Background WavePink WaveYellow Wave

NADDER INVESTMENTS LIMITED (10429592)

NADDER INVESTMENTS LIMITED (10429592) is an active UK company. incorporated on 14 October 2016. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NADDER INVESTMENTS LIMITED has been registered for 9 years. Current directors include HERBERT, William Alexander Sidney, Rt Hon, PEERLESS, Bartholomew Guy.

Company Number
10429592
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
The Estate Office Wilton Estate, Salisbury, SP2 0BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HERBERT, William Alexander Sidney, Rt Hon, PEERLESS, Bartholomew Guy
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NADDER INVESTMENTS LIMITED

NADDER INVESTMENTS LIMITED is an active company incorporated on 14 October 2016 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NADDER INVESTMENTS LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10429592

LTD Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

The Estate Office Wilton Estate Wilton Salisbury, SP2 0BJ,

Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jun 23
Director Left
Feb 24
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROLFE, Christopher William

Active
Wilton Estate, SalisburySP2 0BJ
Secretary
Appointed 01 Sept 2024

HERBERT, William Alexander Sidney, Rt Hon

Active
Wilton Estate, SalisburySP2 0BJ
Born May 1978
Director
Appointed 14 Oct 2016

PEERLESS, Bartholomew Guy

Active
Wilton Estate, SalisburySP2 0BJ
Born December 1968
Director
Appointed 31 Mar 2022

GROVES, Mark Adrian Philip

Resigned
Wilton Estate, SalisburySP2 0BJ
Secretary
Appointed 14 Oct 2016
Resigned 31 Aug 2024

MURRAY THREIPLAND, Stuart Wyndham

Resigned
Wilton Estate, SalisburySP2 0BJ
Born June 1947
Director
Appointed 14 Oct 2016
Resigned 12 Jun 2023

TYNE JR, William John

Resigned
Wilton Estate, SalisburySP2 0BJ
Born August 1948
Director
Appointed 23 Nov 2016
Resigned 31 Jan 2024

WYLD, Charles John Calcraft

Resigned
Wilton Estate, SalisburySP2 0BJ
Born October 1956
Director
Appointed 14 Oct 2016
Resigned 31 Mar 2022

Persons with significant control

6

5 Active
1 Ceased

Mr Marc Nicholas Jonas

Active
Wilton Estate, SalisburySP2 0BJ
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Aug 2025

Rt Hon William Alexander Sidney Herbert

Active
Wilton Estate, SalisburySP2 0BJ
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Aug 2025

Mr Bartholomew Guy Peerless

Active
Wilton Estate, SalisburySP2 0BJ
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Aug 2025
Wilton Estate, SalisburySP2 0BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2023
Wilton Estate, SalisburySP2 0BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2023

Barford Trust

Ceased
Wilton Estate, SalisburySP2 0BJ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 14 Oct 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Incorporation Company
14 October 2016
NEWINCIncorporation