Background WavePink WaveYellow Wave

NANNYTAX LIMITED (04719672)

NANNYTAX LIMITED (04719672) is an active UK company. incorporated on 1 April 2003. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NANNYTAX LIMITED has been registered for 23 years. Current directors include SCHERER, Jonathan Francis.

Company Number
04719672
Status
active
Type
ltd
Incorporated
1 April 2003
Age
23 years
Address
7th Floor, Telecom House, Brighton, BN1 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SCHERER, Jonathan Francis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANNYTAX LIMITED

NANNYTAX LIMITED is an active company incorporated on 1 April 2003 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NANNYTAX LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04719672

LTD Company

Age

23 Years

Incorporated 1 April 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 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

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

NANNYCO COMPANY SECRETARY LIMITED
From: 1 April 2003To: 29 April 2004
Contact
Address

7th Floor, Telecom House 125 - 135 Preston Road Brighton, BN1 6AF,

Previous Addresses

Victoria House 125 Queens Road Brighton BN1 3WB
From: 1 April 2003To: 9 February 2022
Timeline

3 key events • 2003 - 2011

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jul 11
Director Left
Jul 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SCHERER, Jonathan Francis

Active
125 - 135 Preston Road, BrightonBN1 6AF
Born November 1961
Director
Appointed 13 Jun 2011

MACLEAN, Stuart Henry

Resigned
26 Stopham Road, CrawleyRH10 7JF
Secretary
Appointed 23 Apr 2004
Resigned 20 Mar 2014

SCHERER, Jonathan Francis

Resigned
27 Bolingbroke Road, LondonW14 0AJ
Secretary
Appointed 01 Apr 2003
Resigned 23 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Apr 2003
Resigned 01 Apr 2003

LOUIS, Stephen David

Resigned
70 Cheriton Square, LondonSW17 8AE
Born August 1966
Director
Appointed 01 Apr 2003
Resigned 06 Jan 2005

MYERS, Andrew Leon

Resigned
Haslemere Gardens, LondonN3 3EA
Born March 1972
Director
Appointed 06 Jan 2005
Resigned 13 Jun 2011

SCHERER, Jonathan Francis

Resigned
27 Bolingbroke Road, LondonW14 0AJ
Born November 1961
Director
Appointed 01 Apr 2003
Resigned 06 Jan 2005

VAHRMAN, Stephen Adrian

Resigned
Flat 12 Northumberland Court, BrightonBN2 1AD
Born May 1947
Director
Appointed 01 Apr 2003
Resigned 06 Jan 2005

Persons with significant control

1

Enable Ltd

Active
Queens Road, BrightonBN1 3WB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
28 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2004
88(2)R88(2)R
Legacy
21 April 2004
287Change of Registered Office
Legacy
2 April 2003
288bResignation of Director or Secretary
Incorporation Company
1 April 2003
NEWINCIncorporation