CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED

Register to unlock more data on OkredoRegister

CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11069379

Incorporation date

17/11/2017

Size

Small

Contacts

Registered address

Registered address

Nations House, 3rd Floor, 103 Wigmore Street, London W1U 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2017)
dot icon24/03/2026
Director's details changed for Mr. Chris Wilkinson on 2026-03-24
dot icon02/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon02/01/2025
Accounts for a small company made up to 2023-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon06/09/2024
Termination of appointment of Paul Harvey as a director on 2024-09-04
dot icon06/09/2024
Appointment of Mr George Demetriou as a director on 2024-09-04
dot icon11/06/2024
Termination of appointment of Gary Bond as a director on 2024-05-29
dot icon11/06/2024
Appointment of Mr. Claude Simon Hargreave as a director on 2024-05-29
dot icon10/01/2024
Accounts for a small company made up to 2022-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon09/06/2023
Registration of charge 110693790003, created on 2023-06-07
dot icon02/06/2023
Termination of appointment of Darren David Freed as a director on 2023-06-02
dot icon02/06/2023
Appointment of Mr. Chris Wilkinson as a director on 2023-06-02
dot icon09/03/2023
Termination of appointment of Renos Peter Booth as a director on 2023-03-01
dot icon09/03/2023
Termination of appointment of Andrew Michael Coles as a director on 2023-03-01
dot icon09/03/2023
Appointment of Mr. Michael Borello as a director on 2023-03-01
dot icon09/03/2023
Appointment of Mr. Darren David Freed as a director on 2023-03-01
dot icon22/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon01/11/2022
Accounts for a small company made up to 2021-12-31
dot icon08/04/2022
Accounts for a small company made up to 2020-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon30/07/2021
Termination of appointment of Richard Anthony Jones as a director on 2021-07-29
dot icon30/07/2021
Appointment of Mr Simon John Johnston as a director on 2021-07-29
dot icon13/04/2021
Accounts for a small company made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon26/10/2020
Director's details changed for Mr Andrew Michael Coles on 2020-10-01
dot icon16/10/2020
Appointment of Mr Andrew Michael Coles as a director on 2020-10-01
dot icon03/09/2020
Termination of appointment of Lara Nicole Weaver as a director on 2020-08-31
dot icon02/12/2019
Appointment of Ms Lara Nicole Weaver as a director on 2019-11-25
dot icon22/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon27/09/2019
Termination of appointment of Simon James Green as a director on 2019-09-25
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/12/2018
Appointment of Mr Renos Peter Booth as a director on 2018-12-18
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon15/11/2018
Appointment of Mr Liron Meister as a secretary on 2018-11-15
dot icon15/11/2018
Termination of appointment of Eudes Michel Maurice Berthelot as a director on 2018-11-15
dot icon16/07/2018
Registered office address changed from Nations House, 3rd Floor 103 Wigmore Street London W1U 1WH to Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS on 2018-07-16
dot icon05/07/2018
Memorandum and Articles of Association
dot icon05/07/2018
Resolutions
dot icon04/07/2018
Registration of charge 110693790002, created on 2018-06-29
dot icon05/03/2018
Registration of charge 110693790001, created on 2018-02-27
dot icon21/02/2018
Appointment of Mr Eudes Michel Maurice Berthelot as a director on 2018-02-21
dot icon21/02/2018
Termination of appointment of Christopher James Urwin as a director on 2018-02-21
dot icon19/12/2017
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon17/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borello, Michael
Director
01/03/2023 - Present
53
Bond, Gary
Director
17/11/2017 - 29/05/2024
24
Booth, Renos Peter
Director
18/12/2018 - 01/03/2023
33
Harvey, Paul
Director
17/11/2017 - 04/09/2024
6
Freed, Darren David, Mr.
Director
01/03/2023 - 02/06/2023
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED

CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED is an(a) Active company incorporated on 17/11/2017 with the registered office located at Nations House, 3rd Floor, 103 Wigmore Street, London W1U 1QS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED?

toggle

CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED is currently Active. It was registered on 17/11/2017 .

Where is CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED located?

toggle

CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED is registered at Nations House, 3rd Floor, 103 Wigmore Street, London W1U 1QS.

What does CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED do?

toggle

CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr. Chris Wilkinson on 2026-03-24.