Background WavePink WaveYellow Wave

THE NOSTRUM GROUP LIMITED (04274181)

THE NOSTRUM GROUP LIMITED (04274181) is an active UK company. incorporated on 21 August 2001. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE NOSTRUM GROUP LIMITED has been registered for 24 years. Current directors include CARTER, Richard William, LAW, Simon David Kelway.

Company Number
04274181
Status
active
Type
ltd
Incorporated
21 August 2001
Age
24 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CARTER, Richard William, LAW, Simon David Kelway
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NOSTRUM GROUP LIMITED

THE NOSTRUM GROUP LIMITED is an active company incorporated on 21 August 2001 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE NOSTRUM GROUP LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04274181

LTD Company

Age

24 Years

Incorporated 21 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

COMBINED AUTOMOTIVE SOLUTIONS HOLDINGS LIMITED
From: 20 November 2001To: 8 May 2002
2161ST SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 21 August 2001To: 20 November 2001
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 1 February 2019To: 2 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England
From: 7 July 2017To: 1 February 2019
100 Mostyn Street Llandudno LL30 2SW Wales
From: 6 July 2017To: 7 July 2017
1 Simpson House Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE
From: 21 August 2001To: 6 July 2017
Timeline

30 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Feb 10
Capital Update
Dec 10
Capital Update
Dec 10
Director Joined
Dec 11
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Sept 23
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Jan 26
2
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 16 Sept 2020

CARTER, Richard William

Active
Yeoman Way, WorthingBN99 3HH
Born July 1967
Director
Appointed 15 Apr 2002

LAW, Simon David Kelway

Active
Yeoman Way, WorthingBN99 3HH
Born November 1970
Director
Appointed 02 Apr 2025

CARTER, Richard William

Resigned
Simpson House Windsor Court, HarrogateHG1 2PE
Secretary
Appointed 12 Jun 2007
Resigned 21 May 2012

CONG, Katherine

Resigned
Level 6, Broadgate Tower, LondonEC2A 2EW
Secretary
Appointed 03 Jul 2017
Resigned 16 Sept 2020

WARMAN, Neil

Resigned
Simpson House Windsor Court, HarrogateHG1 2PE
Secretary
Appointed 21 May 2012
Resigned 03 Jul 2017

BROOMFIELD SECRETARIAL SERVICES LIMITED

Resigned
Abbey House, LondonN3 2LL
Corporate secretary
Appointed 26 Nov 2001
Resigned 12 Jun 2007

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 21 Aug 2001
Resigned 10 Dec 2001

BARCLAY, Aidan Stuart

Resigned
20 St James's Street, LondonSW1A 1ES
Born January 1956
Director
Appointed 26 Nov 2001
Resigned 12 Jun 2007

DIPLOCK, Neill Alexander

Resigned
3 Sandwich Road, WorthingBN11 5NT
Born November 1964
Director
Appointed 17 Jan 2003
Resigned 27 Apr 2007

FELL, Neville Jonathon

Resigned
Yeoman Way, WorthingBN99 3HH
Born September 1967
Director
Appointed 26 Nov 2020
Resigned 16 Dec 2021

GREEN, Adam Charles

Resigned
Yeoman Way, WorthingBN99 3HH
Born August 1978
Director
Appointed 02 Aug 2017
Resigned 01 Sept 2023

HUGHES, Aaron Wyn

Resigned
Yeoman Way, WorthingBN99 3HH
Born January 1967
Director
Appointed 27 May 2022
Resigned 26 Oct 2022

IVERSEN, Arnie

Resigned
The Grange, YorkYO43 4SQ
Born November 1947
Director
Appointed 20 Jul 2009
Resigned 03 Jul 2017

JACKSON, Sarah Louise

Resigned
Yeoman Way, WorthingBN99 3HH
Born June 1981
Director
Appointed 12 Nov 2021
Resigned 30 Apr 2022

KERSHAW, David Wallace

Resigned
The Cottage Upwood Gorse, CaterhamCR3 6DQ
Born July 1956
Director
Appointed 27 Nov 2001
Resigned 12 Jun 2007

MEEKS, Alfred Barrington

Resigned
Southcroft, OtleyLS21 2NN
Born December 1954
Director
Appointed 01 Feb 2009
Resigned 23 Dec 2009

MOWATT, Rigel Kent

Resigned
69 Mid Street, South NutfieldRH1 4JJ
Born November 1948
Director
Appointed 26 Nov 2001
Resigned 12 Jun 2007

PETERS, Philip Leslie

Resigned
20 St. James's Street, LondonSW1A 1ES
Born August 1957
Director
Appointed 26 Nov 2001
Resigned 12 Jun 2007

PITCHER, John Martin

Resigned
Yeoman Way, WorthingBN99 3HH
Born December 1982
Director
Appointed 09 Mar 2022
Resigned 02 Apr 2025

SANGAR, Seema

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1976
Director
Appointed 15 Aug 2017
Resigned 29 Jul 2020

SEAL, Michael

Resigned
20 St James's Street, LondonSW1A 1ES
Born October 1948
Director
Appointed 26 Nov 2001
Resigned 12 Jun 2007

STEPHEN, Alex

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born March 1959
Director
Appointed 12 Jun 2007
Resigned 31 Jul 2020

WAKELEY, Guy Richard

Resigned
Spencer Road, LancingBN99 6DA
Born May 1970
Director
Appointed 02 Aug 2017
Resigned 04 Jan 2021

WARMAN, Neil

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Born April 1973
Director
Appointed 05 Dec 2011
Resigned 10 Nov 2017

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 21 Aug 2001
Resigned 26 Nov 2001

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 21 Aug 2001
Resigned 26 Nov 2001

Persons with significant control

6

1 Active
5 Ceased
Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2025
Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2017
Ceased 11 Nov 2025

Mr Alexander Michael Stephen

Ceased
Hersham Road, Walton-On-ThamesKT12 1RZ
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017

Mr Arnie Iversen

Ceased
Hersham Road, Walton-On-ThamesKT12 1RZ
Born November 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jul 2017

Mr Richard William Carter

Ceased
Hersham Road, Walton-On-ThamesKT12 1RZ
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017

Mr Neil Warman

Ceased
Hersham Road, Walton-On-ThamesKT12 1RZ
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

179

Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2023
AAAnnual Accounts
Legacy
16 August 2023
PARENT_ACCPARENT_ACC
Legacy
16 August 2023
GUARANTEE2GUARANTEE2
Legacy
16 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2020
AAAnnual Accounts
Legacy
5 October 2020
PARENT_ACCPARENT_ACC
Legacy
5 October 2020
AGREEMENT2AGREEMENT2
Legacy
5 October 2020
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 September 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
PARENT_ACCPARENT_ACC
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
4 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Resolution
18 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Group
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Resolution
19 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Resolution
5 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Memorandum Articles
29 December 2010
MEM/ARTSMEM/ARTS
Legacy
29 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2010
SH19Statement of Capital
Legacy
29 December 2010
CAP-SSCAP-SS
Resolution
29 December 2010
RESOLUTIONSResolutions
Legacy
29 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2010
SH19Statement of Capital
Legacy
29 December 2010
CAP-SSCAP-SS
Resolution
29 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
22 September 2008
288cChange of Particulars
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
353353
Legacy
5 September 2008
287Change of Registered Office
Legacy
4 September 2008
190190
Legacy
21 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
30 October 2007
353353
Legacy
5 October 2007
363aAnnual Return
Legacy
3 July 2007
287Change of Registered Office
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Resolution
18 February 2007
RESOLUTIONSResolutions
Resolution
18 February 2007
RESOLUTIONSResolutions
Resolution
18 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
31 January 2006
395Particulars of Mortgage or Charge
Memorandum Articles
12 December 2005
MEM/ARTSMEM/ARTS
Legacy
12 December 2005
88(2)R88(2)R
Legacy
12 December 2005
123Notice of Increase in Nominal Capital
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
7 February 2005
288cChange of Particulars
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363aAnnual Return
Legacy
17 September 2003
363aAnnual Return
Accounts With Accounts Type Group
20 June 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
9 September 2002
363aAnnual Return
Legacy
3 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 May 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 January 2002
MEM/ARTSMEM/ARTS
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
225Change of Accounting Reference Date
Legacy
13 December 2001
287Change of Registered Office
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 2001
NEWINCIncorporation