Background WavePink WaveYellow Wave

RANK NEMO (TWENTY-FIVE) LIMITED (04521994)

RANK NEMO (TWENTY-FIVE) LIMITED (04521994) is an active UK company. incorporated on 29 August 2002. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RANK NEMO (TWENTY-FIVE) LIMITED has been registered for 23 years. Current directors include HARRIS, Richard David, MCGINN, Richard John Somerville, Mr .

Company Number
04521994
Status
active
Type
ltd
Incorporated
29 August 2002
Age
23 years
Address
Tor, Maidenhead, SL6 8BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRIS, Richard David, MCGINN, Richard John Somerville, Mr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANK NEMO (TWENTY-FIVE) LIMITED

RANK NEMO (TWENTY-FIVE) LIMITED is an active company incorporated on 29 August 2002 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RANK NEMO (TWENTY-FIVE) LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04521994

LTD Company

Age

23 Years

Incorporated 29 August 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY
From: 29 August 2002To: 12 June 2017
Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Dec 09
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
May 14
Director Left
May 14
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

HARRIS, Richard David

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born March 1983
Director
Appointed 21 Jun 2022

MCGINN, Richard John Somerville, Mr

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born August 1979
Director
Appointed 19 Nov 2025

BINGHAM, Frances

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 09 May 2008
Resigned 01 May 2018

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Secretary
Appointed 24 Oct 2006
Resigned 09 May 2008

DUFFILL, Clare Marianne

Resigned
25 Landells Road, LondonSE22 9PG
Secretary
Appointed 13 Dec 2005
Resigned 24 Oct 2006

DUFFILL, Clare Marianne

Resigned
91a Crystal Palace Road, LondonSE22 9EY
Secretary
Appointed 29 Aug 2002
Resigned 01 Nov 2005

MAGNUS, Asha

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 03 Oct 2022
Resigned 01 May 2024

MCLELLAND, Brian

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2024
Resigned 23 Feb 2026

PATEL, Aurelia Azalea

Resigned
50 Windsor Road, DagenhamRM8 3LA
Secretary
Appointed 01 Nov 2005
Resigned 13 Dec 2005

WRIGHT, Luisa Ann

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2018
Resigned 03 Oct 2022

BIRCH, Henry Benedict

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 06 May 2014
Resigned 07 May 2018

BODEN, David

Resigned
Marlborough House, Bishops StortfordCM23 5LB
Born October 1956
Director
Appointed 13 Dec 2005
Resigned 11 May 2006

BURKE, Michael Ian

Resigned
Statesman House, MaidenheadSL6 1AY
Born June 1956
Director
Appointed 06 Mar 2006
Resigned 06 May 2014

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Born March 1961
Director
Appointed 13 Dec 2005
Resigned 09 May 2008

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Born April 1951
Director
Appointed 29 Aug 2002
Resigned 31 Oct 2005

DUFFILL, Clare Marianne

Resigned
91a Crystal Palace Road, LondonSE22 9EY
Born January 1973
Director
Appointed 29 Aug 2002
Resigned 13 Dec 2005

FLOYDD, William James Spencer

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2021

GALLAGHER, Patrick James

Resigned
Thameside, Henley On ThamesRG9 2LJ
Born August 1963
Director
Appointed 02 Jun 2008
Resigned 31 Aug 2011

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 13 Dec 2005
Resigned 02 Jun 2008

HAY, Simon John

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born June 1976
Director
Appointed 31 Dec 2021
Resigned 31 Aug 2022

JENNINGS, Clive Adrian Roynon

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born September 1960
Director
Appointed 31 Aug 2011
Resigned 17 Aug 2018

O'REILLY, John Patrick

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born May 1960
Director
Appointed 07 May 2018
Resigned 29 Jan 2026

PASSMORE, Micheal James

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born August 1973
Director
Appointed 31 May 2023
Resigned 01 Aug 2025

PATEL, Aurelia Azalea

Resigned
50 Windsor Road, DagenhamRM8 3LA
Born February 1979
Director
Appointed 01 Nov 2005
Resigned 13 Dec 2005

PIZEY, James Christopher

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born October 1985
Director
Appointed 18 Aug 2018
Resigned 17 Dec 2018

RAY, Christine

Resigned
1 Church Cottages, AmershamHP7 0LN
Born September 1947
Director
Appointed 13 Dec 2005
Resigned 30 Sept 2006

SMITH, Michael Edward

Resigned
Hintlesham, BeaconsfieldHP9 2LW
Born January 1947
Director
Appointed 13 Dec 2005
Resigned 06 Mar 2006

WREN, Samantha Anne

Resigned
The Orchard, FarnhamGU9 0NN
Born November 1966
Director
Appointed 09 May 2008
Resigned 30 Nov 2009

Persons with significant control

1

Saint-Cloud Way, MaidenheadSL6 8BN

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

131

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Of Name Notice
5 September 2011
CONNOTConfirmation Statement Notification
Resolution
1 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Auditors Resignation Company
9 August 2010
AUDAUD
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
31 October 2008
288cChange of Particulars
Legacy
22 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
5 January 2007
CERT15CERT15
Statement Of Affairs
5 January 2007
SASA
Legacy
5 January 2007
88(2)O88(2)O
Legacy
5 January 2007
122122
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
OC138OC138
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
123Notice of Increase in Nominal Capital
Legacy
16 March 2006
88(2)R88(2)R
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288cChange of Particulars
Legacy
9 February 2006
288cChange of Particulars
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
363aAnnual Return
Legacy
1 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
27 September 2004
363aAnnual Return
Legacy
18 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
225Change of Accounting Reference Date
Incorporation Company
29 August 2002
NEWINCIncorporation