Background WavePink WaveYellow Wave

CATHEDRAL PARK NOMINEE LIMITED (07890773)

CATHEDRAL PARK NOMINEE LIMITED (07890773) is an active UK company. incorporated on 22 December 2011. with registered office in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CATHEDRAL PARK NOMINEE LIMITED has been registered for 14 years. Current directors include CARLSON, Ian James, COLE, Simon Mark Howard, GRIMSTER, Stuart John and 4 others.

Company Number
07890773
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
Maltravers House, Yeovil, BA20 1SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARLSON, Ian James, COLE, Simon Mark Howard, GRIMSTER, Stuart John, HODGE, Paula Jane, MOORE, Andrew, NEATE, Paul, STONEHOUSE, Jolyon Roger Geoffrey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL PARK NOMINEE LIMITED

CATHEDRAL PARK NOMINEE LIMITED is an active company incorporated on 22 December 2011 with the registered office located in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CATHEDRAL PARK NOMINEE LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07890773

LTD Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Maltravers House Petters Way Yeovil, BA20 1SH,

Previous Addresses

Number One Goldcroft Yeovil Somerset BA21 4DX England
From: 23 January 2012To: 26 November 2012
Number One Goldcroft Yeovil Somerset BA21 3UL United Kingdom
From: 22 December 2011To: 23 January 2012
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Joined
Jul 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Left
Jan 19
Director Left
Dec 20
Director Left
Apr 25
18
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

CARLSON, Ian James

Active
Petters Way, YeovilBA20 1SH
Born March 1971
Director
Appointed 22 Dec 2011

COLE, Simon Mark Howard

Active
Petters Way, YeovilBA20 1SH
Born September 1963
Director
Appointed 22 Dec 2011

GRIMSTER, Stuart John

Active
Petters Way, YeovilBA20 1SH
Born October 1976
Director
Appointed 08 May 2012

HODGE, Paula Jane

Active
Petters Way, YeovilBA20 1SH
Born March 1967
Director
Appointed 22 Dec 2011

MOORE, Andrew

Active
Petters Way, YeovilBA20 1SH
Born October 1964
Director
Appointed 22 Dec 2011

NEATE, Paul

Active
Petters Way, YeovilBA20 1SH
Born January 1963
Director
Appointed 22 Dec 2011

STONEHOUSE, Jolyon Roger Geoffrey

Active
Cathedral Avenue, WellsBA5 1FD
Born June 1967
Director
Appointed 22 Dec 2011

BUTLER, Michael John

Resigned
Petters Way, YeovilBA20 1SH
Born October 1967
Director
Appointed 22 Dec 2011
Resigned 24 Feb 2020

LOCKHART, Bruce Robert

Resigned
Petters Way, YeovilBA20 1SH
Born September 1956
Director
Appointed 22 Dec 2011
Resigned 18 Oct 2018

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 22 Dec 2011
Resigned 22 Dec 2011

WHITMARSH, Kevin Charles

Resigned
Petters Way, YeovilBA20 1SH
Born December 1966
Director
Appointed 22 Dec 2011
Resigned 11 Apr 2025
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2013
AA01Change of Accounting Reference Date
Legacy
2 February 2013
MG01MG01
Legacy
2 February 2013
MG01MG01
Legacy
2 February 2013
MG01MG01
Legacy
23 January 2013
MG01MG01
Legacy
23 January 2013
MG01MG01
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Incorporation Company
22 December 2011
NEWINCIncorporation