Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARDOPEN NOMINEES LIMITED
Company Information for

WARDOPEN NOMINEES LIMITED

60 WEBBS ROAD, LONDON, SW11 6SE,
Company Registration Number
02379249
Private Limited Company
Active

Company Overview

About Wardopen Nominees Ltd
WARDOPEN NOMINEES LIMITED was founded on 1989-05-03 and has its registered office in London. The organisation's status is listed as "Active". Wardopen Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WARDOPEN NOMINEES LIMITED
 
Legal Registered Office
60 WEBBS ROAD
LONDON
SW11 6SE
Other companies in W1G
 
Filing Information
Company Number 02379249
Company ID Number 02379249
Date formed 1989-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 16:13:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARDOPEN NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WARDOPEN NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JOHN TUSON MACDONALD
Company Secretary 1999-03-23
ANTONY PAUL CUNNINGHAM
Director 1991-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM GEORGE KINCH
Company Secretary 1995-04-26 1999-03-23
KATHERINE LUCY CRAWLEY-BOEVEY
Company Secretary 1991-05-03 1995-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN TUSON MACDONALD LATITUDES FRENCH PROPERTIES LIMITED Company Secretary 2009-05-01 CURRENT 2009-04-08 Dissolved 2018-05-01
DUNCAN JOHN TUSON MACDONALD EMS EXETER LIMITED Company Secretary 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
DUNCAN JOHN TUSON MACDONALD EMBERGREEN TECHNOLOGY LIMITED Company Secretary 2008-10-27 CURRENT 2007-08-22 Dissolved 2017-06-30
DUNCAN JOHN TUSON MACDONALD LATITUDES LIMITED Company Secretary 2008-10-23 CURRENT 2005-11-15 Active
DUNCAN JOHN TUSON MACDONALD HIGHFEND LTD Company Secretary 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
DUNCAN JOHN TUSON MACDONALD ANN MACDONALD LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Active - Proposal to Strike off
DUNCAN JOHN TUSON MACDONALD 729 LONDON ROAD LIMITED Company Secretary 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
DUNCAN JOHN TUSON MACDONALD 282 NORTH END ROAD LIMITED Company Secretary 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
DUNCAN JOHN TUSON MACDONALD DOMELEASE LIMITED Company Secretary 2002-11-06 CURRENT 2002-10-15 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN ESTATES LIMITED Company Secretary 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
DUNCAN JOHN TUSON MACDONALD ARTESIAN MANAGEMENT LIMITED Company Secretary 2001-02-12 CURRENT 1995-10-02 Active
DUNCAN JOHN TUSON MACDONALD EMBERGREEN EXETER LIMITED Company Secretary 1999-10-05 CURRENT 1999-10-05 Dissolved 2017-06-06
DUNCAN JOHN TUSON MACDONALD ARTESIAN REINVESTMENTS LIMITED Company Secretary 1999-02-01 CURRENT 1996-01-30 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD ARTESIAN USCO LIMITED Company Secretary 1999-02-01 CURRENT 1996-01-29 Active
DUNCAN JOHN TUSON MACDONALD SPEED 6835 LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD ARTESIAN ASSET MANAGEMENT LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD SPEED 6834 LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS III LIMITED Company Secretary 1998-02-27 CURRENT 1997-01-10 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS IV LIMITED Company Secretary 1998-02-27 CURRENT 1997-01-10 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS II LIMITED Company Secretary 1997-09-01 CURRENT 1995-09-27 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS LIMITED Company Secretary 1997-09-01 CURRENT 1995-09-27 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN 20 LIMITED Company Secretary 1997-06-17 CURRENT 1995-09-27 Dissolved 2016-10-08
DUNCAN JOHN TUSON MACDONALD ARTESIAN CHALLENGER LIMITED Company Secretary 1997-06-17 CURRENT 1990-10-25 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN COMPETITOR LIMITED Company Secretary 1997-06-17 CURRENT 1991-06-05 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN PERFORMER II LIMITED Company Secretary 1997-06-17 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN PERFORMER LIMITED Company Secretary 1997-06-17 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN SELECT II LIMITED Company Secretary 1997-06-17 CURRENT 1992-10-30 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN SELECT LIMITED Company Secretary 1997-06-17 CURRENT 1992-10-30 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPER LIMITED Company Secretary 1997-06-17 CURRENT 1993-02-24 Active
DUNCAN JOHN TUSON MACDONALD DROVEDALE CONSULTANTS LIMITED Company Secretary 1991-07-13 CURRENT 1989-09-26 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2017 LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2017 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Liquidation
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2016 LIMITED Director 2016-08-23 CURRENT 2016-08-23 Dissolved 2017-11-28
ANTONY PAUL CUNNINGHAM TARGETSPACE LIMITED Director 2016-02-08 CURRENT 2005-05-21 Liquidation
ANTONY PAUL CUNNINGHAM CHATSWORTH MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2012-04-23 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2015 LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-07-04
ANTONY PAUL CUNNINGHAM ARTESIAN ALDGATE LIMITED Director 2015-05-15 CURRENT 2015-05-05 Dissolved 2016-05-17
ANTONY PAUL CUNNINGHAM 76-80 CHATHAM ROAD MANAGEMENT LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ANTONY PAUL CUNNINGHAM YALDHAM ESTATE MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2014 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2016-05-02
ANTONY PAUL CUNNINGHAM ORION (OXSHOTT) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
ANTONY PAUL CUNNINGHAM HEFFRON LTD Director 2014-02-03 CURRENT 2013-01-23 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM LATITUDES VBR LIMITED Director 2014-02-03 CURRENT 2012-03-09 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM HERMHEALTH LIMITED Director 2014-02-03 CURRENT 2012-09-13 Dissolved 2015-10-01
ANTONY PAUL CUNNINGHAM CNWLVICTORIA LTD Director 2014-02-03 CURRENT 2011-11-30 Dissolved 2016-03-08
ANTONY PAUL CUNNINGHAM LATITUDES LIMITED Director 2014-02-03 CURRENT 2005-11-15 Active
ANTONY PAUL CUNNINGHAM ALBERT ROSS INVESTMENTS LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2013 LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2016-12-15
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2013 LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-10-30
ANTONY PAUL CUNNINGHAM ARTESIAN FARRINGDON STREET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-10-18
ANTONY PAUL CUNNINGHAM LATITUDES FRENCH PROPERTIES LIMITED Director 2009-04-08 CURRENT 2009-04-08 Dissolved 2018-05-01
ANTONY PAUL CUNNINGHAM EMS EXETER LIMITED Director 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
ANTONY PAUL CUNNINGHAM EMBERGREEN TECHNOLOGY LIMITED Director 2008-10-30 CURRENT 2007-08-22 Dissolved 2017-06-30
ANTONY PAUL CUNNINGHAM OXTED PROPERTIES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM HIGHFEND LTD Director 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
ANTONY PAUL CUNNINGHAM 729 LONDON ROAD LIMITED Director 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM 282 NORTH END ROAD LIMITED Director 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM DOMELEASE LIMITED Director 2002-11-06 CURRENT 2002-10-15 Active
ANTONY PAUL CUNNINGHAM ARTESIAN ESTATES LIMITED Director 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
ANTONY PAUL CUNNINGHAM EMBERGREEN EXETER LIMITED Director 1999-10-05 CURRENT 1999-10-05 Dissolved 2017-06-06
ANTONY PAUL CUNNINGHAM SPEED 6835 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN ASSET MANAGEMENT LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM SPEED 6834 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN REINVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN USCO LIMITED Director 1996-02-20 CURRENT 1996-01-29 Active
ANTONY PAUL CUNNINGHAM ARTESIAN 20 LIMITED Director 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS II LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPER LIMITED Director 1993-06-09 CURRENT 1993-02-24 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT II LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER II LIMITED Director 1992-10-07 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER LIMITED Director 1991-11-08 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
ANTONY PAUL CUNNINGHAM ARTESIAN COMPETITOR LIMITED Director 1991-07-19 CURRENT 1991-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PAUL CUNNINGHAM
2022-03-31AP01DIRECTOR APPOINTED MR MARK ROBIN BREEN
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-12PSC05Change of details for Epicwork Limited as a person with significant control on 2020-06-01
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-17AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM 40 Queen Anne Street London W1G 9EL
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0101/07/15 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0101/07/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-08AR0101/07/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-31AR0101/07/12 ANNUAL RETURN FULL LIST
2012-02-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-05AR0101/07/11 ANNUAL RETURN FULL LIST
2011-01-31AAMDAmended accounts made up to 2010-03-31
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-10AR0101/07/10 ANNUAL RETURN FULL LIST
2010-08-10CH03SECRETARY'S DETAILS CHNAGED FOR DUNCAN JOHN TUSON MACDONALD on 2010-07-01
2010-08-10CH01Director's details changed for Mr Antony Paul Cunningham on 2010-07-01
2009-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-08-10363aReturn made up to 01/07/09; full list of members
2009-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-09-12363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-04363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-29363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-15363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-07363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-24363aRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-08-12363aRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-07-30287REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 40 QUEEN ANNE STREET LONDON W1M 0EL
2001-07-30363aRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-08-01363aRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-24363aRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-05-04363aRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1999-04-15288aNEW SECRETARY APPOINTED
1999-04-15288bSECRETARY RESIGNED
1998-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-06363aRETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS
1998-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-05-13363sRETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS
1996-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-05-14363sRETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS
1995-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-06-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-08363sRETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS
1994-05-20363sRETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS
1994-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-19363sRETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS
1993-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-18287REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 40 QUEEN ANNE STREET, LONDON. W1M 0EL
1992-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-05-13363sRETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS
1992-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1992-04-15SRES03EXEMPTION FROM APPOINTING AUDITORS 01/04/92
1991-06-01363bRETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS
1991-04-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WARDOPEN NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WARDOPEN NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARDOPEN NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WARDOPEN NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARDOPEN NOMINEES LIMITED
Trademarks
We have not found any records of WARDOPEN NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARDOPEN NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WARDOPEN NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WARDOPEN NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARDOPEN NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARDOPEN NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.