Background WavePink WaveYellow Wave

NOMINEE SECRETARIES LIMITED (05856107)

NOMINEE SECRETARIES LIMITED (05856107) is an active UK company. incorporated on 23 June 2006. with registered office in Spellbrook. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NOMINEE SECRETARIES LIMITED has been registered for 19 years. Current directors include EDMONSTON, Darren George.

Company Number
05856107
Status
active
Type
ltd
Incorporated
23 June 2006
Age
19 years
Address
The Barn, Spellbrook, CM23 4BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDMONSTON, Darren George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMINEE SECRETARIES LIMITED

NOMINEE SECRETARIES LIMITED is an active company incorporated on 23 June 2006 with the registered office located in Spellbrook. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NOMINEE SECRETARIES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05856107

LTD Company

Age

19 Years

Incorporated 23 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

The Barn Tednambury Farm, Tednambury Spellbrook, CM23 4BD,

Previous Addresses

2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ
From: 24 September 2010To: 7 June 2017
2Nd Floor, Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ
From: 23 June 2006To: 24 September 2010
Timeline

3 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Mar 12
Director Left
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EDMONSTON, Darren George

Active
Tednambury Farm, Tednambury, SpellbrookCM23 4BD
Born August 1970
Director
Appointed 23 Jun 2011

COMPANY SECRETARIES 4 BUSINESS LIMITED

Resigned
2nd Floor, HarlowCM20 2EQ
Corporate secretary
Appointed 23 Jun 2006
Resigned 06 Mar 2012

1ST NOMINEES LIMITED

Resigned
Tednambury Farm, HertsCM23 4BD
Corporate director
Appointed 23 Jun 2006
Resigned 23 Jun 2020

Persons with significant control

1

Tednambury Farm, SpellbrookCM23 4BD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
23 June 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
4 July 2007
363aAnnual Return
Incorporation Company
23 June 2006
NEWINCIncorporation