Background WavePink WaveYellow Wave

SOPHOS NOMINEES LIMITED (04887122)

SOPHOS NOMINEES LIMITED (04887122) is an active UK company. incorporated on 4 September 2003. with registered office in Oxfordshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOPHOS NOMINEES LIMITED has been registered for 22 years. Current directors include BERGESEN, Niels Christian Lunding, FILLINGHAM, Stuart Barry David, Mr..

Company Number
04887122
Status
active
Type
ltd
Incorporated
4 September 2003
Age
22 years
Address
The Pentagon, Abingdon Science, Oxfordshire, OX14 3YP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERGESEN, Niels Christian Lunding, FILLINGHAM, Stuart Barry David, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOPHOS NOMINEES LIMITED

SOPHOS NOMINEES LIMITED is an active company incorporated on 4 September 2003 with the registered office located in Oxfordshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOPHOS NOMINEES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04887122

LTD Company

Age

22 Years

Incorporated 4 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

The Pentagon, Abingdon Science Park, Abingdon Oxfordshire, OX14 3YP,

Timeline

15 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Dec 15
Director Joined
Sept 16
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Sept 20
Director Left
Apr 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BERGESEN, Niels Christian Lunding

Active
The Pentagon, Abingdon Science, OxfordshireOX14 3YP
Born August 1954
Director
Appointed 07 Nov 2019

FILLINGHAM, Stuart Barry David, Mr.

Active
The Pentagon, Abingdon Science, OxfordshireOX14 3YP
Born April 1965
Director
Appointed 10 Dec 2015

WALTHO, Jonathan Graham

Resigned
24 Manor Crescent, WitneyOX29 7RX
Secretary
Appointed 04 Sept 2003
Resigned 31 Jan 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Sept 2003
Resigned 04 Sept 2003

BABKA, Jeffrey Allan

Resigned
Whitestone Way, Georgia
Born June 1953
Director
Appointed 31 Mar 2009
Resigned 30 Jun 2010

BRAY, Nicholas Paul Seaton

Resigned
The Pentagon, Abingdon Science, OxfordshireOX14 3YP
Born January 1965
Director
Appointed 26 Sept 2011
Resigned 07 Nov 2019

COOPER, Sharon Denise

Resigned
The Pentagon, Abingdon Science, OxfordshireOX14 3YP
Born September 1976
Director
Appointed 30 Jun 2010
Resigned 26 Sept 2011

HALL, Martin Gerald

Resigned
37 Percival Drive Harbury, Leamington SpaCV33 9GZ
Born May 1956
Director
Appointed 04 Sept 2003
Resigned 15 Apr 2008

HRUSKA, Jan, Dr

Resigned
Oaklands Frilford Heath, Frilford HeathOX13 5NN
Born April 1957
Director
Appointed 04 Sept 2003
Resigned 08 Sept 2006

KENNEDY, Alison Halliday

Resigned
The Pentagon, Abingdon Science, OxfordshireOX14 3YP
Born December 1962
Director
Appointed 20 Sept 2016
Resigned 09 Sept 2020

LAMMER, Peter, Dr

Resigned
Manor Cottage, Dry SandfordOX13 6JP
Born December 1958
Director
Appointed 04 Sept 2003
Resigned 08 Sept 2006

O'BRIEN, Diarmuid

Resigned
The Pentagon, Abingdon Science, OxfordshireOX14 3YP
Born November 1983
Director
Appointed 07 Nov 2019
Resigned 13 Apr 2021

ONSLOW, Jennifer Margaret

Resigned
The Pentagon, Abingdon Science, OxfordshireOX14 3YP
Born March 1955
Director
Appointed 29 Jan 2013
Resigned 07 Nov 2019

SMOLINSKI, Paul

Resigned
York House 10 Linkway, CamberleyGU15 2NH
Born September 1964
Director
Appointed 16 Apr 2008
Resigned 31 Mar 2009

WALTHO, Jonathan Graham

Resigned
The Pentagon, Abingdon Science, OxfordshireOX14 3YP
Born November 1972
Director
Appointed 04 Sept 2003
Resigned 31 Jan 2013

Persons with significant control

1

Sophos Limited

Active
Abingdon Science Park, AbingdonOX14 3YP

Nature of Control

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

Filing History

75

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
225Change of Accounting Reference Date
Resolution
14 September 2003
RESOLUTIONSResolutions
Legacy
4 September 2003
288bResignation of Director or Secretary
Incorporation Company
4 September 2003
NEWINCIncorporation