Background WavePink WaveYellow Wave

ALDFORD STREET NOMINEES LIMITED (06169197)

ALDFORD STREET NOMINEES LIMITED (06169197) is an active UK company. incorporated on 19 March 2007. with registered office in Weybridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALDFORD STREET NOMINEES LIMITED has been registered for 19 years. Current directors include BOWMAN, Peter Drummond, GAHAN, Anthony Joseph, KITCATT, Martin David and 2 others.

Company Number
06169197
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
Belgrave House, Weybridge, KT13 8RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOWMAN, Peter Drummond, GAHAN, Anthony Joseph, KITCATT, Martin David, MOORE, Francis Otho, SMITH, Jonathan Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDFORD STREET NOMINEES LIMITED

ALDFORD STREET NOMINEES LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Weybridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALDFORD STREET NOMINEES LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06169197

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Belgrave House 39-43 Monument Hill Weybridge, KT13 8RN,

Previous Addresses

C/O Wyvern Partners 29 Farm Street Mayfair London W1J 5RL
From: 6 September 2012To: 6 June 2023
C/O Wyvern Partners 5 Aldford Street London W1K 2AF
From: 19 March 2007To: 6 September 2012
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Nov 12
Director Joined
Feb 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

SMITH, Jonathan Peter

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Secretary
Appointed 19 Mar 2007

BOWMAN, Peter Drummond

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born August 1961
Director
Appointed 19 Mar 2007

GAHAN, Anthony Joseph

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born June 1966
Director
Appointed 19 Mar 2007

KITCATT, Martin David

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born October 1963
Director
Appointed 19 Mar 2007

MOORE, Francis Otho

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born September 1979
Director
Appointed 10 Feb 2025

SMITH, Jonathan Peter

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born December 1961
Director
Appointed 19 Mar 2007

LEWIS, Mark John

Resigned
18 Fernhurst Road, LondonSW6 7JW
Born March 1970
Director
Appointed 19 Mar 2007
Resigned 05 Sept 2012

LOCKLEY, Stephen John

Resigned
Hilltrees, EssexIG10 4RB
Born August 1958
Director
Appointed 19 Mar 2007
Resigned 31 Aug 2012

ROWLAND, Gavin Michael

Resigned
Southdown Road, HarpendenAL5 1PD
Born August 1953
Director
Appointed 19 Mar 2007
Resigned 31 Aug 2012
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 March 2010
AR01AR01
Legacy
13 July 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
2 June 2009
287Change of Registered Office
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
17 April 2007
88(2)R88(2)R
Legacy
19 March 2007
288aAppointment of Director or Secretary
Incorporation Company
19 March 2007
NEWINCIncorporation