Background WavePink WaveYellow Wave

NOMADIC CONSTRUCTION LIMITED (05667985)

NOMADIC CONSTRUCTION LIMITED (05667985) is an active UK company. incorporated on 6 January 2006. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NOMADIC CONSTRUCTION LIMITED has been registered for 20 years. Current directors include HARDMAN, William Thomas, KERSHAW, Edward Musgrave.

Company Number
05667985
Status
active
Type
ltd
Incorporated
6 January 2006
Age
20 years
Address
Victoria Leather Works, Stockport, SK1 2BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARDMAN, William Thomas, KERSHAW, Edward Musgrave
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMADIC CONSTRUCTION LIMITED

NOMADIC CONSTRUCTION LIMITED is an active company incorporated on 6 January 2006 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NOMADIC CONSTRUCTION LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05667985

LTD Company

Age

20 Years

Incorporated 6 January 2006

Size

N/A

Accounts

ARD: 26/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 October 2026
Period: 1 February 2025 - 26 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Victoria Leather Works Water Street Portwood Stockport, SK1 2BP,

Timeline

3 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Feb 14
Director Joined
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARDMAN, William Thomas

Active
Alderley Road, WilmslowSK9 1PT
Born January 1984
Director
Appointed 12 Aug 2013

KERSHAW, Edward Musgrave

Active
Goostrey Lane, CreweCW4 8PL
Born July 1970
Director
Appointed 06 Jan 2006

HADFIELD, Richard Robert Maxwell

Resigned
Hale House Lane, MacclesfieldSK10 5SJ
Secretary
Appointed 06 Jan 2006
Resigned 31 Jan 2014

HADFIELD, Richard Robert Maxwell

Resigned
Hale House Lane, MacclesfieldSK10 5SJ
Born June 1970
Director
Appointed 06 Jan 2006
Resigned 31 Jan 2014

Persons with significant control

2

Mr William Thomas Hardman

Active
WilmslowSK9 2NP
Born January 1984

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 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 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
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 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
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Secretary Company With Change Date
12 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
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
30 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
28 September 2007
287Change of Registered Office
Legacy
11 April 2007
363aAnnual Return
Incorporation Company
6 January 2006
NEWINCIncorporation