Background WavePink WaveYellow Wave

NANT ENTERPRISES LTD (09169953)

NANT ENTERPRISES LTD (09169953) is an active UK company. incorporated on 11 August 2014. with registered office in Marlborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NANT ENTERPRISES LTD has been registered for 11 years. Current directors include DAVIS, Martina, DAVIS, Richard Roderick.

Company Number
09169953
Status
active
Type
ltd
Incorporated
11 August 2014
Age
11 years
Address
Elcot Park Elcot Mews, Marlborough, SN8 2BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAVIS, Martina, DAVIS, Richard Roderick
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANT ENTERPRISES LTD

NANT ENTERPRISES LTD is an active company incorporated on 11 August 2014 with the registered office located in Marlborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NANT ENTERPRISES LTD was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09169953

LTD Company

Age

11 Years

Incorporated 11 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Elcot Park Elcot Mews Elcot Lane Marlborough, SN8 2BG,

Previous Addresses

Chiseldon East Elcot Mews Elcot Lane Marlborough Wiltshire SN8 2AE
From: 5 December 2014To: 1 November 2016
222 High Street Burbage Marlborough Wiltshire SN8 3AR United Kingdom
From: 11 August 2014To: 5 December 2014
Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
New Owner
Aug 23
Director Left
Aug 25
Director Left
Aug 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIS, Martina

Active
Elcot Mews, MarlboroughSN8 2BG
Born May 1962
Director
Appointed 11 Aug 2014

DAVIS, Richard Roderick

Active
Elcot Mews, MarlboroughSN8 2BG
Born August 1962
Director
Appointed 11 Aug 2014

DAVIS, David

Resigned
Elcot Mews, MarlboroughSN8 2BG
Born April 1993
Director
Appointed 11 Aug 2014
Resigned 27 Aug 2025

DAVIS, James

Resigned
Elcot Mews, MarlboroughSN8 2BG
Born February 1991
Director
Appointed 11 Aug 2014
Resigned 27 Aug 2025

Persons with significant control

2

Mrs Martina Davis

Active
Elcot Mews, MarlboroughSN8 2BG
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2016

Mr Richard Roderick Davis

Active
Elcot Mews, MarlboroughSN8 2BG
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Incorporation Company
11 August 2014
NEWINCIncorporation