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

NOMAD SPECTRUM LIMITED

THE PLACE, 8TH FLOOR, HIGH HOLBORN, LONDON, WC1V 7AA,
Company Registration Number
04722629
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nomad Spectrum Ltd
NOMAD SPECTRUM LIMITED was founded on 2003-04-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nomad Spectrum Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOMAD SPECTRUM LIMITED
 
Legal Registered Office
THE PLACE, 8TH FLOOR
HIGH HOLBORN
LONDON
WC1V 7AA
Other companies in NE1
 
Filing Information
Company Number 04722629
Company ID Number 04722629
Date formed 2003-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/03/2019
Account next due 30/03/2021
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
Last Datalog update: 2020-08-10 21:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOMAD SPECTRUM 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 NOMAD SPECTRUM LIMITED

Current Directors
Officer Role Date Appointed
REECE GARETHE DONOVAN
Director 2017-08-08
DOMINIQUE PASCAL HEYNARD
Director 2017-01-05
GRAHAM PETER MUIR
Director 2014-04-30
PAUL NICHOLSON
Director 2017-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
GILES KERRUSH
Company Secretary 2013-05-23 2017-08-04
ANDREW GEORGE TAYLOR
Director 2013-09-26 2017-04-12
HAYDN TURNER ABBOTT
Director 2013-07-18 2017-01-05
NIGEL CHRISTOPHER WALLBRIDGE
Director 2003-06-03 2017-01-05
IAN MCLAREN
Director 2012-03-12 2014-03-31
ALEXANDER ERIKSEN
Director 2011-10-20 2013-07-18
DEAN JACKSON
Company Secretary 2008-04-03 2013-05-23
BIMAL SHAH
Director 2008-06-01 2012-01-31
GRAEME PAUL LOWDON
Director 2003-04-03 2012-01-01
GRAEME PAUL LOWDON
Company Secretary 2004-04-01 2008-04-03
COLIN ARMSTRONG
Company Secretary 2003-04-03 2004-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-04-03 2003-04-03
LONDON LAW SERVICES LIMITED
Nominated Director 2003-04-03 2003-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REECE GARETHE DONOVAN NOMAD SOLUTIONS UK LIMITED Director 2017-08-04 CURRENT 2004-01-20 Active - Proposal to Strike off
REECE GARETHE DONOVAN NOMAD WEST COAST LIMITED Director 2017-08-04 CURRENT 2007-03-29 Active - Proposal to Strike off
REECE GARETHE DONOVAN NOMAD DIGITAL NETWORKS UK LIMITED Director 2017-08-04 CURRENT 2007-03-29 Active - Proposal to Strike off
REECE GARETHE DONOVAN NOMAD HOLDINGS LIMITED Director 2017-04-12 CURRENT 2006-07-10 Active
REECE GARETHE DONOVAN NOMAD DIGITAL LIMITED Director 2017-04-12 CURRENT 2002-09-16 Active
DOMINIQUE PASCAL HEYNARD NOMAD SOLUTIONS UK LIMITED Director 2017-01-05 CURRENT 2004-01-20 Active - Proposal to Strike off
DOMINIQUE PASCAL HEYNARD NOMAD HOLDINGS LIMITED Director 2017-01-05 CURRENT 2006-07-10 Active
DOMINIQUE PASCAL HEYNARD NOMAD WEST COAST LIMITED Director 2017-01-05 CURRENT 2007-03-29 Active - Proposal to Strike off
DOMINIQUE PASCAL HEYNARD NOMAD DIGITAL LIMITED Director 2017-01-05 CURRENT 2002-09-16 Active
DOMINIQUE PASCAL HEYNARD NOMAD DIGITAL NETWORKS UK LIMITED Director 2017-01-05 CURRENT 2007-03-29 Active - Proposal to Strike off
DOMINIQUE PASCAL HEYNARD NOMAD DIGITAL (INDIA) LIMITED Director 2017-01-05 CURRENT 2012-02-09 Active
GRAHAM PETER MUIR PARSONS GREEN CONSULTING LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active - Proposal to Strike off
PAUL NICHOLSON 21NET LTD Director 2018-04-04 CURRENT 2001-11-13 Active - Proposal to Strike off

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
2020-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-27DS01Application to strike the company off the register
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-29TM01APPOINTMENT TERMINATED, DIRECTOR REECE GARETHE DONOVAN
2020-03-13AAFULL ACCOUNTS MADE UP TO 30/03/19
2020-03-03AP01DIRECTOR APPOINTED MR IAN WILLIAM BRIMER
2019-12-18AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE PASCAL HEYNARD
2018-09-17AP01DIRECTOR APPOINTED MR ANTHONY DAVID FOWLER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER MUIR
2018-02-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-21AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2017-11-24TM02Termination of appointment of Giles Kerrush on 2017-08-04
2017-08-16AP01DIRECTOR APPOINTED MR REECE GARETHE DONOVAN
2017-08-16AP01DIRECTOR APPOINTED MR PAUL NICHOLSON
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE TAYLOR
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047226290005
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047226290003
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN ABBOTT
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WALLBRIDGE
2017-01-17AP01DIRECTOR APPOINTED MR DOMINIQUE PASCAL HEYNARD
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 5th Floor, One Trinity Broad Chare Newcastle upon Tyne NE1 2HF England
2016-08-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM Second Floor Baltic Chambers 3 Broad Chare Newcastle upon Tyne Tyne & Wear NE1 3DQ
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30AR0129/03/16 ANNUAL RETURN FULL LIST
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0129/03/15 FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047226290004
2014-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047226290005
2014-10-22AP01DIRECTOR APPOINTED MR GRAHAM PETER MUIR
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0129/03/14 FULL LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047226290004
2014-02-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-11AP01DIRECTOR APPOINTED MR ANDREW GEORGE TAYLOR
2013-07-19AP01DIRECTOR APPOINTED MR HAYDN TURNER ABBOTT
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ERIKSEN
2013-06-05AP03SECRETARY APPOINTED MR GILES KERRUSH
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY DEAN JACKSON
2013-04-26RES01ALTER ARTICLES 18/03/2013
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047226290003
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-02AR0129/03/13 FULL LIST
2013-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-17AR0129/03/12 FULL LIST
2012-04-17AP01DIRECTOR APPOINTED MR IAN MCLAREN
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR BIMAL SHAH
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME LOWDON
2012-03-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL CHRISTOPHER WALLBRIDGE / 12/12/2011
2011-12-12AP01DIRECTOR APPOINTED MR ALEXANDER ERIKSEN
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-06AR0129/03/11 FULL LIST
2010-11-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-22AR0129/03/10 FULL LIST
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-07363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL WALLBRIDGE / 29/03/2009
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM FIRST FLOOR BALTIC CHAMBERS 3 BROAD CHARE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DQ
2008-09-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-08-04288aDIRECTOR APPOINTED MR BIMAL SHAH
2008-07-23363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-07-23288aSECRETARY APPOINTED MR DEAN JACKSON
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY GRAEME LOWDON
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-05-11363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS
2006-09-14225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-05-09363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-05-10363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-05-15363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-05-15288bSECRETARY RESIGNED
2004-05-15288aNEW SECRETARY APPOINTED
2003-06-08288aNEW DIRECTOR APPOINTED
2003-06-0888(2)RAD 03/06/03--------- £ SI 1@1=1 £ IC 1/2
2003-05-28288bSECRETARY RESIGNED
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-28288aNEW SECRETARY APPOINTED
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-05-28288bDIRECTOR RESIGNED
2003-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to NOMAD SPECTRUM 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 NOMAD SPECTRUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-27 Satisfied HARBERT EUROPEAN SPECIALTY LENDING COMPANY LIMITED
2014-02-13 Satisfied PARTNERS FOR GROWTH IV,L.P.
2013-04-26 Satisfied SILICON VALLEY BANK
DEBENTURE 2010-05-27 Satisfied THE NORTH EAST TECHNOLOGY FUND L.P. AND THE NORTH EAST ACCELERATOR LIMITED PARTNERSHIP
DEBENTURE 2008-05-28 Satisfied NOBLE VENTURE FINANCE II SA
Intangible Assets
Patents

Intellectual Property Patents Registered by NOMAD SPECTRUM LIMITED

NOMAD SPECTRUM LIMITED has registered 10 patents

GB2463009 , GB2461387 , GB2464480 , GB2472537 , GB2462511 , GB2480348 , GB2480349 , GB2462910 , GB2461386 , GB2455976 ,

Domain Names
We do not have the domain name information for NOMAD SPECTRUM LIMITED
Trademarks
We have not found any records of NOMAD SPECTRUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOMAD SPECTRUM 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 (61200 - Wireless telecommunications activities) as NOMAD SPECTRUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOMAD SPECTRUM 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 NOMAD SPECTRUM 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 NOMAD SPECTRUM 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.