Background WavePink WaveYellow Wave

NOMADIC ADVISORS LIMITED (05020456)

NOMADIC ADVISORS LIMITED (05020456) is an active UK company. incorporated on 20 January 2004. with registered office in Wilmslow. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. NOMADIC ADVISORS LIMITED has been registered for 22 years. Current directors include KERSHAW, Dagmar Aspatria Kent, KERSHAW, Edward Musgrave.

Company Number
05020456
Status
active
Type
ltd
Incorporated
20 January 2004
Age
22 years
Address
97 Alderley Road, Wilmslow, SK9 1PT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
KERSHAW, Dagmar Aspatria Kent, KERSHAW, Edward Musgrave
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMADIC ADVISORS LIMITED

NOMADIC ADVISORS LIMITED is an active company incorporated on 20 January 2004 with the registered office located in Wilmslow. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. NOMADIC ADVISORS LIMITED was registered 22 years ago.(SIC: 94120)

Status

active

Active since 22 years ago

Company No

05020456

LTD Company

Age

22 Years

Incorporated 20 January 2004

Size

N/A

Accounts

ARD: 28/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 October 2026
Period: 1 February 2025 - 28 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

NOMADIC DEVELOPMENTS LIMITED
From: 20 January 2004To: 25 January 2018
Contact
Address

97 Alderley Road Wilmslow, SK9 1PT,

Previous Addresses

Victoria Leather Works, Water Street, Portwood Stockport Cheshire SK1 2BP
From: 20 January 2004To: 16 March 2018
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jan 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KERSHAW, Dagmar Aspatria Kent

Active
Goostrey Lane, CreweCW4 8PL
Secretary
Appointed 20 Jan 2004

KERSHAW, Dagmar Aspatria Kent

Active
Alderley Road, WilmslowSK9 1PT
Born February 1968
Director
Appointed 20 Jan 2004

KERSHAW, Edward Musgrave

Active
WilmslowSK9 1PT
Born July 1970
Director
Appointed 20 Jan 2004

Persons with significant control

2

Mrs Dagmar Aspatria Kent Kershaw

Active
Goostrey Lane, CreweCW4 8PL
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Edward Musgrave Kershaw

Active
Goostrey Lane, CreweCW4 8PL
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Resolution
25 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 June 2009
363aAnnual Return
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Incorporation Company
20 January 2004
NEWINCIncorporation