10 May 2001

CAMPBELL, Alastair Graham

Resigned
Oxford Road, BournemouthBH8 8EZ
Born September 1976
Director
Appointed 18 Dec 2003
Resigned 14 Feb 2025

EPPS, Mark Adam

Resigned
Oxford Road, BournemouthBH8 8EZ
Born March 1985
Director
Appointed 01 Mar 2024
Resigned 12 Jul 2024

HILL, Tony

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 07 Oct 2022
Resigned 14 Feb 2025

LINCOLN, Sally

Resigned
Oxford Road, BournemouthBH8 8EZ
Born January 1978
Director
Appointed 18 Dec 2003
Resigned 07 Sept 2024

NORRIS, Simon John

Resigned
King William House, BristolBS1 4NT
Born January 1969
Director
Appointed 02 Jan 2003
Resigned 07 Oct 2022

SHIPLEY, Anthony John

Resigned
The White Cottage 25 Church Street, StoneST15 8BW
Born March 1946
Director
Appointed 10 May 2001
Resigned 02 Jan 2003

SMITH, Mark Darren

Resigned
King William House, BristolBS1 4NT
Born January 1971
Director
Appointed 05 Mar 2012
Resigned 07 Oct 2022

Persons with significant control

5

1 Active
4 Ceased
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2022
Ceased 10 Mar 2026

Sally Lincoln

Ceased
Oxford Road, BournemouthBH8 8EZ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2022

Simon John Norris

Ceased
Oxford Road, BournemouthBH8 8EZ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2022

Alastair Graham Campbell

Ceased
Oxford Road, BournemouthBH8 8EZ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2022
Fundings
Financials
Latest Activities

Filing History

119

Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Memorandum Articles
3 November 2022
MAMA
Resolution
1 November 2022
RESOLUTIONSResolutions
Resolution
1 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
31 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 October 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Resolution
14 October 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 October 2022
SH10Notice of Particulars of Variation
Statement Of Companys Objects
10 October 2022
CC04CC04
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Memorandum Articles
18 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Resolution
17 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 January 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Resolution
22 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Account Reference Date Company Previous Extended
28 May 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
26 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
1 July 2005
287Change of Registered Office
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
88(2)R88(2)R
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2002
287Change of Registered Office
Legacy
18 May 2001
288bResignation of Director or Secretary
Incorporation Company
10 May 2001
NEWINCIncorporation