Background WavePink WaveYellow Wave

FOLK NOMINEE LIMITED (09939972)

FOLK NOMINEE LIMITED (09939972) is an active UK company. incorporated on 7 January 2016. with registered office in Launceston. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FOLK NOMINEE LIMITED has been registered for 10 years. Current directors include CHUNG, Kawai, RICHARDS, Claire Louise, SAWYER, Timothy Charles and 1 others.

Company Number
09939972
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 years
Address
Number One Business Centre, Launceston, PL15 7FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHUNG, Kawai, RICHARDS, Claire Louise, SAWYER, Timothy Charles, WARREN, Roy Francis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLK NOMINEE LIMITED

FOLK NOMINEE LIMITED is an active company incorporated on 7 January 2016 with the registered office located in Launceston. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FOLK NOMINEE LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09939972

LTD Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Number One Business Centre Western Road Launceston, PL15 7FJ,

Previous Addresses

Number One Western Road Launceston Cornwall PL15 7AR
From: 9 August 2016To: 13 September 2016
13 Westgate Street Launceston Cornwall PL15 7AB United Kingdom
From: 7 January 2016To: 9 August 2016
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Left
May 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Apr 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CHUNG, Kawai

Active
Western Road, LauncestonPL15 7FJ
Born September 1978
Director
Appointed 23 Sept 2025

RICHARDS, Claire Louise

Active
Western Road, LauncestonPL15 7FJ
Born December 1972
Director
Appointed 06 Oct 2025

SAWYER, Timothy Charles

Active
Western Road, LauncestonPL15 7FJ
Born February 1962
Director
Appointed 07 Jan 2016

WARREN, Roy Francis

Active
Western Road, LauncestonPL15 7FJ
Born April 1956
Director
Appointed 28 Aug 2019

EVANS, Matthew

Resigned
Westgate Street, LauncestonPL15 7AB
Secretary
Appointed 07 Jan 2016
Resigned 25 May 2016

FRENCH, Amanda

Resigned
Westgate Street, LauncestonPL15 7AB
Secretary
Appointed 25 May 2016
Resigned 10 Apr 2017

WILLETT, Helen

Resigned
Western Road, LauncestonPL15 7FJ
Secretary
Appointed 20 Apr 2018
Resigned 08 May 2019

BROWN, David Ian

Resigned
Westgate Street, LauncestonPL15 7AB
Born December 1962
Director
Appointed 07 Jan 2016
Resigned 06 Nov 2017

CROSS, Giles Marwood

Resigned
Western Road, LauncestonPL15 7FJ
Born June 1969
Director
Appointed 31 Aug 2017
Resigned 03 May 2019

DUMERESQUE, Jane Grace

Resigned
Westgate Street, LauncestonPL15 7AB
Born August 1958
Director
Appointed 07 Jan 2016
Resigned 31 Aug 2017

MATHERS, Louis Aidan

Resigned
Western Road, LauncestonPL15 7FJ
Born March 1980
Director
Appointed 07 Jan 2016
Resigned 28 Mar 2025

PARNALL, Robert Mark Braddon

Resigned
Westgate Street, LauncestonPL15 7AB
Born June 1959
Director
Appointed 07 Jan 2016
Resigned 27 Sept 2019

STRAW, Karl Anthony

Resigned
Western Road, LauncestonPL15 7FJ
Born May 1965
Director
Appointed 31 Aug 2017
Resigned 17 Apr 2018

Persons with significant control

1

Western Road, LauncestonPL15 1FJ

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
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Legacy
14 September 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Incorporation Company
7 January 2016
NEWINCIncorporation