Background WavePink WaveYellow Wave

ENDEAVOUR NOMINEES LIMITED (06675334)

ENDEAVOUR NOMINEES LIMITED (06675334) is an active UK company. incorporated on 18 August 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ENDEAVOUR NOMINEES LIMITED has been registered for 17 years. Current directors include CUNNINGHAM, William Rupert Coldstream Clunie, HARGREAVES, Richard Lawrence, Dr.

Company Number
06675334
Status
active
Type
ltd
Incorporated
18 August 2008
Age
17 years
Address
41 Devonshire Street Devonshire Street, London, W1G 7AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CUNNINGHAM, William Rupert Coldstream Clunie, HARGREAVES, Richard Lawrence, Dr
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR NOMINEES LIMITED

ENDEAVOUR NOMINEES LIMITED is an active company incorporated on 18 August 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ENDEAVOUR NOMINEES LIMITED was registered 17 years ago.(SIC: 64303)

Status

active

Active since 17 years ago

Company No

06675334

LTD Company

Age

17 Years

Incorporated 18 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

41 Devonshire Street Devonshire Street London, W1G 7AJ,

Previous Addresses

Sandford Mill House Sandford Lane Sandford Reading RG5 4TD
From: 5 September 2012To: 20 January 2015
9-13 St Andrew Street London EC4A 3AF Uk
From: 18 August 2008To: 5 September 2012
Timeline

4 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Oct 10
Director Left
Feb 11
Owner Exit
Aug 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KIRBY, Peter John

Active
Princes Gardens, LondonW3 0LR
Secretary
Appointed 21 Jan 2015

CUNNINGHAM, William Rupert Coldstream Clunie

Active
Woodville Gardens, LondonW5 2LQ
Born November 1969
Director
Appointed 18 Aug 2008

HARGREAVES, Richard Lawrence, Dr

Active
Nalder Hill, NewburyRG20 8EU
Born January 1946
Director
Appointed 18 Aug 2008

CUNNINGHAM, William Rupert Coldstream Clunie

Resigned
Horn Lane, ActonW3 6PP
Born November 1969
Director
Appointed 18 Aug 2008
Resigned 01 Sept 2010

HACKER, Paul

Resigned
Flat 6 Riverside, GuildfordGU1 3XD
Born June 1954
Director
Appointed 18 Aug 2008
Resigned 31 May 2010

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 18 Aug 2008
Resigned 18 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
Rosemont Road, LondonW3 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Devonshire Street, LondonW1G 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Incorporation Company
18 August 2008
NEWINCIncorporation