Background WavePink WaveYellow Wave

1846 NOMINEES LIMITED (05953366)

1846 NOMINEES LIMITED (05953366) is an active UK company. incorporated on 2 October 2006. with registered office in Warwickshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 1846 NOMINEES LIMITED has been registered for 19 years. Current directors include LEE, Robert James.

Company Number
05953366
Status
active
Type
ltd
Incorporated
2 October 2006
Age
19 years
Address
Olympus Avenue, Warwickshire, CV34 6BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEE, Robert James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1846 NOMINEES LIMITED

1846 NOMINEES LIMITED is an active company incorporated on 2 October 2006 with the registered office located in Warwickshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 1846 NOMINEES LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05953366

LTD Company

Age

19 Years

Incorporated 2 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

WH 329 LIMITED
From: 2 October 2006To: 8 February 2007
Contact
Address

Olympus Avenue Leamington Spa Warwickshire, CV34 6BF,

Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
May 13
Director Left
Oct 20
Owner Exit
Mar 24
Director Left
Jul 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LEE, Robert James

Active
4 Sir Toby Belch Drive, WarwickCV34 6GP
Secretary
Appointed 02 Oct 2006

LEE, Robert James

Active
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 02 Oct 2006

AINSWORTH, Keith

Resigned
Olympus Avenue, WarwickshireCV34 6BF
Born October 1956
Director
Appointed 05 Dec 2012
Resigned 08 Oct 2020

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 02 Oct 2006
Resigned 05 Nov 2008

BEDDOES, Peter Charles

Resigned
West Lodge, WarwickCV34 6PR
Born October 1954
Director
Appointed 10 Dec 2007
Resigned 21 Oct 2008

GOODMAN, Timothy Edward

Resigned
Olympus Avenue, WarwickshireCV34 6BF
Born December 1964
Director
Appointed 05 Mar 2012
Resigned 05 Dec 2012

HALKETT, Steven Alexander

Resigned
Olympus Avenue, WarwickshireCV34 6BF
Born October 1981
Director
Appointed 31 May 2013
Resigned 31 Mar 2025

JANES, Steven Prance

Resigned
29 Bargrove Avenue, Hemel HempsteadHP1 1QP
Born May 1959
Director
Appointed 05 Nov 2008
Resigned 05 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
363aAnnual Return
Legacy
28 February 2007
287Change of Registered Office
Certificate Change Of Name Company
8 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2006
NEWINCIncorporation