Background WavePink WaveYellow Wave

EMW NOMINEES LIMITED (04560108)

EMW NOMINEES LIMITED (04560108) is an active UK company. incorporated on 11 October 2002. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EMW NOMINEES LIMITED has been registered for 23 years. Current directors include DAVIES, Mark Phillip, GOFFMAN, Robert David, MABBUTT, Ian David and 2 others.

Company Number
04560108
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 years
Address
Seebeck House One Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIES, Mark Phillip, GOFFMAN, Robert David, MABBUTT, Ian David, RITCHIE, Terence Benjamin, EMW DIRECTORS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMW NOMINEES LIMITED

EMW NOMINEES LIMITED is an active company incorporated on 11 October 2002 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EMW NOMINEES LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04560108

LTD Company

Age

23 Years

Incorporated 11 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

SECKLOE 133 LIMITED
From: 11 October 2002To: 16 December 2002
Contact
Address

Seebeck House One Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 24
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

EMW SECRETARIES LIMITED

Active
Seebeck House, Milton KeynesMK5 8FR
Corporate secretary
Appointed 24 Oct 2002

DAVIES, Mark Phillip

Active
Seebeck House One Seebeck Place, Milton KeynesMK5 8FR
Born May 1972
Director
Appointed 18 Nov 2021

GOFFMAN, Robert David

Active
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1960
Director
Appointed 18 Nov 2021

MABBUTT, Ian David

Active
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born March 1967
Director
Appointed 31 Mar 2018

RITCHIE, Terence Benjamin

Active
Seebeck House One Seebeck Place, Milton KeynesMK5 8FR
Born December 1976
Director
Appointed 18 Nov 2021

EMW DIRECTORS LIMITED

Active
Seebeck House, Milton KeynesMK5 8FR
Corporate director
Appointed 24 Oct 2002

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 11 Oct 2002
Resigned 24 Oct 2002

KAY, Stephen James

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born February 1974
Director
Appointed 18 Nov 2021
Resigned 30 May 2024

RIPPER, Nicholas Philip Andrew

Resigned
Seebeck House One Seebeck Place, Milton KeynesMK5 8FR
Born October 1984
Director
Appointed 18 Nov 2021
Resigned 08 Jul 2025

ZANT-BOER, Ian Leslie

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1953
Director
Appointed 13 Nov 2008
Resigned 31 Mar 2018

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 11 Oct 2002
Resigned 24 Oct 2002

Persons with significant control

1

1 Seebeck Place, Milton KeynesMK5 8FR

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

76

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Sail Address Company With Old Address
4 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
353353
Accounts With Accounts Type Dormant
16 August 2007
AAAnnual Accounts
Legacy
16 July 2007
287Change of Registered Office
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
363aAnnual Return
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Incorporation Company
11 October 2002
NEWINCIncorporation