Background WavePink WaveYellow Wave

NOTTINGHAM ENTERPRISE ZONE DEVELOPMENT COMPANY LIMITED (08452579)

NOTTINGHAM ENTERPRISE ZONE DEVELOPMENT COMPANY LIMITED (08452579) is an active UK company. incorporated on 20 March 2013. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NOTTINGHAM ENTERPRISE ZONE DEVELOPMENT COMPANY LIMITED has been registered for 13 years. Current directors include BELL-BROWN, Philip, WRIGHT, David Hyde.

Company Number
08452579
Status
active
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
1 Thane Road West, Nottingham, NG2 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BELL-BROWN, Philip, WRIGHT, David Hyde
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM ENTERPRISE ZONE DEVELOPMENT COMPANY LIMITED

NOTTINGHAM ENTERPRISE ZONE DEVELOPMENT COMPANY LIMITED is an active company incorporated on 20 March 2013 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NOTTINGHAM ENTERPRISE ZONE DEVELOPMENT COMPANY LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08452579

LTD Company

Age

13 Years

Incorporated 20 March 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1 Thane Road West Nottingham, NG2 3AA,

Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

THOMPSON, Andrew Richard

Active
1 Thane Road, NottinghamNG90 1BS
Secretary
Appointed 02 Oct 2015

BELL-BROWN, Philip

Active
1 Thane Road West, NottinghamNG90 1BS
Born September 1969
Director
Appointed 27 Jun 2025

WRIGHT, David Hyde

Active
1 Thane Road West, NottinghamNG90 1BS
Born November 1983
Director
Appointed 15 Nov 2022

FOSTER, David Charles Geoffrey

Resigned
Thane Road West, NottinghamNG2 3AA
Secretary
Appointed 20 Mar 2013
Resigned 02 Oct 2015

BLASDALE, Lucy Ann

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born May 1976
Director
Appointed 23 Aug 2017
Resigned 15 Nov 2022

BOYCE, Stephen

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born January 1964
Director
Appointed 08 Nov 2024
Resigned 27 Jun 2025

BUCHANAN, Stuart Iain

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born March 1973
Director
Appointed 21 Mar 2022
Resigned 08 Nov 2024

CHIVERS, Jonathan Mark

Resigned
Thane Road West, NottinghamNG2 3AA
Born June 1968
Director
Appointed 20 Mar 2013
Resigned 26 Jan 2022

DENCH, Marcus Simon

Resigned
Thane Road West, NottinghamNG2 3AA
Born September 1970
Director
Appointed 20 Mar 2013
Resigned 03 Nov 2015

FAGAN, Elizabeth

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born August 1957
Director
Appointed 26 Jun 2018
Resigned 31 Jan 2020

GARRITY, John Martin

Resigned
Thane Road West, NottinghamNG2 3AA
Born October 1953
Director
Appointed 18 Aug 2014
Resigned 04 Apr 2016

JAMES, Sebastian Richard Edward Cuthbert

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born March 1966
Director
Appointed 22 Oct 2020
Resigned 02 Nov 2024

MORGAN, Andrew Thomas

Resigned
Floor Building C, NottinghamNG1 5HJ
Born March 1973
Director
Appointed 20 Aug 2013
Resigned 18 Aug 2014

MULLER, Mark Francis, Mr.

Resigned
Thane Road West, NottinghamNG2 3AA
Born May 1964
Director
Appointed 14 Dec 2015
Resigned 24 Jun 2016

RALPH, David Anthony

Resigned
Thane Road West, NottinghamNG2 3AA
Born June 1965
Director
Appointed 02 Apr 2015
Resigned 31 Dec 2017

RICHARDS, Lindsey Ann

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born April 1963
Director
Appointed 04 Apr 2016
Resigned 23 Aug 2017

WASS, Jonathan Paul

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born January 1972
Director
Appointed 24 Jun 2016
Resigned 26 Jun 2018

Persons with significant control

2

Sedley Place, LondonW1C 2JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ministry Of Housing, Communities And Local Government

Active
Bressenden Place, LondonSW1E 5DU

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change To A Person With Significant Control
14 February 2026
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2023
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Miscellaneous
12 June 2015
MISCMISC
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
30 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Resolution
30 August 2013
RESOLUTIONSResolutions
Incorporation Company
20 March 2013
NEWINCIncorporation