NOM CAPITAL LTD

Register to unlock more data on OkredoRegister

NOM CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13817593

Incorporation date

24/12/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 13817593 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2023)
dot icon16/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon12/08/2025
Registered office address changed to PO Box 4385, 13817593 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-12
dot icon12/08/2025
Address of officer Mr Benjamin Boles changed to 13817593 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-12
dot icon12/08/2025
Address of officer Mr Travis Bolton changed to 13817593 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-12
dot icon12/08/2025
Address of officer Mr Ben Brown changed to 13817593 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-12
dot icon12/08/2025
Address of officer Mrs Janet Flaglan changed to 13817593 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-12
dot icon12/08/2025
Address of officer Mr Victor Strauss changed to 13817593 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-12
dot icon12/08/2025
Address of person with significant control Mr Benjamin Knowles changed to 13817593 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-12
dot icon12/08/2025
Information not on the register a notification of the appointment of a director was removed on 12/08/2025 as it is no longer considered to form part of the register
dot icon12/08/2025
Information not on the register a notification of a person with significant control was removed on 12/08/2025 as it is no longer considered to form part of the register
dot icon12/08/2025
Information not on the register a TM01 form was removed on 12/08/2025 as it is no longer considered to form part of the register
dot icon12/08/2025
Information not on the register a PSC07 form was removed on 12/08/2025 as it is no longer considered to form part of the register
dot icon12/08/2025
Information not on the register a notification of change of director details was removed on 12/08/2025 as it is no longer considered to form part of the register
dot icon12/08/2025
Information not on the register a notification of change of director details was removed on 12/08/2025 as it is no longer considered to form part of the register
dot icon09/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon15/11/2024
Director's details changed for Mr Ben Brown on 2024-11-01
dot icon22/10/2024
Appointment of Mr Travis Bolton as a director on 2024-10-11
dot icon22/10/2024
Appointment of Mrs Janet Flaglan as a director on 2024-10-05
dot icon22/10/2024
Appointment of Mr Benjamin Boles as a director on 2024-09-06
dot icon08/10/2024
Registered office address changed from , the Workary Quadrant House South 47 Croydon Road, Caterham, CR3 6TR, England to PO Box 4385 Cardiff CF14 8LH on 2024-10-08
dot icon03/10/2024
Appointment of Mr Ben Brown as a director on 2024-09-01
dot icon03/10/2024
Appointment of Mr Eric Anderson as a director on 2024-08-11
dot icon11/09/2024
Admin Removed The form TM01 was administratively removed from the public register on 29/07/2024 as the material was not properly delivered.
dot icon11/09/2024
Admin Removed The form AP01 was administratively removed from the public register on 29/07/2024 as the material was not properly delivered.
dot icon04/09/2024
Cessation of Lukasz Michal Mamiak as a person with significant control on 2024-02-01
dot icon04/09/2024
Termination of appointment of Rose Valentines as a director on 2024-01-31
dot icon04/09/2024
Termination of appointment of Stacey Robertson as a director on 2024-01-31
dot icon04/09/2024
Termination of appointment of Talent Erricson as a director on 2024-01-31
dot icon04/09/2024
Termination of appointment of Fay Chung as a director on 2024-01-31
dot icon02/08/2024
Notification of Benjamin Knowles as a person with significant control on 2024-02-28
dot icon01/08/2024
Termination of appointment of Lukasz Michal Mamiak as a director on 2024-02-19
dot icon29/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon29/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon22/07/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon19/07/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon11/03/2024
Termination of appointment of Melody Ngorima as a director on 2024-03-04
dot icon21/02/2024
Director's details changed for Mr Lukasz Michal Mamiak on 2024-02-17
dot icon15/02/2024
Appointment of Ms Melody Ngorima as a director on 2024-02-02
dot icon01/02/2024
Director's details changed for Mr Lukasz Michal Mamiak on 2024-01-29
dot icon19/01/2024
Registered office address changed from , Summit House 33 Hanworth Road, Sunbury-on-Thames, TW16 5DA, England to The Workary Quadrant House South 47 Croydon Road Caterham CR3 6TR on 2024-01-19
dot icon01/01/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon24/12/2023
Appointment of Mrs Stacey Robertson as a director on 2023-12-23
dot icon24/12/2023
Appointment of Mr Talent Erricson as a director on 2023-12-23
dot icon24/12/2023
Appointment of Mr Victor Strauss as a director on 2023-12-23
dot icon24/12/2023
Appointment of Ms Rose Valentines as a director on 2023-12-23
dot icon24/12/2023
Appointment of Miss Fay Chung as a director on 2023-12-23
dot icon21/12/2023
Certificate of change of name
dot icon20/12/2023
Registered office address changed from , Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom to The Workary Quadrant House South 47 Croydon Road Caterham CR3 6TR on 2023-12-20
dot icon20/12/2023
Cessation of Ceri John as a person with significant control on 2023-12-20
dot icon20/12/2023
Termination of appointment of Ceri Richard John as a director on 2023-12-20
dot icon20/12/2023
Notification of Lukasz Michal Mamiak as a person with significant control on 2023-12-20
dot icon20/12/2023
Appointment of Mr Lukasz Michal Mamiak as a director on 2023-12-20
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2022-12-23 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 NOM CAPITAL LTD

NOM CAPITAL LTD is an(a) Dissolved company incorporated on 24/12/2021 with the registered office located at 4385, 13817593 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 6 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 NOM CAPITAL LTD?

toggle

NOM CAPITAL LTD is currently Dissolved. It was registered on 24/12/2021 and dissolved on 16/12/2025.

Where is NOM CAPITAL LTD located?

toggle

NOM CAPITAL LTD is registered at 4385, 13817593 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does NOM CAPITAL LTD do?

toggle

NOM CAPITAL LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for NOM CAPITAL LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via compulsory strike-off.