Background WavePink WaveYellow Wave

EXMOOR NOMINEE LIMITED (12887457)

EXMOOR NOMINEE LIMITED (12887457) is an active UK company. incorporated on 17 September 2020. with registered office in Sunbury On Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXMOOR NOMINEE LIMITED has been registered for 5 years. Current directors include COLYN, Brendan John, CRAWLEY, Alex, HAYWARD, Joanne and 1 others.

Company Number
12887457
Status
active
Type
ltd
Incorporated
17 September 2020
Age
5 years
Address
C/O Exmoor Nominee Limited, Sunbury On Thames, TW16 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLYN, Brendan John, CRAWLEY, Alex, HAYWARD, Joanne, HILL, Laura Kate
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXMOOR NOMINEE LIMITED

EXMOOR NOMINEE LIMITED is an active company incorporated on 17 September 2020 with the registered office located in Sunbury On Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXMOOR NOMINEE LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12887457

LTD Company

Age

5 Years

Incorporated 17 September 2020

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 28 April 2025 (11 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

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

C/O Exmoor Nominee Limited Chertsey Road Sunbury On Thames, TW16 7BP,

Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 11 Feb 2026

SUNBURY SECRETARIES LIMITED

Active
Chamberlain Square Cs, BirminghamB3 3AX
Corporate secretary
Appointed 17 Sept 2020

COLYN, Brendan John

Active
Chertsey Road, Sunbury On ThamesTW16 7BP
Born September 1982
Director
Appointed 30 Sept 2025

CRAWLEY, Alex

Active
Royal Liver Building, LiverpoolL3 1PY
Born July 1989
Director
Appointed 29 Sept 2020

HAYWARD, Joanne

Active
Chertsey Road, Sunbury On ThamesTW16 7BP
Born March 1980
Director
Appointed 01 Aug 2024

HILL, Laura Kate

Active
Chertsey Road, Sunbury On ThamesTW16 7BP
Born May 1986
Director
Appointed 30 Sept 2025

ADAMS, Sonya Leigh

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born June 1978
Director
Appointed 19 Apr 2022
Resigned 24 Jun 2024

HARLAND, William George Warren

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born September 1975
Director
Appointed 17 Sept 2020
Resigned 30 Sept 2025

HOFER, Hanna

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born December 1972
Director
Appointed 01 Jan 2021
Resigned 01 Apr 2022

MAY, Nicola Susan

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born May 1970
Director
Appointed 22 Sept 2020
Resigned 28 Oct 2021

NEWTON, David

Resigned
Chertsey Road, Sunbury On ThamesTW16 7BP
Born August 1968
Director
Appointed 17 Sept 2020
Resigned 31 Dec 2020

TURNER, Alex James

Resigned
Royal Liver Building, LiverpoolL3 1PY
Born August 1972
Director
Appointed 29 Sept 2020
Resigned 30 Sept 2025

Persons with significant control

1

Chertsey Road, Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

26

Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Incorporation Company
17 September 2020
NEWINCIncorporation