Background WavePink WaveYellow Wave

EARTHWORM CAPITAL NOMINEES LIMITED (10365427)

EARTHWORM CAPITAL NOMINEES LIMITED (10365427) is an active UK company. incorporated on 8 September 2016. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EARTHWORM CAPITAL NOMINEES LIMITED has been registered for 9 years. Current directors include PAGE, Stephen Roy, TAYLER, Mark Somers Hosking.

Company Number
10365427
Status
active
Type
ltd
Incorporated
8 September 2016
Age
9 years
Address
2 Maple Court, Macclesfield, SK10 1JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PAGE, Stephen Roy, TAYLER, Mark Somers Hosking
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTHWORM CAPITAL NOMINEES LIMITED

EARTHWORM CAPITAL NOMINEES LIMITED is an active company incorporated on 8 September 2016 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EARTHWORM CAPITAL NOMINEES LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10365427

LTD Company

Age

9 Years

Incorporated 8 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

EW CAP NOMINEES LIMITED
From: 8 September 2016To: 14 March 2019
Contact
Address

2 Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street London London W1W 8EA England
From: 3 February 2021To: 10 February 2023
115P Olympic Avenue Milton Park Abingdon OX14 4SA England
From: 5 June 2019To: 3 February 2021
Unit 2 Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX United Kingdom
From: 8 September 2016To: 5 June 2019
Timeline

17 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Sept 17
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Nov 21
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PAGE, Stephen Roy

Active
Davenport Street, MacclesfieldSK10 1JE
Born April 1953
Director
Appointed 07 Jan 2021

TAYLER, Mark Somers Hosking

Active
Davenport Street, MacclesfieldSK10 1JE
Born March 1972
Director
Appointed 07 Jan 2021

BROCKLEBANK, William Falconer

Resigned
Suite 345, LondonW1W 8EA
Born April 1976
Director
Appointed 20 May 2020
Resigned 07 Jan 2021

CAPEWELL, Michael David Ian

Resigned
Old Rectory Lane, BirminghamB48 7SX
Born March 1987
Director
Appointed 08 Sept 2016
Resigned 28 Jan 2019

HAWKINS, Kim Michael

Resigned
Suite 345, LondonW1W 8EA
Born May 1973
Director
Appointed 20 May 2020
Resigned 07 Jan 2021

HUGHES, Kerry Emma

Resigned
Suite 345, LondonW1W 8EA
Born February 1984
Director
Appointed 20 May 2020
Resigned 07 Jan 2021

PRIOR, Benjamin Richard

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born October 1975
Director
Appointed 08 Sept 2016
Resigned 08 Sept 2020

EARTHWORM LIMITED

Resigned
Olympic Avenue, AbingdonOX14 4SA
Corporate director
Appointed 28 Jan 2019
Resigned 28 Jan 2019

Persons with significant control

4

1 Active
3 Ceased
Suite 345, LondonW1W 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2021
Olympic Avenue, AbingdonOX14 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2019
Ceased 07 Jan 2021

Mr Benjamin Richard Prior

Ceased
Old Rectory Lane, BirminghamB48 7SX
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 01 Mar 2019

Benjmain Prior

Ceased
Old Rectory Lane, BirminghamB48 7SX
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Change Corporate Director Company With Change Date
29 May 2020
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 August 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
27 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 March 2019
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
29 January 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Incorporation Company
8 September 2016
NEWINCIncorporation