Background WavePink WaveYellow Wave

30 STATION ROAD NOMINEE 1 LIMITED (12057910)

30 STATION ROAD NOMINEE 1 LIMITED (12057910) is an active UK company. incorporated on 18 June 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 30 STATION ROAD NOMINEE 1 LIMITED has been registered for 6 years. Current directors include BORELLO, Michael, EBBS, Imogen Catherine Lingard, LITTLEMORE, Charlie Robert John.

Company Number
12057910
Status
active
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BORELLO, Michael, EBBS, Imogen Catherine Lingard, LITTLEMORE, Charlie Robert John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 STATION ROAD NOMINEE 1 LIMITED

30 STATION ROAD NOMINEE 1 LIMITED is an active company incorporated on 18 June 2019 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 STATION ROAD NOMINEE 1 LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12057910

LTD Company

Age

6 Years

Incorporated 18 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 18 June 2019To: 27 March 2024
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 15 Jul 2019

BORELLO, Michael

Active
Fenchurch Street, LondonEC3M 4AE
Born February 1986
Director
Appointed 06 Jan 2023

EBBS, Imogen Catherine Lingard

Active
Fenchurch Street, LondonEC3M 4AE
Born May 1983
Director
Appointed 06 Jan 2023

LITTLEMORE, Charlie Robert John

Active
Fenchurch Street, LondonEC3M 4AE
Born October 1997
Director
Appointed 16 Apr 2024

HUTCHINSON, William

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1985
Director
Appointed 04 Jan 2022
Resigned 14 Oct 2022

OSBORN, John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1967
Director
Appointed 18 Jun 2019
Resigned 24 Dec 2021

RUSSELL, Timothy Hugo

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1981
Director
Appointed 14 Oct 2022
Resigned 06 Jan 2023

SHIELDS, Susan

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1979
Director
Appointed 06 Aug 2021
Resigned 06 Jan 2023

TEBBUTT, Nicholas, Mr.

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1984
Director
Appointed 18 Jun 2019
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

1

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 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 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
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 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
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 July 2019
AP04Appointment of Corporate Secretary
Incorporation Company
18 June 2019
NEWINCIncorporation