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

CLOSERSTILL NOMINEES LIMITED

3RD FLOOR, THE FOUNDRY, 77 FULHAM PALACE ROAD, LONDON, W6 8JA,
Company Registration Number
08707121
Private Limited Company
Active

Company Overview

About Closerstill Nominees Ltd
CLOSERSTILL NOMINEES LIMITED was founded on 2013-09-26 and has its registered office in London. The organisation's status is listed as "Active". Closerstill Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLOSERSTILL NOMINEES LIMITED
 
Legal Registered Office
3RD FLOOR, THE FOUNDRY
77 FULHAM PALACE ROAD
LONDON
W6 8JA
Other companies in CV5
 
Filing Information
Company Number 08707121
Company ID Number 08707121
Date formed 2013-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:20:52
Primary Source:Companies House
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 CLOSERSTILL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE KING
Company Secretary 2017-09-19
SUZANNE JANE KING
Director 2017-09-19
PHILIP JAMES NELSON
Director 2017-08-31
PHIL SOAR
Director 2017-03-24
MICHAEL JAMES WESTCOTT
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN IAN WOOD
Company Secretary 2013-09-28 2017-09-19
JONATHAN IAN WOOD
Director 2013-09-26 2017-09-19
ANDREW CENTER
Director 2013-10-28 2017-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE JANE KING CLOSERSTILL FRANCE LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
SUZANNE JANE KING X-BORDER INSIGHT LIMITED Director 2017-11-30 CURRENT 2014-12-08 Active - Proposal to Strike off
SUZANNE JANE KING CLOSERSTILL POWERING THE CLOUD LIMITED Director 2017-09-19 CURRENT 2014-02-28 Active
SUZANNE JANE KING CLOSERSTILL MEDIA 3 LIMITED Director 2017-09-19 CURRENT 2012-03-26 Active
SUZANNE JANE KING CLOSERSTILL MEDIA 2 LIMITED Director 2017-09-19 CURRENT 2012-03-27 Active
SUZANNE JANE KING CLOSERSTILL MEDIA HOLDINGS LIMITED Director 2017-09-19 CURRENT 2015-03-02 Active
SUZANNE JANE KING CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED Director 2017-09-19 CURRENT 2015-07-06 Active
SUZANNE JANE KING CLOSERSTILL CLOUD SECURITY EXPO LIMITED Director 2017-09-19 CURRENT 2015-07-06 Active
SUZANNE JANE KING CLOSERSTILL SMART IOT LIMITED Director 2017-09-19 CURRENT 2015-07-06 Active
SUZANNE JANE KING GERMAN VET LIMITED Director 2017-09-19 CURRENT 2016-05-25 Active
SUZANNE JANE KING PHARMAGORA LIMITED Director 2017-09-19 CURRENT 2014-03-21 Active
SUZANNE JANE KING CLOSERSTILL MEDIA LIMITED Director 2017-09-19 CURRENT 2006-05-15 Active
SUZANNE JANE KING FRANCE VET LIMITED Director 2017-09-19 CURRENT 2007-10-30 Active
SUZANNE JANE KING CLOSERSTILL MEDIA 1 LIMITED Director 2017-09-19 CURRENT 2012-03-29 Active
SUZANNE JANE KING CLOSERSTILL ACQUISITIONS LIMITED Director 2017-09-19 CURRENT 2015-03-02 Active
SUZANNE JANE KING CLOSERSTILL FINANCE LIMITED Director 2017-09-19 CURRENT 2015-03-02 Active
SUZANNE JANE KING CLOSERSTILL E-COMMERCE LIMITED Director 2017-09-19 CURRENT 2017-07-21 Active
SUZANNE JANE KING WOMEN'S SPORT TRUST Director 2017-01-25 CURRENT 2013-05-09 Active
SUZANNE JANE KING MNE PRO SERVICES LIMITED Director 2007-05-09 CURRENT 2003-01-10 Active
PHILIP JAMES NELSON X-BORDER INSIGHT LIMITED Director 2017-11-30 CURRENT 2014-12-08 Active - Proposal to Strike off
PHILIP JAMES NELSON CLOSERSTILL POWERING THE CLOUD LIMITED Director 2017-08-31 CURRENT 2014-02-28 Active
PHILIP JAMES NELSON CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
PHILIP JAMES NELSON CLOSERSTILL CLOUD SECURITY EXPO LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
PHILIP JAMES NELSON CLOSERSTILL SMART IOT LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
PHILIP JAMES NELSON GERMAN VET LIMITED Director 2017-08-31 CURRENT 2016-05-25 Active
PHILIP JAMES NELSON PHARMAGORA LIMITED Director 2017-08-31 CURRENT 2014-03-21 Active
PHILIP JAMES NELSON CLOSERSTILL E-COMMERCE LIMITED Director 2017-08-31 CURRENT 2017-07-21 Active
PHILIP JAMES NELSON CLOSERSTILL ACQUISITIONS LIMITED Director 2015-05-01 CURRENT 2015-03-02 Active
PHILIP JAMES NELSON CLOSERSTILL FINANCE LIMITED Director 2015-05-01 CURRENT 2015-03-02 Active
PHILIP JAMES NELSON CLOSER STILL DATA CENTRE WORLD LIMITED Director 2013-06-20 CURRENT 2004-05-07 Dissolved 2017-01-17
PHILIP JAMES NELSON CLOSER2 INVESTMENTS LIMITED Director 2011-05-15 CURRENT 2011-03-02 Dissolved 2017-01-17
PHILIP JAMES NELSON CLOUD EXPO EUROPE LIMITED Director 2011-04-14 CURRENT 2010-08-19 Dissolved 2017-01-17
PHILIP JAMES NELSON CLOSER2 TECHNOLOGY LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2017-01-17
PHILIP JAMES NELSON CLOSERSTILL MEDICAL HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2017-07-25
PHILIP JAMES NELSON CLOSERSTILL MEDICAL LIMITED Director 2010-10-22 CURRENT 2010-10-22 Dissolved 2017-07-25
PHILIP JAMES NELSON PRINCIPAL MEDIA LIMITED Director 2009-05-21 CURRENT 1998-12-24 Dissolved 2017-01-17
PHILIP JAMES NELSON CLOSERSTILL MEDIA LIMITED Director 2008-11-19 CURRENT 2006-05-15 Active
PHILIP JAMES NELSON FRANCE VET LIMITED Director 2008-11-19 CURRENT 2007-10-30 Active
PHIL SOAR PHARMAGORA LIMITED Director 2017-08-31 CURRENT 2014-03-21 Active
PHIL SOAR FRANCE VET LIMITED Director 2017-08-31 CURRENT 2007-10-30 Active
PHIL SOAR CLOSERSTILL MEDIA LIMITED Director 2017-08-10 CURRENT 2006-05-15 Active
PHIL SOAR CLOSERSTILL E-COMMERCE LIMITED Director 2017-08-09 CURRENT 2017-07-21 Active
PHIL SOAR CLOSERSTILL SMART IOT LIMITED Director 2017-04-06 CURRENT 2015-07-06 Active
PHIL SOAR CLOSERSTILL E-LEARNING AWARDS LTD Director 2017-03-24 CURRENT 1999-11-24 Dissolved 2017-07-25
PHIL SOAR CLOSERSTILL OCCUPATIONAL THERAPY LIMITED Director 2017-03-24 CURRENT 2012-11-21 Dissolved 2017-07-25
PHIL SOAR CLOSERSTILL TRADE DAYS LIMITED Director 2017-03-24 CURRENT 2014-05-27 Dissolved 2017-07-25
PHIL SOAR CLOSERSTILL SURGERY LIMITED Director 2017-03-24 CURRENT 2016-11-10 Dissolved 2017-09-12
PHIL SOAR CLOSER 2 MEDICAL LIMITED Director 2017-03-24 CURRENT 2011-06-16 Dissolved 2017-11-21
PHIL SOAR CLOSERSTILL POWERING THE CLOUD LIMITED Director 2017-03-24 CURRENT 2014-02-28 Active
PHIL SOAR CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED Director 2017-03-24 CURRENT 2015-07-06 Active
PHIL SOAR CLOSERSTILL CLOUD SECURITY EXPO LIMITED Director 2017-03-24 CURRENT 2015-07-06 Active
PHIL SOAR GERMAN VET LIMITED Director 2017-03-24 CURRENT 2016-05-25 Active
PHIL SOAR SECURITY EXHIBITIONS LIMITED Director 2012-06-08 CURRENT 2009-04-27 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL FRANCE LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL POWERING THE CLOUD LIMITED Director 2017-08-31 CURRENT 2014-02-28 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL CLOUD EXPO EUROPE FRANCE LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL CLOUD SECURITY EXPO LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL SMART IOT LIMITED Director 2017-08-31 CURRENT 2015-07-06 Active
MICHAEL JAMES WESTCOTT GERMAN VET LIMITED Director 2017-08-31 CURRENT 2016-05-25 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL E-COMMERCE LIMITED Director 2017-08-31 CURRENT 2017-07-21 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL ACQUISITIONS LIMITED Director 2015-05-01 CURRENT 2015-03-02 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL FINANCE LIMITED Director 2015-05-01 CURRENT 2015-03-02 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL MEDIA HOLDINGS LIMITED Director 2015-03-08 CURRENT 2015-03-02 Active
MICHAEL JAMES WESTCOTT PHARMAGORA LIMITED Director 2014-04-06 CURRENT 2014-03-21 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL MEDIA 3 LIMITED Director 2012-05-25 CURRENT 2012-03-26 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL MEDIA 2 LIMITED Director 2012-05-25 CURRENT 2012-03-27 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL MEDIA 1 LIMITED Director 2012-05-25 CURRENT 2012-03-29 Active
MICHAEL JAMES WESTCOTT CLOSERSTILL MEDIA LIMITED Director 2008-11-19 CURRENT 2006-05-15 Active
MICHAEL JAMES WESTCOTT FRANCE VET LIMITED Director 2008-11-19 CURRENT 2007-10-30 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
2024-04-24Director's details changed for Mr Phil William Soar on 2024-04-24
2024-04-24Director's details changed for Ms Suzanne Jane King on 2024-04-24
2024-04-24SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE KING on 2024-04-24
2024-04-24Director's details changed for Mr Philip James Nelson on 2024-04-24
2024-04-24Director's details changed for Mr Michael James Westcott on 2024-04-24
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM Suite 17, Exhibition House Addison Bridge Place London W14 8XP
2023-10-04CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-26Director's details changed for Mr Michael James Westcott on 2023-09-26
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-12-20Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-20Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-20Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-10-05AP03Appointment of Ms Suzanne King as company secretary on 2017-09-19
2017-10-04TM02Termination of appointment of Jonathan Ian Wood on 2017-09-19
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IAN WOOD
2017-10-04AP01DIRECTOR APPOINTED MS SUZANNE JANE KING
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06AP01DIRECTOR APPOINTED MR PHILIP JAMES NELSON
2017-09-06AP01DIRECTOR APPOINTED MR MICHAEL WESTCOTT
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CENTER
2017-04-05AP01DIRECTOR APPOINTED MR PHIL SOAR
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-03DISS40Compulsory strike-off action has been discontinued
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM George House Herald Avenue Coventry Business Park Coventry CV5 6UB
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0126/09/14 ANNUAL RETURN FULL LIST
2013-10-30AP03Appointment of Jonathan Ian Wood as company secretary
2013-10-29AA01Current accounting period extended from 30/09/14 TO 31/12/14
2013-10-29AP01DIRECTOR APPOINTED MR ANDREW CENTER
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/13 FROM Maen Rock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-09-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLOSERSTILL 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 CLOSERSTILL 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
CLOSERSTILL NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CLOSERSTILL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSERSTILL NOMINEES LIMITED
Trademarks
We have not found any records of CLOSERSTILL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSERSTILL 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 (82990 - Other business support service activities n.e.c.) as CLOSERSTILL NOMINEES LIMITED are:

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