Background WavePink WaveYellow Wave

AKZO NOBEL COATINGS (BLD) LIMITED (04999211)

AKZO NOBEL COATINGS (BLD) LIMITED (04999211) is an active UK company. incorporated on 18 December 2003. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AKZO NOBEL COATINGS (BLD) LIMITED has been registered for 22 years. Current directors include MINTO, Adam, RAY, Stephen Bruce, SIMPSON, Richard.

Company Number
04999211
Status
active
Type
ltd
Incorporated
18 December 2003
Age
22 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MINTO, Adam, RAY, Stephen Bruce, SIMPSON, Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKZO NOBEL COATINGS (BLD) LIMITED

AKZO NOBEL COATINGS (BLD) LIMITED is an active company incorporated on 18 December 2003 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AKZO NOBEL COATINGS (BLD) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04999211

LTD Company

Age

22 Years

Incorporated 18 December 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 18 December 2003To: 1 October 2016
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MINTO, Adam

Active
Wexham Road, SloughSL2 5DS
Born June 1986
Director
Appointed 24 Oct 2025

RAY, Stephen Bruce

Active
Wexham Road, SloughSL2 5DS
Born June 1962
Director
Appointed 22 Apr 2015

SIMPSON, Richard

Active
Wexham Road, SloughSL2 5DS
Born August 1986
Director
Appointed 22 May 2024

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 11 May 2017
Resigned 31 May 2018

O H SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 18 Dec 2003
Resigned 11 May 2017

BENTVELZEN, Theodorus Johannes

Resigned
PO BOX 20980, LondonW2 2ZB
Born September 1958
Director
Appointed 02 Aug 2004
Resigned 29 Jun 2007

BOLLAND, Christopher

Resigned
Bressenden Place, LondonSW1E 5BG
Born January 1955
Director
Appointed 29 Jun 2007
Resigned 10 Mar 2011

CLARK, Michael Stanley

Resigned
PO BOX 20980, LondonW2 2ZB
Born May 1947
Director
Appointed 18 Dec 2003
Resigned 04 May 2007

MILLER, Russell Hugh

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Born May 1945
Director
Appointed 18 Dec 2003
Resigned 26 May 2005

NICHOLS, Keith

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Born May 1960
Director
Appointed 29 Jun 2007
Resigned 18 Apr 2008

POTTER, Martin John

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Born March 1956
Director
Appointed 08 Jan 2004
Resigned 29 Jun 2007

SHANNON, Julie Ann Maria

Resigned
Bressenden Place, LondonSW1E 5BG
Born April 1957
Director
Appointed 18 Apr 2008
Resigned 06 Jul 2011

SMALLEY, Michael

Resigned
Wexham Road, SloughSL2 5DS
Born November 1958
Director
Appointed 10 Mar 2011
Resigned 07 May 2024

TURNER, David Allan, Mr.

Resigned
Floor, LondonSW1E 5BG
Born November 1971
Director
Appointed 06 Jul 2011
Resigned 22 Apr 2015

O H DIRECTOR LIMITED

Resigned
Portland House, LondonSW1E 5BG
Corporate director
Appointed 26 May 2005
Resigned 25 Feb 2015

Persons with significant control

1

1077 Zz Amsterdam, Amsterdam

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

107

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Resolution
15 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
3 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Resolution
15 August 2016
RESOLUTIONSResolutions
Resolution
7 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
26 June 2008
287Change of Registered Office
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Memorandum Articles
11 March 2007
MEM/ARTSMEM/ARTS
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
88(2)R88(2)R
Legacy
1 March 2007
123Notice of Increase in Nominal Capital
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
31 March 2006
288cChange of Particulars
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
15 December 2004
MEM/ARTSMEM/ARTS
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Resolution
2 September 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
88(2)R88(2)R
Legacy
26 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
24 January 2004
MEM/ARTSMEM/ARTS
Legacy
24 January 2004
123Notice of Increase in Nominal Capital
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Incorporation Company
18 December 2003
NEWINCIncorporation