Background WavePink WaveYellow Wave

FILE NOMINEES LIMITED (05390442)

FILE NOMINEES LIMITED (05390442) is an active UK company. incorporated on 11 March 2005. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FILE NOMINEES LIMITED has been registered for 21 years. Current directors include BLEIER, Norman, HENRY, Arnold, NEUMANN, Henry.

Company Number
05390442
Status
active
Type
ltd
Incorporated
11 March 2005
Age
21 years
Address
309 309, Manchester, M7 2YN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLEIER, Norman, HENRY, Arnold, NEUMANN, Henry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILE NOMINEES LIMITED

FILE NOMINEES LIMITED is an active company incorporated on 11 March 2005 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FILE NOMINEES LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05390442

LTD Company

Age

21 Years

Incorporated 11 March 2005

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 24 November 2025 (4 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 21 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

309 309 Bury New Road Manchester, M7 2YN,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 20 November 2018
3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP
From: 11 March 2005To: 14 November 2013
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Mar 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HENRY, Arnold

Active
5 Broom Avenue, SalfordM7 4RU
Secretary
Appointed 16 Mar 2005

BLEIER, Norman

Active
6 Well Street, LondonE9 7PX
Born January 1958
Director
Appointed 23 May 2005

HENRY, Arnold

Active
5 Broom Avenue, SalfordM7 4RU
Born April 1959
Director
Appointed 16 Mar 2005

NEUMANN, Henry

Active
6 Brantwood Road, SalfordM7 4FL
Born December 1956
Director
Appointed 16 Mar 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Mar 2005
Resigned 14 Mar 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Mar 2005
Resigned 14 Mar 2005

Persons with significant control

2

Mr Arnold Henry

Active
309, ManchesterM7 2YN
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Henry Neumann

Active
309, ManchesterM7 2YN
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
287Change of Registered Office
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2005
88(2)R88(2)R
Legacy
5 July 2005
287Change of Registered Office
Legacy
16 June 2005
88(2)R88(2)R
Legacy
3 June 2005
287Change of Registered Office
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
287Change of Registered Office
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Incorporation Company
11 March 2005
NEWINCIncorporation