Background WavePink WaveYellow Wave

NORDIC LIMITED (05396187)

NORDIC LIMITED (05396187) is an active UK company. incorporated on 17 March 2005. with registered office in Tilbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORDIC LIMITED has been registered for 21 years. Current directors include MACGREGOR, Stuart Alastair, WALLACE, Stuart James.

Company Number
05396187
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
Leslie Ford House, Tilbury, RM18 7EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACGREGOR, Stuart Alastair, WALLACE, Stuart James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORDIC LIMITED

NORDIC LIMITED is an active company incorporated on 17 March 2005 with the registered office located in Tilbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NORDIC LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05396187

LTD Company

Age

21 Years

Incorporated 17 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

COPPER LAW LIMITED
From: 17 March 2005To: 30 March 2005
Contact
Address

Leslie Ford House Tilbury Freeport Tilbury, RM18 7EH,

Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Dec 09
Director Joined
Apr 11
Director Left
May 11
Director Joined
Jul 11
Director Left
May 12
Director Left
Aug 12
Loan Cleared
Dec 13
Director Left
Mar 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SMYTH, Pamela June

Active
Leslie Ford House, TilburyRM18 7EH
Secretary
Appointed 31 Aug 2012

MACGREGOR, Stuart Alastair

Active
Leslie Ford House, TilburyRM18 7EH
Born February 1971
Director
Appointed 09 Dec 2024

WALLACE, Stuart James

Active
Leslie Ford House, TilburyRM18 7EH
Born April 1970
Director
Appointed 31 Mar 2017

MCNEILL, Morag

Resigned
9 Wester Coates Gardens, EdinburghEH12 5LT
Secretary
Appointed 29 Jun 2007
Resigned 31 Aug 2012

SHAW, Victoria Claire

Resigned
47 Atlantic Close, SouthamptonSO14 3TB
Secretary
Appointed 17 Mar 2005
Resigned 22 Jul 2005

STEWART, Toni Maria

Resigned
9 Northwood Avenue, RochesterME3 8SX
Secretary
Appointed 21 Jul 2005
Resigned 29 Jun 2007

COOPER, Douglas Anthony

Resigned
16 Elan Court, WinchesterSO23 7LN
Born May 1954
Director
Appointed 17 Mar 2005
Resigned 20 Jul 2005

CRAN, Carole Jean

Resigned
Leslie Ford House, TilburyRM18 7EH
Born January 1970
Director
Appointed 03 Jan 2018
Resigned 08 Nov 2024

GLADING, Perry Dean

Resigned
Leslie Ford House, TilburyRM18 7EH
Born July 1958
Director
Appointed 29 Jun 2007
Resigned 31 Mar 2017

HAMMOND, Charles Graham

Resigned
Leslie Ford House, TilburyRM18 7EH
Born March 1961
Director
Appointed 29 Jun 2007
Resigned 30 Jun 2024

HATHAWAY, Peter John

Resigned
CholesburyHP23 6ND
Born January 1960
Director
Appointed 01 Jul 2009
Resigned 20 Apr 2012

HEATHCOTE, Jonathan Lister

Resigned
Pear Tree Farm, NewmarketCB8 9JB
Born January 1961
Director
Appointed 22 Jul 2005
Resigned 14 Nov 2006

KINGSTON, Michael John

Resigned
Leslie Ford House, TilburyRM18 7EH
Born January 1966
Director
Appointed 25 Nov 2009
Resigned 14 Mar 2014

MURRAY, William Wilson

Resigned
35a Barnton Avenue West, EdinburghEH4 6DF
Born March 1951
Director
Appointed 29 Jun 2007
Resigned 06 May 2011

PALMER, Nicola Catharine

Resigned
Leslie Ford House, TilburyRM18 7EH
Born January 1968
Director
Appointed 15 Jul 2011
Resigned 20 Aug 2012

PATERSON, Stuart Randall

Resigned
Leslie Ford House, TilburyRM18 7EH
Born January 1958
Director
Appointed 06 Apr 2011
Resigned 03 Jan 2018

PRICE, Colin John

Resigned
Orchard House, East MallingME19 6JD
Born August 1963
Director
Appointed 22 Jul 2005
Resigned 01 Jul 2009

ROBINSON, Clive William

Resigned
16 Chislehurst Road, RichmondTW10 6PW
Born April 1954
Director
Appointed 22 Jul 2005
Resigned 29 Jun 2007

VON HACHT, Patrick

Resigned
Korsvagen 28, Nacka 13142
Born November 1961
Director
Appointed 22 Jul 2005
Resigned 29 Jun 2007

Persons with significant control

1

Prince Of Wales Dock, Leith Docks, EdinburghEH6 7DX

Nature of Control

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

Filing History

117

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Legacy
5 August 2011
MG01MG01
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Memorandum Articles
19 July 2011
MEM/ARTSMEM/ARTS
Resolution
19 July 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
287Change of Registered Office
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
155(6)b155(6)b
Legacy
13 July 2007
155(6)b155(6)b
Legacy
13 July 2007
155(6)a155(6)a
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
123Notice of Increase in Nominal Capital
Legacy
22 August 2005
122122
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
88(2)R88(2)R
Legacy
22 August 2005
123Notice of Increase in Nominal Capital
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
287Change of Registered Office
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2005
NEWINCIncorporation