Background WavePink WaveYellow Wave

NOMINET REGISTRAR SERVICES LIMITED (08158704)

NOMINET REGISTRAR SERVICES LIMITED (08158704) is an active UK company. incorporated on 26 July 2012. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. NOMINET REGISTRAR SERVICES LIMITED has been registered for 13 years. Current directors include BEDFORD, Carolyn Jean, FLETCHER, Paul Thomas.

Company Number
08158704
Status
active
Type
ltd
Incorporated
26 July 2012
Age
13 years
Address
Minerva House, Oxford, OX4 4DQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BEDFORD, Carolyn Jean, FLETCHER, Paul Thomas
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMINET REGISTRAR SERVICES LIMITED

NOMINET REGISTRAR SERVICES LIMITED is an active company incorporated on 26 July 2012 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. NOMINET REGISTRAR SERVICES LIMITED was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

08158704

LTD Company

Age

13 Years

Incorporated 26 July 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 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Minerva House Edmund Halley Road Oxford, OX4 4DQ,

Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
May 16
Director Left
Apr 17
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CORT, Sarah Louise

Active
Edmund Halley Road, OxfordOX4 4DQ
Secretary
Appointed 27 Oct 2025

BEDFORD, Carolyn Jean

Active
Edmund Halley Road, OxfordOX4 4DQ
Born January 1975
Director
Appointed 09 Feb 2024

FLETCHER, Paul Thomas

Active
Edmund Halley Road, OxfordOX4 4DQ
Born July 1969
Director
Appointed 28 Feb 2022

BURNETT, Victoria

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Secretary
Appointed 09 Feb 2024
Resigned 27 Oct 2025

FOREMAN, Simeon Andrew

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Secretary
Appointed 01 Oct 2014
Resigned 10 Mar 2016

KELLY, Rory Brendan

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Secretary
Appointed 09 Apr 2021
Resigned 09 Feb 2024

WENBAN-SMITH, Nicholas Boyd

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Secretary
Appointed 26 Jul 2012
Resigned 01 Oct 2014

BHABUTA, Denesh

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born January 1970
Director
Appointed 17 Jun 2014
Resigned 27 Apr 2017

BINNS, Robert Hugh

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born August 1968
Director
Appointed 09 Apr 2021
Resigned 31 Jul 2022

BRADLEY, Eleanor Hester

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born October 1973
Director
Appointed 17 Jun 2014
Resigned 28 Feb 2022

COWLEY, Lesley Ruth

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born June 1960
Director
Appointed 26 Jul 2012
Resigned 09 Jul 2014

HAWORTH, Russell Adam

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born September 1971
Director
Appointed 05 Jan 2015
Resigned 22 Mar 2021

KELLY, Rory Brendan

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born February 1983
Director
Appointed 01 Aug 2022
Resigned 09 Feb 2024

WHITE, Piers Adam

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born March 1962
Director
Appointed 26 Jul 2012
Resigned 28 Apr 2016

Persons with significant control

1

Edmund Halley Road, OxfordOX4 4DQ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
5 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2021
AAAnnual Accounts
Legacy
8 April 2021
GUARANTEE2GUARANTEE2
Legacy
8 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Legacy
3 December 2020
PARENT_ACCPARENT_ACC
Legacy
3 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2019
AAAnnual Accounts
Legacy
29 November 2019
AGREEMENT2AGREEMENT2
Legacy
22 November 2019
GUARANTEE2GUARANTEE2
Legacy
14 August 2019
PARENT_ACCPARENT_ACC
Legacy
14 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2019
AAAnnual Accounts
Legacy
3 January 2019
PARENT_ACCPARENT_ACC
Legacy
27 November 2018
GUARANTEE2GUARANTEE2
Legacy
27 November 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Legacy
15 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
27 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2012
NEWINCIncorporation