Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nomad Midco Limited
Nomad Midco Limited is an active company incorporated on 18 January 2024 with the registered office located in London, Greater London. Nomad Midco Limited was registered 1 year 7 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15423676
Private limited company
Age
1 year 7 months
Incorporated
18 January 2024
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
17 January 2025
(7 months ago)
Next confirmation dated
17 January 2026
Due by
31 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
18 Jan
⟶
31 Oct 2024
(9 months)
Accounts type is
Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Nomad Midco Limited
Contact
Address
25 Savile Row
London
W1S 2ER
United Kingdom
Address changed on
28 Jul 2025
(1 month ago)
Previous address was
Companies in W1S 2ER
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Ms Rebecca Jane Boscott
Director • British • Lives in England • Born in Mar 1973
Jeremy James Westhead
Director • British • Lives in England • Born in Jan 1976
Nomad Holdco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nomad Investco Limited
Jeremy James Westhead and Ms Rebecca Jane Boscott are mutual people.
Active
Nomad Holdco Limited
Jeremy James Westhead and Ms Rebecca Jane Boscott are mutual people.
Active
FRG Limited
Jeremy James Westhead is a mutual person.
Active
Hanover Investors Limited
Jeremy James Westhead is a mutual person.
Active
Bilton Grange Foundation Limited
Jeremy James Westhead is a mutual person.
Active
Kalibrate Acquisition Limited
Jeremy James Westhead is a mutual person.
Active
Brady Acquisition Limited
Jeremy James Westhead is a mutual person.
Active
Clearstar Acquisition (Holding) Limited
Jeremy James Westhead is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Oct 2024
For period
31 Jan
⟶
31 Oct 2024
Traded for
9 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£30.79M
Total Liabilities
-£7.96M
Net Assets
£22.83M
Debt Ratio (%)
26%
See 10 Year Full Financials
Latest Activity
Registers Moved To Inspection Address
1 Month Ago on 28 Jul 2025
Inspection Address Changed
1 Month Ago on 28 Jul 2025
Full Accounts Submitted
1 Month Ago on 28 Jul 2025
Confirmation Submitted
7 Months Ago on 28 Jan 2025
Accounting Period Shortened
11 Months Ago on 27 Sep 2024
David Cowan Resigned
1 Year 6 Months Ago on 15 Feb 2024
Ms Rebecca Jane Boscott Appointed
1 Year 6 Months Ago on 15 Feb 2024
New Charge Registered
1 Year 6 Months Ago on 15 Feb 2024
New Charge Registered
1 Year 6 Months Ago on 15 Feb 2024
Incorporated
1 Year 7 Months Ago on 18 Jan 2024
Get Alerts
Get Credit Report
Discover Nomad Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 28 Jul 2025
Full accounts made up to 31 October 2024
Submitted on 28 Jul 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 28 Jul 2025
Confirmation statement made on 17 January 2025 with updates
Submitted on 28 Jan 2025
Current accounting period shortened from 31 January 2025 to 31 October 2024
Submitted on 27 Sep 2024
Statement of capital following an allotment of shares on 15 February 2024
Submitted on 11 Apr 2024
Appointment of Ms Rebecca Jane Boscott as a director on 15 February 2024
Submitted on 2 Mar 2024
Termination of appointment of David Cowan as a director on 15 February 2024
Submitted on 2 Mar 2024
Registration of charge 154236760002, created on 15 February 2024
Submitted on 20 Feb 2024
Registration of charge 154236760001, created on 15 February 2024
Submitted on 20 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs