CUSTODIAN NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CUSTODIAN NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08376175

Incorporation date

25/01/2013

Size

Dormant

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2013)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon08/04/2025
Application to strike the company off the register
dot icon26/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon28/02/2025
Registered office address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2025-02-28
dot icon21/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/04/2024
Director's details changed for Edward Robert Downing on 2024-04-08
dot icon22/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon11/12/2023
Termination of appointment of Richard James Pearson as a director on 2023-11-30
dot icon02/10/2023
Termination of appointment of Steven Robert Johnson as a director on 2023-09-30
dot icon02/10/2023
Appointment of Edward Robert Downing as a director on 2023-09-29
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/09/2022
Director's details changed for Mr Steven Robert Johnson on 2022-08-22
dot icon22/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Appointment of Mr Steven Robert Johnson as a director on 2022-04-26
dot icon22/03/2022
Termination of appointment of Thera Roeline Prins as a director on 2022-03-01
dot icon16/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon01/09/2021
Appointment of Mr Robert David Bloor as a director on 2021-08-31
dot icon11/08/2021
Termination of appointment of John Stier as a director on 2021-08-01
dot icon30/06/2021
Director's details changed for Ms Thera Roeline Prins on 2021-06-30
dot icon16/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/06/2021
Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon28/05/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon08/03/2021
Director's details changed for Mr Richard James Pearson on 2021-02-22
dot icon01/09/2020
Termination of appointment of Katherine Cong as a secretary on 2020-08-26
dot icon01/09/2020
Appointment of Prism Cosec Limited as a secretary on 2020-08-26
dot icon27/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon26/07/2019
Appointment of Mr Richard James Pearson as a director on 2019-07-25
dot icon29/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/02/2019
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon07/12/2018
Termination of appointment of Mark Damon Taylor as a director on 2018-12-05
dot icon12/11/2018
Director's details changed for Mr John Stier on 2018-11-05
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon21/09/2017
Appointment of Ms Thera Roeline Prins as a director on 2017-08-01
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon03/01/2017
Termination of appointment of David Venus & Company Llp as a secretary on 2016-12-16
dot icon03/01/2017
Appointment of Katherine Cong as a secretary on 2016-12-16
dot icon14/11/2016
Director's details changed for Mr Mark Damon Taylor on 2016-09-07
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/03/2016
Termination of appointment of Ian Cranfield as a director on 2016-02-29
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon22/09/2015
Director's details changed for Mr John Stier on 2015-09-21
dot icon19/08/2015
Director's details changed for Mr John Stier on 2015-06-19
dot icon14/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/07/2015
Appointment of Mr John Stier as a director on 2015-06-19
dot icon27/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon25/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon20/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon27/02/2015
Termination of appointment of Martyn John Hindley as a director on 2015-02-20
dot icon27/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/06/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon17/02/2014
Appointment of Ian Cranfield as a director
dot icon14/02/2014
Termination of appointment of Toni Betts as a director
dot icon04/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon24/01/2014
Director's details changed for Mr Martyn John Hindley on 2013-05-11
dot icon31/12/2013
Termination of appointment of John Parker as a director
dot icon20/12/2013
Appointment of David Venus & Company Llp as a secretary
dot icon24/09/2013
Termination of appointment of Peter Swabey as a secretary
dot icon20/08/2013
Termination of appointment of Gavin Downs as a director
dot icon16/05/2013
Register(s) moved to registered inspection location
dot icon16/05/2013
Register inspection address has been changed
dot icon16/05/2013
Appointment of Martyn John Hindley as a director
dot icon15/05/2013
Director's details changed for Mr Mark Damon Taylor on 2013-01-25
dot icon15/05/2013
Director's details changed for Toni Betts on 2013-01-25
dot icon15/05/2013
Secretary's details changed for Peter Kenneth Swabey on 2013-01-25
dot icon25/01/2013
Registered office address changed from the New House Leyfield Albourne East Sussex BN6 9DA England on 2013-01-25
dot icon25/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVID VENUS & COMPANY LLP
Corporate Secretary
20/09/2013 - 16/12/2016
159
PRISM COSEC LIMITED
Corporate Secretary
26/08/2020 - Present
325
Johnson, Steven Robert
Director
26/04/2022 - 30/09/2023
30
Parker, John
Director
25/01/2013 - 31/12/2013
29
Betts, Toni
Director
25/01/2013 - 14/02/2014
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUSTODIAN NOMINEES LIMITED

CUSTODIAN NOMINEES LIMITED is an(a) Dissolved company incorporated on 25/01/2013 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There are currently 3 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 CUSTODIAN NOMINEES LIMITED?

toggle

CUSTODIAN NOMINEES LIMITED is currently Dissolved. It was registered on 25/01/2013 and dissolved on 01/07/2025.

Where is CUSTODIAN NOMINEES LIMITED located?

toggle

CUSTODIAN NOMINEES LIMITED is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does CUSTODIAN NOMINEES LIMITED do?

toggle

CUSTODIAN NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CUSTODIAN NOMINEES LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.