ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roald Dahl Nominee Limited

Roald Dahl Nominee Limited is a dormant company incorporated on 13 April 1992 with the registered office located in London, Greater London. Roald Dahl Nominee Limited was registered 33 years ago.
Status
Dormant
Dormant since incorporation
Company No
02706341
Private limited company
Age
33 years
Incorporated 13 April 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 April 2025 (4 months ago)
Next confirmation dated 13 April 2026
Due by 27 April 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
30 Berners Street
London
W1T 3LR
Address changed on 16 Apr 2025 (4 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB
Telephone
01494892192
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in May 1987
Director • Attorney • American • Lives in United States • Born in Sep 1979
Director • Attorney • American,canadian • Lives in United States • Born in May 1970
The Roald Dahl Story Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WWRG Limited
Miss Bernadette Marie Hall and Reginald Shawn Thompson are mutual people.
Active
The Roald Dahl Story Company Limited
Miss Bernadette Marie Hall and Reginald Shawn Thompson are mutual people.
Active
Wwiel Limited
Miss Bernadette Marie Hall and Reginald Shawn Thompson are mutual people.
Active
Netflix Services UK Limited
Reginald Shawn Thompson is a mutual person.
Active
Scanline VFX London Ltd
Reginald Shawn Thompson is a mutual person.
Active
Netflix Studios UK Limited
Reginald Shawn Thompson is a mutual person.
Active
Eyeline Studios London Ltd
Reginald Shawn Thompson is a mutual person.
Active
Croc Prod 1 Limited
Reginald Shawn Thompson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Inspection Address Changed
4 Months Ago on 16 Apr 2025
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Dormant Accounts Submitted
5 Months Ago on 10 Apr 2025
Dormant Accounts Submitted
1 Year 3 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Apr 2024
Emily Hirsch Catlin Appointed
1 Year 11 Months Ago on 13 Oct 2023
Stephen Zager Resigned
1 Year 11 Months Ago on 13 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 2 Oct 2023
Registers Moved To Inspection Address
1 Year 11 Months Ago on 2 Oct 2023
Inspection Address Changed
1 Year 11 Months Ago on 2 Oct 2023
Get Credit Report
Discover Roald Dahl Nominee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 16 Apr 2025
Confirmation statement made on 13 April 2025 with no updates
Submitted on 15 Apr 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 10 Apr 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 17 May 2024
Confirmation statement made on 13 April 2024 with updates
Submitted on 16 Apr 2024
Termination of appointment of Stephen Zager as a director on 13 October 2023
Submitted on 17 Oct 2023
Appointment of Emily Hirsch Catlin as a director on 13 October 2023
Submitted on 17 Oct 2023
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
Submitted on 2 Oct 2023
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
Submitted on 2 Oct 2023
Registered office address changed from C/O Baker Mckenzie, 100 New Bridge Street London EC4V 6JA England to 30 Berners Street London W1T 3LR on 2 October 2023
Submitted on 2 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year