Background WavePink WaveYellow Wave

NOMADIC PROJECTS LIMITED (06987232)

NOMADIC PROJECTS LIMITED (06987232) is an active UK company. incorporated on 11 August 2009. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NOMADIC PROJECTS LIMITED has been registered for 16 years. Current directors include HARDMAN, William Thomas, KERSHAW, Edward Musgrave.

Company Number
06987232
Status
active
Type
ltd
Incorporated
11 August 2009
Age
16 years
Address
Enterprise House, Wilmslow, SK9 1PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HARDMAN, William Thomas, KERSHAW, Edward Musgrave
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMADIC PROJECTS LIMITED

NOMADIC PROJECTS LIMITED is an active company incorporated on 11 August 2009 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NOMADIC PROJECTS LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

06987232

LTD Company

Age

16 Years

Incorporated 11 August 2009

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 28 December 2023 - 27 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2026
Period: 28 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Enterprise House 97 Alderley Road Wilmslow, SK9 1PT,

Previous Addresses

40 Lord Street Stockport Cheshire SK1 3NA United Kingdom
From: 11 August 2009To: 19 April 2013
Timeline

3 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Aug 09
Director Left
May 13
Director Joined
Jul 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARDMAN, William Thomas

Active
Gainsborough Close, WilmslowSK9 2NP
Born January 1984
Director
Appointed 31 Jul 2013

KERSHAW, Edward Musgrave

Active
97 Alderley Road, WilmslowSK9 1PT
Born July 1970
Director
Appointed 11 Aug 2009

HADFIELD, Richard Robert Maxwell

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born June 1970
Director
Appointed 11 Aug 2009
Resigned 10 Jan 2013

Persons with significant control

2

Mr Edward Musgrave Kershaw

Active
Mobberley, KnutsfordWA16 7DB
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr William Thomas Hardman

Active
WilmslowSK9 2NP
Born January 1984

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
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 July 2018
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
20 June 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
14 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Incorporation Company
11 August 2009
NEWINCIncorporation