Background WavePink WaveYellow Wave

COLLIDER NOMINEES LTD (08124837)

COLLIDER NOMINEES LTD (08124837) is an active UK company. incorporated on 29 June 2012. with registered office in Stanmore. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COLLIDER NOMINEES LTD has been registered for 13 years. Current directors include LEWIS, Rosemary Jessica, TAIT, Andrew Dominic.

Company Number
08124837
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
21 Culverlands Close, Stanmore, HA7 3AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEWIS, Rosemary Jessica, TAIT, Andrew Dominic
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLIDER NOMINEES LTD

COLLIDER NOMINEES LTD is an active company incorporated on 29 June 2012 with the registered office located in Stanmore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COLLIDER NOMINEES LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08124837

LTD Company

Age

13 Years

Incorporated 29 June 2012

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 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

COLLIDER12 (NOMINEES) LTD
From: 29 June 2012To: 23 July 2015
Contact
Address

21 Culverlands Close Stanmore, HA7 3AG,

Previous Addresses

22 Upper Ground 5th Floor London SE1 9PD
From: 30 September 2014To: 21 June 2017
20 Orange Street London WC2H 7EF
From: 3 December 2012To: 30 September 2014
Collider12 (Management) Ltd Pembridge Partnership Ltd 20 Orange Street London WC2H 7EF United Kingdom
From: 29 June 2012To: 3 December 2012
Timeline

6 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
New Owner
Aug 17
New Owner
Aug 17
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIS, Rosemary Jessica

Active
Culverlands Close, StanmoreHA7 3AG
Born August 1966
Director
Appointed 02 Jun 2015

TAIT, Andrew Dominic

Active
Culverlands Close, StanmoreHA7 3AG
Born January 1963
Director
Appointed 02 Jun 2015

PRAIS, David

Resigned
20 Orange Street, LondonWC2H 7EF
Born March 1964
Director
Appointed 29 Jun 2012
Resigned 02 Jun 2015

Persons with significant control

2

Mr Andrew Dominic Tait

Active
Culverlands Close, StanmoreHA7 3AG
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Rosemary Jessica Lewis

Active
Culverlands Close, StanmoreHA7 3AG
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Incorporation Company
29 June 2012
NEWINCIncorporation