Background WavePink WaveYellow Wave

NO NATION LIMITED (05967864)

NO NATION LIMITED (05967864) is an active UK company. incorporated on 16 October 2006. with registered office in Brighton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. NO NATION LIMITED has been registered for 19 years. Current directors include MORLEY, Guy Erik John.

Company Number
05967864
Status
active
Type
ltd
Incorporated
16 October 2006
Age
19 years
Address
Ground Floor, Brighton, BN1 1UF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MORLEY, Guy Erik John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO NATION LIMITED

NO NATION LIMITED is an active company incorporated on 16 October 2006 with the registered office located in Brighton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. NO NATION LIMITED was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

05967864

LTD Company

Age

19 Years

Incorporated 16 October 2006

Size

N/A

Accounts

ARD: 31/10

Overdue

5 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 30 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Ground Floor 19 New Road Brighton, BN1 1UF,

Timeline

4 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jan 15
Director Left
Oct 17
Owner Exit
Dec 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MORLEY, Guy Erik John

Active
19 New Road, BrightonBN1 1UF
Secretary
Appointed 18 May 2016

MORLEY, Guy Erik John

Active
New Road, BrightonBN1 1UF
Born March 1965
Director
Appointed 16 Oct 2006

LOWRY, Amanda

Resigned
Ground Floor, HoveBN3 1DG
Secretary
Appointed 16 Oct 2006
Resigned 31 Aug 2007

MARTIN, Caroline Jayne

Resigned
Ground Floor, BrightonBN1 1EY
Secretary
Appointed 31 Aug 2007
Resigned 15 Oct 2008

SWEET, Thomas Alexander

Resigned
Nelson Road, LondonN8 9RT
Secretary
Appointed 15 Oct 2008
Resigned 18 May 2016

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 16 Oct 2006
Resigned 16 Oct 2006

KING, Penny Jane

Resigned
LondonSE14 5RD
Born June 1966
Director
Appointed 01 Jan 2015
Resigned 21 Jul 2017

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 16 Oct 2006
Resigned 16 Oct 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Penny Jane King

Ceased
19 New Road, BrightonBN1 1UF
Born June 1966

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
Ceased 21 Jul 2017

Mr Guy Erik John Morley

Active
19 New Road, BrightonBN1 1UF
Born March 1965

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

69

Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Secretary Company With Change Date
29 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Legacy
1 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 August 2009
AAAnnual Accounts
Legacy
4 June 2009
287Change of Registered Office
Legacy
2 March 2009
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Legacy
12 November 2007
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
88(2)R88(2)R
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Incorporation Company
16 October 2006
NEWINCIncorporation