Background WavePink WaveYellow Wave

NOMAD DIGITAL (INDIA) LIMITED (07943372)

NOMAD DIGITAL (INDIA) LIMITED (07943372) is an active UK company. incorporated on 9 February 2012. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOMAD DIGITAL (INDIA) LIMITED has been registered for 14 years. Current directors include HOLYHEAD, Christian David, WILDE, Lee Antony.

Company Number
07943372
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
Alstom, Derby, DE24 8AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLYHEAD, Christian David, WILDE, Lee Antony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMAD DIGITAL (INDIA) LIMITED

NOMAD DIGITAL (INDIA) LIMITED is an active company incorporated on 9 February 2012 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOMAD DIGITAL (INDIA) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07943372

LTD Company

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 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 9 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Alstom Litchurch Lane Derby, DE24 8AD,

Previous Addresses

The Place, 8th Floor High Holborn London WC1V 7AA England
From: 13 January 2017To: 6 February 2025
5th Floor, One Trinity Broad Chare Newcastle upon Tyne NE1 2HF England
From: 12 April 2016To: 13 January 2017
2nd Floor Baltic Chambers 3 Broad Chare Newcastle upon Tyne Tyne & Wear NE1 3DQ
From: 9 February 2012To: 12 April 2016
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 18
Director Joined
Dec 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Aug 22
Director Left
Mar 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HAKES, Christina Ghislaine

Active
Litchurch Lane, DerbyDE24 8AD
Secretary
Appointed 25 Jan 2022

HOLYHEAD, Christian David

Active
Litchurch Lane, DerbyDE24 8AD
Born August 1972
Director
Appointed 23 Feb 2021

WILDE, Lee Antony

Active
Litchurch Lane, DerbyDE24 8AD
Born September 1979
Director
Appointed 19 Jul 2024

KERRUSH, Giles

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2013
Resigned 04 Aug 2017

ABBOTT, Haydn Turner

Resigned
High Holborn, LondonWC1V 7AA
Born May 1949
Director
Appointed 18 Jul 2013
Resigned 05 Jan 2017

DHAWAN, Navin

Resigned
Plot No. 34/B/E, Jebel Ali Free Zone, Dubai
Born December 1952
Director
Appointed 09 Feb 2012
Resigned 05 Jan 2022

DONOVAN, Reece Garethe

Resigned
High Holborn, LondonWC1V 7AA
Born May 1970
Director
Appointed 12 Apr 2017
Resigned 27 Mar 2020

ERIKSEN, Alexander

Resigned
Floor Baltic Chambers, Newcastle Upon TyneNE1 3DQ
Born December 1964
Director
Appointed 09 Feb 2012
Resigned 18 Jul 2013

FOWLER, Anthony David

Resigned
High Holborn, LondonWC1V 7AA
Born April 1977
Director
Appointed 23 Feb 2021
Resigned 19 Jul 2024

HEYNARD, Dominique Pascal

Resigned
High Holborn, LondonWC1V 7AA
Born April 1968
Director
Appointed 05 Jan 2017
Resigned 27 Mar 2020

TAYLOR, Andrew George

Resigned
High Holborn, LondonWC1V 7AA
Born December 1968
Director
Appointed 26 Sept 2013
Resigned 12 Apr 2017

WALLBRIDGE, Nigel Christopher

Resigned
Floor Baltic Chambers, Newcastle Upon TyneNE1 3DQ
Born December 1957
Director
Appointed 09 Feb 2012
Resigned 05 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Blackburne Highway, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2022
High Holborn, LondonWC1V 7AA

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
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 February 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 February 2013
AA01Change of Accounting Reference Date
Resolution
25 September 2012
RESOLUTIONSResolutions
Incorporation Company
9 February 2012
NEWINCIncorporation