Background WavePink WaveYellow Wave

NAIRDWOOD LIMITED (11517014)

NAIRDWOOD LIMITED (11517014) is an active UK company. incorporated on 14 August 2018. with registered office in Waterlooville. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NAIRDWOOD LIMITED has been registered for 7 years. Current directors include BOWEN, Clive Anthony, CAMPBELL, James Dugald.

Company Number
11517014
Status
active
Type
ltd
Incorporated
14 August 2018
Age
7 years
Address
Unit 9 Stratfield Park, Waterlooville, PO7 7XN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWEN, Clive Anthony, CAMPBELL, James Dugald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAIRDWOOD LIMITED

NAIRDWOOD LIMITED is an active company incorporated on 14 August 2018 with the registered office located in Waterlooville. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NAIRDWOOD LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11517014

LTD Company

Age

7 Years

Incorporated 14 August 2018

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 23 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

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

Unit 9 Stratfield Park Elettra Avenue Waterlooville, PO7 7XN,

Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Jan 19
Loan Secured
Jul 20
Loan Secured
Jul 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BAYLISS, Perry

Active
Elettra Avenue, WaterloovillePO7 7XN
Secretary
Appointed 19 Dec 2018

BOWEN, Clive Anthony

Active
Stratfield Park, WaterloovillePO7 7XN
Born July 1963
Director
Appointed 14 Aug 2018

CAMPBELL, James Dugald

Active
Stratfield Park, WaterloovillePO7 7XN
Born March 1959
Director
Appointed 14 Aug 2018

Persons with significant control

1

Mr Clive Anthony Bowen

Active
Stratfield Park, WaterloovillePO7 7XN
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

24

Memorandum Articles
3 March 2026
MAMA
Capital Name Of Class Of Shares
3 March 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 March 2026
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Incorporation Company
14 August 2018
NEWINCIncorporation