DORSET NOMINEES LIMITED

Register to unlock more data on OkredoRegister

DORSET NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07131576

Incorporation date

20/01/2010

Size

Dormant

Contacts

Registered address

Registered address

Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom EC3V 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2010)
dot icon20/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon02/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon26/03/2026
Secretary's details changed for Ms Amanda Wright on 2026-03-26
dot icon12/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon28/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/05/2025
Appointment of Ms Amanda Wright as a secretary on 2025-05-19
dot icon20/05/2025
Termination of appointment of Alison Morris as a secretary on 2025-05-19
dot icon03/01/2025
Appointment of Ms Alison Morris as a secretary on 2024-12-28
dot icon02/01/2025
Termination of appointment of James Kenneth Mackenzie as a secretary on 2024-12-28
dot icon18/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon25/08/2023
Change of details for Cofunds Limited as a person with significant control on 2023-08-24
dot icon21/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/07/2023
Second filing of Confirmation Statement dated 2016-10-01
dot icon17/07/2023
Second filing of Confirmation Statement dated 2016-10-01
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon28/03/2023
Second filing of Confirmation Statement dated 2017-02-01
dot icon22/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon05/01/2022
Termination of appointment of Stephen James Mcgee as a director on 2021-12-31
dot icon24/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/04/2021
Change of details for Cofunds Limited as a person with significant control on 2021-03-31
dot icon01/04/2021
Registered office address changed from , Level 43 the Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England to Level 26 the Leadenhall Building 122 Leadenhall Street London United Kingdom EC3V 4AB on 2021-04-01
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon29/10/2020
Director's details changed for Mr James Ewing on 2020-10-27
dot icon24/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2020
Director's details changed for Mr Michael Anthony Holliday-Williams on 2020-06-30
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon10/01/2020
Termination of appointment of Adrian Thomas Grace as a director on 2020-01-09
dot icon10/01/2020
Appointment of Mr. Michael Anthony Holliday-Williams as a director on 2020-01-09
dot icon12/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/03/2019
Termination of appointment of David Geoffrey Hobbs as a director on 2019-03-18
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon03/07/2018
Termination of appointment of Karen Josephine Cockburn as a director on 2018-06-29
dot icon26/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon09/10/2017
Second filing for the termination of Michael Rudge as a director
dot icon09/10/2017
Second filing for the termination of Legal and General Co Sec Limited as a secretary
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Director's details changed for David Geoffrey Hobbs on 2017-01-01
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon16/01/2017
Registered office address changed from , Level 26 the Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England to Level 26 the Leadenhall Building 122 Leadenhall Street London United Kingdom EC3V 4AB on 2017-01-16
dot icon13/01/2017
Appointment of Mr Adrian Thomas Grace as a director
dot icon13/01/2017
Appointment of Mr Adrian Thomas Grace as a director on 2017-01-01
dot icon12/01/2017
Registered office address changed from , One Coleman Street, London, EC2R 5AA to Level 26 the Leadenhall Building 122 Leadenhall Street London United Kingdom EC3V 4AB on 2017-01-12
dot icon11/01/2017
Appointment of Mr James Kenneth Mackenzie as a secretary on 2017-01-01
dot icon11/01/2017
Appointment of Mrs Karen Josephine Cockburn as a director on 2017-01-01
dot icon11/01/2017
Appointment of Mr Stephen James Mcgee as a director on 2017-01-01
dot icon11/01/2017
Appointment of Mr James Ewing as a director on 2017-01-01
dot icon11/01/2017
Termination of appointment of Michael Peter Rudge as a director on 2016-12-31
dot icon11/01/2017
Termination of appointment of Legal & General Co Sec Limited as a secretary on 2016-12-31
dot icon14/10/2016
01/10/16 Statement of Capital gbp 1
dot icon24/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Graham Keith Jackson as a director on 2015-07-31
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/05/2015
Appointment of Mr Michael Peter Rudge as a director on 2015-04-27
dot icon05/05/2015
Termination of appointment of Simon Trevor Lloyd as a director on 2015-04-27
dot icon09/02/2015
Termination of appointment of Adam James Smith as a director on 2015-02-02
dot icon15/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon16/07/2014
Appointment of Graham Keith Jackson as a director on 2014-07-07
dot icon16/07/2014
Appointment of Adam James Smith as a director on 2014-07-07
dot icon09/05/2014
Termination of appointment of Paul Miller as a director
dot icon09/05/2014
Appointment of Mr Simon Lloyd as a director
dot icon09/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of Mark Williams as a director
dot icon22/10/2013
Appointment of David Geoffrey Hobbs as a director
dot icon22/10/2013
Termination of appointment of Christopher Last as a director
dot icon11/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon02/10/2013
Termination of appointment of Stephen Mohan as a director
dot icon05/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/05/2013
Registered office address changed from , 1st Floor, 1 Minster Court Mincing Lane, London, EC3R 7AA, England on 2013-05-23
dot icon22/05/2013
Appointment of Legal & General Co Sec Limited as a secretary
dot icon22/05/2013
Appointment of Mr Christopher John Last as a director
dot icon22/05/2013
Termination of appointment of Andrew Craig as a secretary
dot icon29/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon23/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon23/12/2011
Appointment of Mr Paul Robert Thomas Miller as a director
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Stephen Mapes as a director
dot icon27/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon08/07/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon27/05/2010
Director's details changed for Mr Stephen Mapes on 2010-04-04
dot icon27/05/2010
Director's details changed for Mr Mark Pritchard Williams on 2010-04-04
dot icon26/05/2010
Director's details changed for Mr Mark Pritchard Williams on 2010-04-04
dot icon26/05/2010
Director's details changed for Mr Stephen Mapes on 2010-04-04
dot icon23/04/2010
Registered office address changed from , 1st Floor, 1 Minster Court, London, EC3R 7AA, England on 2010-04-23
dot icon23/04/2010
Registered office address changed from , 1 Minster Court, Mincing Lane, London, EC3R 7AA on 2010-04-23
dot icon23/04/2010
Director's details changed for Mr Stepehn Terence Mohan on 2010-04-04
dot icon23/04/2010
Secretary's details changed for Mr Andrew John Craig on 2010-04-04
dot icon20/01/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Amanda
Secretary
19/05/2025 - Present
-
Morris, Alison
Secretary
28/12/2024 - 19/05/2025
-
Mackenzie, James Kenneth
Secretary
01/01/2017 - 28/12/2024
-
Holliday-Williams, Michael Anthony, Mr.
Director
09/01/2020 - Present
36
Ewing, James
Director
01/01/2017 - Present
34

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 DORSET NOMINEES LIMITED

DORSET NOMINEES LIMITED is an(a) Active company incorporated on 20/01/2010 with the registered office located at Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom EC3V 4AB. 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 DORSET NOMINEES LIMITED?

toggle

DORSET NOMINEES LIMITED is currently Active. It was registered on 20/01/2010 .

Where is DORSET NOMINEES LIMITED located?

toggle

DORSET NOMINEES LIMITED is registered at Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom EC3V 4AB.

What does DORSET NOMINEES LIMITED do?

toggle

DORSET NOMINEES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for DORSET NOMINEES LIMITED?

toggle

The latest filing was on 20/04/2026: Accounts for a dormant company made up to 2025-12-31.