EARTHWORM CAPITAL NOMINEES LIMITED
Overview
| Company Name | EARTHWORM CAPITAL NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10365427 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EARTHWORM CAPITAL NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EARTHWORM CAPITAL NOMINEES LIMITED located?
| Registered Office Address | 2 Maple Court Davenport Street SK10 1JE Macclesfield Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EARTHWORM CAPITAL NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EW CAP NOMINEES LIMITED | Sep 08, 2016 | Sep 08, 2016 |
What are the latest accounts for EARTHWORM CAPITAL NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for EARTHWORM CAPITAL NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 07, 2025 |
| Overdue | No |
What are the latest filings for EARTHWORM CAPITAL NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Director's details changed for Mr Stephen Roy Page on Feb 10, 2023 | 2 pages | CH01 | ||
Change of details for Sfc Capital Partners Ltd as a person with significant control on Jan 07, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Mark Somers Hosking Tayler on Feb 10, 2023 | 2 pages | CH01 | ||
Registered office address changed from Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street London London W1W 8EA England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on Feb 10, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 07, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 07, 2021 with updates | 4 pages | CS01 | ||
Notification of Sfc Capital Partners Ltd as a person with significant control on Jan 07, 2021 | 2 pages | PSC02 | ||
Cessation of Earthworm Limited as a person with significant control on Jan 07, 2021 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Termination of appointment of Kerry Emma Hughes as a director on Jan 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of Kim Michael Hawkins as a director on Jan 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of William Falconer Brocklebank as a director on Jan 07, 2021 | 1 pages | TM01 | ||
Appointment of Mr Stephen Roy Page as a director on Jan 07, 2021 | 2 pages | AP01 | ||
Appointment of Mr Mark Somers Hosking Tayler as a director on Jan 07, 2021 | 2 pages | AP01 | ||
Registered office address changed from 115P Olympic Avenue Milton Park Abingdon OX14 4SA England to Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street London London W1W 8EA on Feb 03, 2021 | 1 pages | AD01 | ||
Termination of appointment of Earthworm Limited as a director on Jan 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Richard Prior as a director on Sep 08, 2020 | 1 pages | TM01 | ||
Who are the officers of EARTHWORM CAPITAL NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PAGE, Stephen Roy | Director | Davenport Street SK10 1JE Macclesfield 2 Maple Court Cheshire United Kingdom | England | British | 279287200002 | |||||||||
| TAYLER, Mark Somers Hosking | Director | Davenport Street SK10 1JE Macclesfield 2 Maple Court Cheshire United Kingdom | England | British | 148469880001 | |||||||||
| BROCKLEBANK, William Falconer | Director | Suite 345 50 Eastcastle Street W1W 8EA London Bennett Brooks & Co Ltd London England | England | British | 195456750003 | |||||||||
| CAPEWELL, Michael David Ian | Director | Old Rectory Lane Alvechurch B48 7SX Birmingham Unit 2 Rectory Court United Kingdom | United Kingdom | British | 158594290001 | |||||||||
| HAWKINS, Kim Michael | Director | Suite 345 50 Eastcastle Street W1W 8EA London Bennett Brooks & Co Ltd London England | England | British | 207976110001 | |||||||||
| HUGHES, Kerry Emma | Director | Suite 345 50 Eastcastle Street W1W 8EA London Bennett Brooks & Co Ltd London England | England | British | 270281530001 | |||||||||
| PRIOR, Benjamin Richard | Director | Olympic Avenue Milton Park OX14 4SA Abingdon 115p England | England | British | 223141430001 | |||||||||
| EARTHWORM LIMITED | Director | Olympic Avenue Milton OX14 4SA Abingdon 115p England |
| 254562480002 |
Who are the persons with significant control of EARTHWORM CAPITAL NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sfc Capital Partners Ltd | Jan 07, 2021 | Suite 345 50 Eastcastle Street W1W 8EA London C/O Bennett Brooks & Co Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Earthworm Limited | Mar 01, 2019 | Olympic Avenue Milton OX14 4SA Abingdon 115p England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Benjamin Richard Prior | Apr 06, 2017 | Old Rectory Lane Alvechurch B48 7SX Birmingham Unit 2 Rectory Court United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Benjmain Prior | Sep 08, 2016 | Old Rectory Lane Alvechurch B48 7SX Birmingham Unit 2 Rectory Court United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0