Background WavePink WaveYellow Wave

ARDEN PARTNERS NOMINEES LIMITED (05040738)

ARDEN PARTNERS NOMINEES LIMITED (05040738) is an active UK company. incorporated on 11 February 2004. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARDEN PARTNERS NOMINEES LIMITED has been registered for 22 years.

Company Number
05040738
Status
active
Type
ltd
Incorporated
11 February 2004
Age
22 years
Address
14th Floor Care Of Zeus Capital Ltd, Manchester, M2 4WQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN PARTNERS NOMINEES LIMITED

ARDEN PARTNERS NOMINEES LIMITED is an active company incorporated on 11 February 2004 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARDEN PARTNERS NOMINEES LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05040738

LTD Company

Age

22 Years

Incorporated 11 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

EVER 2302 LIMITED
From: 11 February 2004To: 19 March 2004
Contact
Address

14th Floor Care Of Zeus Capital Ltd 82 King Street Manchester, M2 4WQ,

Previous Addresses

82 King Street Manchester M2 4WQ England
From: 18 January 2023To: 16 February 2024
5 George Road Edgbaston Birmingham B15 1NP England
From: 24 July 2017To: 18 January 2023
17 Highfield Road Edgbaston Birmingham West Midlands B15 3DU
From: 11 February 2004To: 24 July 2017
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
May 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Apr 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2022
PSC06Notification of Ceasing to be a PSC
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
3 February 2010
MG01MG01
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
6 April 2004
287Change of Registered Office
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Resolution
1 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2004
NEWINCIncorporation