ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nominated Director Ltd

Nominated Director Ltd is a dormant company incorporated on 24 February 2010 with the registered office located in Borehamwood, Hertfordshire. Nominated Director Ltd was registered 15 years ago.
Status
Dormant
Dormant since incorporation
Company No
07167040
Private limited company
Age
15 years
Incorporated 24 February 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 November 2024 (1 year ago)
Next confirmation dated 20 November 2025
Was due on 4 December 2025 (2 days ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Dormant
Next accounts for period 28 February 2025
Was due on 30 November 2025 (6 days ago)
Address
The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
United Kingdom
Address changed on 21 Oct 2024 (1 year 1 month ago)
Previous address was , Suite Q, Athene House 86 the Broadway, London, NW7 3TD, United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1943
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PCC Plc
Graham Michael Cowan is a mutual person.
Active
Access Company Formations Limited
Graham Michael Cowan is a mutual person.
Liquidation
Quick Access Limited
Graham Michael Cowan is a mutual person.
Dissolved
Offshore Company Management Limited
Graham Michael Cowan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Increased by £1 (+100%)
Total Liabilities
£0
Same as previous period
Net Assets
£2
Increased by £1 (+100%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Notification of PSC Statement
1 Year Ago on 20 Nov 2024
Confirmation Submitted
1 Year Ago on 20 Nov 2024
Dormant Accounts Submitted
1 Year Ago on 20 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 21 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 21 Oct 2024
Simon Mark Levy Resigned
1 Year 2 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 6 Feb 2024
Qa Directors Limited (PSC) Resigned
1 Year 11 Months Ago on 1 Jan 2024
Mr Graham Michael Cowan Appointed
1 Year 11 Months Ago on 1 Jan 2024
Dormant Accounts Submitted
2 Years Ago on 8 Nov 2023
Get Credit Report
Discover Nominated Director Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 28 February 2024
Submitted on 20 Nov 2024
Notification of a person with significant control statement
Submitted on 20 Nov 2024
Confirmation statement made on 20 November 2024 with no updates
Submitted on 20 Nov 2024
Appointment of Mr Graham Michael Cowan as a director on 1 January 2024
Submitted on 21 Oct 2024
Confirmation statement made on 21 October 2024 with updates
Submitted on 21 Oct 2024
Cessation of Qa Directors Limited as a person with significant control on 1 January 2024
Submitted on 21 Oct 2024
Certificate of change of name
Submitted on 21 Oct 2024
Termination of appointment of Simon Mark Levy as a director on 1 October 2024
Submitted on 21 Oct 2024
Registered office address changed from , Suite Q, Athene House 86 the Broadway, London, NW7 3TD, United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 21 October 2024
Submitted on 21 Oct 2024
Confirmation statement made on 6 February 2024 with updates
Submitted on 6 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year