Background WavePink WaveYellow Wave

30-31 GOLDEN SQUARE NOMINEE 1 LIMITED (09863392)

30-31 GOLDEN SQUARE NOMINEE 1 LIMITED (09863392) is an active UK company. incorporated on 9 November 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 30-31 GOLDEN SQUARE NOMINEE 1 LIMITED has been registered for 10 years. Current directors include CODLING, Robert Fletcher, WORRALL, Grant Thomas.

Company Number
09863392
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
One, London, EC2R 5AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CODLING, Robert Fletcher, WORRALL, Grant Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30-31 GOLDEN SQUARE NOMINEE 1 LIMITED

30-31 GOLDEN SQUARE NOMINEE 1 LIMITED is an active company incorporated on 9 November 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 30-31 GOLDEN SQUARE NOMINEE 1 LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09863392

LTD Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

One Coleman Street London, EC2R 5AA,

Previous Addresses

80 Fenchurch Street London EC3M 4AE United Kingdom
From: 27 March 2024To: 20 January 2025
St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 19 December 2016To: 27 March 2024
No 1 Poultry London EC2R 8EJ United Kingdom
From: 9 November 2015To: 19 December 2016
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 14 Jan 2025

CODLING, Robert Fletcher

Active
Coleman Street, LondonEC2R 5AA
Born February 1979
Director
Appointed 17 Oct 2024

WORRALL, Grant Thomas

Active
Coleman Street, LondonEC2R 5AA
Born March 1973
Director
Appointed 17 Oct 2024

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 09 Nov 2015
Resigned 17 Oct 2024

LEGAL & GENERAL CO SEC LIMITED

Resigned
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 17 Oct 2024
Resigned 16 Jan 2025

APPLEYARD, Andrew Charles

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1965
Director
Appointed 15 Jul 2016
Resigned 17 Aug 2018

ASHCROFT, Jonathan Edwin

Resigned
LondonEC2R 8EJ
Born April 1959
Director
Appointed 09 Nov 2015
Resigned 15 Jul 2016

COLLETT, Melanie

Resigned
Fenchurch Street, LondonEC3M 4AE
Born June 1972
Director
Appointed 27 Feb 2023
Resigned 17 Oct 2024

DIEMER, David Anthony

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1966
Director
Appointed 09 Nov 2015
Resigned 28 Feb 2022

EBBS, Imogen Catherine Lingard

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1983
Director
Appointed 28 Feb 2022
Resigned 27 Feb 2023

GOODWIN, Thomas Edward

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1989
Director
Appointed 08 Dec 2021
Resigned 06 Jan 2023

GREEN, Paula

Resigned
1 Undershaft, LondonEC3P 3DQ
Born December 1973
Director
Appointed 31 Aug 2018
Resigned 30 Nov 2021

MALDE, Darshna

Resigned
1 Undershaft, LondonEC3P 3DQ
Born November 1978
Director
Appointed 06 Aug 2021
Resigned 27 Mar 2023

RUSSELL, Tim

Resigned
Fenchurch Street, LondonEC3M 4AE
Born January 1981
Director
Appointed 06 Jan 2023
Resigned 17 Oct 2024

TEBBUTT, Nicholas, Mr.

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1984
Director
Appointed 04 Sept 2018
Resigned 06 Mar 2020

TRAVERS-DRAPES, Rory

Resigned
1 Undershaft, LondonEC3P 3DQ
Born April 1979
Director
Appointed 06 Mar 2020
Resigned 06 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2024
Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 January 2025
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
23 October 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 January 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
9 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2015
NEWINCIncorporation