Company NameNominal Sum Limited
Company StatusActive
Company Number07952858
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Lennan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Coast Road
West Mersea
Colchester
CO5 8LS
Director NameMr Dave Raval
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Coast Road
West Mersea
Colchester
CO5 8LS
Director NameInstaloft Ltd (Corporation)
StatusCurrent
Appointed06 September 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address3 - 12 Grosvenor House Hollinswood Road
Central Park
Telford
TF2 9TW
Director NameMr Piers St John Spencer Galliard Cave
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Coast Road
West Mersea
Colchester
CO5 8LS
Director NameMr Paul Andrew Godfrey
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Coast Road
West Mersea
Colchester
CO5 8LS
Director NameMr Paul Michael Gooch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Coast Road
West Mersea
Colchester
CO5 8LS

Location

Registered Address82 Coast Road
West Mersea
Colchester
CO5 8LS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches2 other UK companies use this postal address

Shareholders

18 at £1Dave Raval
6.00%
Ordinary
15 at £1Paul Michael Gooch
5.00%
Ordinary
89 at £1David John Lennan
29.67%
Ordinary
89 at £1Paul Andrew Godfrey
29.67%
Ordinary
89 at £1Piers St. John Spencer Galliard Cave
29.67%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

30 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
4 April 2023Current accounting period extended from 29 February 2024 to 30 June 2024 (1 page)
28 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
2 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
26 March 2021Notification of David John Lennan as a person with significant control on 1 October 2019 (2 pages)
28 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
28 February 2021Cessation of David John Lennan as a person with significant control on 6 January 2020 (1 page)
28 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
1 March 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
31 January 2020Termination of appointment of Paul Andrew Godfrey as a director on 6 September 2019 (1 page)
31 January 2020Termination of appointment of Paul Michael Gooch as a director on 6 September 2019 (1 page)
31 January 2020Appointment of Instaloft Ltd as a director on 6 September 2019 (2 pages)
31 January 2020Termination of appointment of Piers St John Spencer Galliard Cave as a director on 6 September 2019 (1 page)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
21 February 2018Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to 82 Coast Road West Mersea Colchester CO5 8LS on 21 February 2018 (1 page)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (9 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (9 pages)
12 March 2016Director's details changed for Mr Paul Michael Gooch on 1 January 2016 (2 pages)
12 March 2016Director's details changed for Mr Paul Andrew Godfrey on 1 January 2016 (2 pages)
12 March 2016Director's details changed for Mr David John Lennan on 1 January 2016 (2 pages)
12 March 2016Director's details changed for Mr Piers St John Spencer Galliard Cave on 1 January 2016 (2 pages)
12 March 2016Director's details changed for Mr Paul Michael Gooch on 1 January 2016 (2 pages)
12 March 2016Director's details changed for Mr Dave Raval on 1 January 2016 (2 pages)
12 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 576
(6 pages)
12 March 2016Director's details changed for Mr Dave Raval on 1 January 2016 (2 pages)
12 March 2016Director's details changed for Mr Paul Andrew Godfrey on 1 January 2016 (2 pages)
12 March 2016Director's details changed for Mr Piers St John Spencer Galliard Cave on 1 January 2016 (2 pages)
12 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 576
(6 pages)
12 March 2016Director's details changed for Mr David John Lennan on 1 January 2016 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
5 November 2015Registered office address changed from Abacus Consultancy PO Box 4163 the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Abacus Consultancy PO Box 4163 the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Abacus Consultancy PO Box 4163 the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page)
27 April 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 600
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 600
(3 pages)
22 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 300
(8 pages)
22 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 300
(8 pages)
8 November 2014Accounts for a dormant company made up to 28 February 2014 (9 pages)
8 November 2014Accounts for a dormant company made up to 28 February 2014 (9 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
(8 pages)
14 March 2014Director's details changed for Mr David John Lennon on 16 February 2012 (2 pages)
14 March 2014Director's details changed for Mr David John Lennon on 16 February 2012 (2 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
(8 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (9 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (9 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (8 pages)
16 February 2012Incorporation (41 pages)
16 February 2012Incorporation (41 pages)