ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Halo Nominees Ltd

Halo Nominees Ltd is an active company incorporated on 16 October 2003 with the registered office located in London, City of London. Halo Nominees Ltd was registered 22 years ago.
Status
Active
Active since 2 years 4 months ago
Compulsory strike-off was discontinued 2 months ago
Company No
04934612
Private limited company
Age
22 years
Incorporated 16 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 July 2025 (6 months ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 127 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (4 months ago)
Contact
Address
100 Level 18
Bishopsgate
London
EC2N 4AG
England
Address changed on 3 Oct 2025 (4 months ago)
Previous address was Unit 4 Danehill Lower Earley Reading RG6 4UP England
Telephone
Unreported
Email
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
2
Halo Tech Holdings UK Ltd
PSC
Halo Invest Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.08K
Decreased by £740 (-41%)
Total Liabilities
£0
Decreased by £740 (-100%)
Net Assets
£1.08K
Same as previous period
Debt Ratio (%)
0%
Decreased by 40.66% (-100%)
Latest Activity
David William Anderson Resigned
1 Month Ago on 15 Dec 2025
Douglas Hugh Boyce Resigned
1 Month Ago on 15 Dec 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 3 Dec 2025
Compulsory Gazette Notice
2 Months Ago on 2 Dec 2025
Registered Address Changed
4 Months Ago on 3 Oct 2025
Confirmation Submitted
6 Months Ago on 6 Aug 2025
Neil Murray Resigned
6 Months Ago on 31 Jul 2025
Registered Address Changed
1 Year 3 Months Ago on 25 Oct 2024
Mr David William Anderson Appointed
1 Year 3 Months Ago on 22 Oct 2024
Jillian Wilson Resigned
1 Year 3 Months Ago on 22 Oct 2024
Get Credit Report
Discover Halo Nominees Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of David William Anderson as a director on 15 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Douglas Hugh Boyce as a director on 15 December 2025
Submitted on 16 Dec 2025
Compulsory strike-off action has been discontinued
Submitted on 3 Dec 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Dec 2025
Registered office address changed from Unit 4 Danehill Lower Earley Reading RG6 4UP England to 100 Level 18 Bishopsgate London EC2N 4AG on 3 October 2025
Submitted on 3 Oct 2025
Confirmation statement made on 25 July 2025 with no updates
Submitted on 6 Aug 2025
Termination of appointment of Neil Murray as a director on 31 July 2025
Submitted on 31 Jul 2025
Appointment of Mr David William Anderson as a director on 22 October 2024
Submitted on 25 Oct 2024
Termination of appointment of Jillian Wilson as a secretary on 22 October 2024
Submitted on 25 Oct 2024
Registered office address changed from 18th Floor 100 Bishopsgate London EC2N 4AG England to Unit 4 Danehill Lower Earley Reading RG6 4UP on 25 October 2024
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year