Background WavePink WaveYellow Wave

CLEGG NOMINEES LIMITED (06264423)

CLEGG NOMINEES LIMITED (06264423) is an active UK company. incorporated on 31 May 2007. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLEGG NOMINEES LIMITED has been registered for 18 years. Current directors include ANDERSON, Keith.

Company Number
06264423
Status
active
Type
ltd
Incorporated
31 May 2007
Age
18 years
Address
Bishops House 42, Nottingham, NG1 1HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Keith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEGG NOMINEES LIMITED

CLEGG NOMINEES LIMITED is an active company incorporated on 31 May 2007 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLEGG NOMINEES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06264423

LTD Company

Age

18 Years

Incorporated 31 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CLEGG HOLDINGS LIMITED
From: 19 June 2007To: 10 July 2007
CASTLEGATE 477 LIMITED
From: 31 May 2007To: 19 June 2007
Contact
Address

Bishops House 42 High Pavement Nottingham, NG1 1HN,

Previous Addresses

44 Castle Gate Nottingham NG1 7BJ
From: 31 May 2007To: 3 June 2010
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
May 15
Director Joined
May 15
New Owner
May 25
New Owner
May 25
Funding Round
May 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDERSON, Keith

Active
42, NottinghamNG1 1HN
Secretary
Appointed 12 Oct 2007

ANDERSON, Keith

Active
42, NottinghamNG1 1HN
Born September 1962
Director
Appointed 21 Oct 2014

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 31 May 2007
Resigned 12 Oct 2007

SHORT, David Raymond

Resigned
42, NottinghamNG1 1HN
Born April 1949
Director
Appointed 12 Oct 2007
Resigned 21 Oct 2014

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 31 May 2007
Resigned 12 Oct 2007

Persons with significant control

2

Keith Anderson

Active
42, NottinghamNG1 1HN
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2025

Mr Stephen Mark Giltrap

Active
42, NottinghamNG1 1HN
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2025
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2025
PSC09Update to PSC Statements
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 May 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Sail Address Company With Old Address
3 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
353353
Legacy
23 June 2009
190190
Legacy
26 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2007
NEWINCIncorporation