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

NOMENSA LTD

AVALON, OXFORD ROAD, BOURNEMOUTH, BH8 8EZ,
Company Registration Number
04214477
Private Limited Company
Active

Company Overview

About Nomensa Ltd
NOMENSA LTD was founded on 2001-05-10 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Nomensa Ltd 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
NOMENSA LTD
 
Legal Registered Office
AVALON
OXFORD ROAD
BOURNEMOUTH
BH8 8EZ
Other companies in BS1
 
Filing Information
Company Number 04214477
Company ID Number 04214477
Date formed 2001-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB771727411  
Last Datalog update: 2024-03-06 21:29:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOMENSA LTD
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 NOMENSA LTD

Current Directors
Officer Role Date Appointed
ALASTAIR GRAHAM CAMPBELL
Company Secretary 2004-02-25
ALASTAIR GRAHAM CAMPBELL
Director 2003-12-18
SALLY LINCOLN
Director 2003-12-18
SIMON JOHN NORRIS
Director 2003-01-02
MARK DARREN SMITH
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA SMITH
Company Secretary 2001-05-10 2004-02-25
ANTHONY JOHN SHIPLEY
Director 2001-05-10 2003-01-02
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-05-10 2001-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR GRAHAM CAMPBELL THE UK WINDSURFING ASSOCIATION Director 2002-04-20 CURRENT 1982-03-15 Active
MARK DARREN SMITH UK FOOTBALL DEVELOPMENT CENTRES LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2017-05-02
MARK DARREN SMITH HOWOPIA LIMITED Director 2010-09-08 CURRENT 2010-09-08 Dissolved 2014-07-29
MARK DARREN SMITH ADHOC MEDIA LIMITED Director 2003-02-25 CURRENT 2003-02-25 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
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-25CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042144770005
2022-11-03MEM/ARTSARTICLES OF ASSOCIATION
2022-11-01RES12Resolution of varying share rights or name
2022-11-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-10-31PSC02Notification of Sideshow Group Ltd as a person with significant control on 2022-10-07
2022-10-31PSC07CESSATION OF ALASTAIR GRAHAM CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-31SH08Change of share class name or designation
2022-10-31SH10Particulars of variation of rights attached to shares
2022-10-28SH0107/10/22 STATEMENT OF CAPITAL GBP 1180
2022-10-28AP01DIRECTOR APPOINTED MR TONY HILL
2022-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/22 FROM King William House 13 Queen Square Bristol BS1 4NT
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN NORRIS
2022-10-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-14RES01ADOPT ARTICLES 14/10/22
2022-10-13Particulars of variation of rights attached to shares
2022-10-13SH10Particulars of variation of rights attached to shares
2022-10-10Statement of company's objects
2022-10-10CC04Statement of company's objects
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042144770001
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042144770001
2022-09-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-05-10CH01Director's details changed for Alastair Graham Campbell on 2022-05-10
2022-01-18Resolutions passed:<ul><li>Resolution Re: emi option agreements and deed of adherence 11/01/2022</ul>
2022-01-18Resolutions passed:<ul><li>Resolution Re: emi option agreements and deed of adherence 11/01/2022<li>Resolution on securities</ul>
2022-01-18Memorandum articles filed
2022-01-1812/01/22 STATEMENT OF CAPITAL GBP 1070
2022-01-18SH0112/01/22 STATEMENT OF CAPITAL GBP 1070
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2022-01-18RES13Resolutions passed:
  • Re: emi option agreements and deed of adherence 11/01/2022
  • Resolution of allotment of securities
2022-01-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-17RES12Resolution of varying share rights or name
2022-01-14Change of share class name or designation
2022-01-1411/01/22 STATEMENT OF CAPITAL GBP 1050.00
2022-01-14SH0111/01/22 STATEMENT OF CAPITAL GBP 1050.00
2022-01-14SH08Change of share class name or designation
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-02-04AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-05-21CH01Director's details changed for Sally Lincoln on 2019-05-21
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-03-22RES01ADOPT ARTICLES 22/03/18
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-27AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042144770001
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-15AR0107/05/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-07AR0107/05/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0107/05/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0107/05/12 ANNUAL RETURN FULL LIST
2012-03-19AP01DIRECTOR APPOINTED MR MARK DARREN SMITH
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0107/05/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0107/05/10 ANNUAL RETURN FULL LIST
2010-05-28AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 01/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 01/04/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM CAMPBELL / 01/10/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM CAMPBELL / 01/10/2009
2009-06-26AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR CAMPBELL / 17/12/2007
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-23363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-24363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-03-23363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS; AMEND
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 80 CARLYLE ROAD GREENBANK BRISTOL BS5 6HH
2005-06-18363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-05-27363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: REGUS HOUSE 1 FRIARY TEMPLE QUAY BRISTOL BS1 6AE
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-09288bSECRETARY RESIGNED
2004-03-09288aNEW SECRETARY APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-11-1888(2)RAD 11/06/01--------- £ SI 998@1
2003-09-15363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-07-13288bDIRECTOR RESIGNED
2003-07-13288aNEW DIRECTOR APPOINTED
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/02
2002-06-11363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-04-03225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02
2002-03-01CERTNMCOMPANY NAME CHANGED CREATIVE DIGITAL INTERACTIVE LTD CERTIFICATE ISSUED ON 01/03/02
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 116 AUBREY ROAD BRISTOL AVON BS3 3EU
2001-05-18288bSECRETARY RESIGNED
2001-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NOMENSA LTD 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 NOMENSA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NOMENSA LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOMENSA LTD

Intangible Assets
Patents
We have not found any records of NOMENSA LTD registering or being granted any patents
Domain Names

NOMENSA LTD owns 9 domain names.

onlinesocialresponsibility.co.uk   accessiblemediaplayer.co.uk   defacto-cms.co.uk   defactocms.co.uk   humanising-technology.co.uk   humanisingtechnology.co.uk   humanizingtechnology.co.uk   nomensa.co.uk   no-mensa.co.uk  

Trademarks
We have not found any records of NOMENSA LTD registering or being granted any trademarks
Income
Government Income

Government spend with NOMENSA LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2013-11-07 GBP £12,370 PUBLICITY/MARKETING/ADVERTISING
Bracknell Forest Council 2013-01-29 GBP £2,125 Contracted Services
Bracknell Forest Council 2012-03-20 GBP £750 Contracted Services
Derbyshire County Council 2011-12-07 GBP £4,932
Bracknell Forest Council 2011-11-22 GBP £750 IT Hardware
Bracknell Forest Council 2011-11-18 GBP £7,500 IT Hardware
Derbyshire County Council 2011-09-14 GBP £5,569
Derbyshire County Council 2011-09-05 GBP £1,875
Bracknell Forest Council 2011-08-31 GBP £1,000 Licences
Bracknell Forest Council 2011-08-31 GBP £2,900 IT Hardware
City of London 2011-08-12 GBP £8,588 Communications & Computing
Derbyshire County Council 2011-06-21 GBP £4,983
Bracknell Forest Council 2011-06-07 GBP £5,250 IT Software
Derbyshire County Council 2011-05-16 GBP £6,590
Bracknell Forest Council 2011-04-28 GBP £1,950 IT Hardware
Derbyshire County Council 2011-04-13 GBP £7,745

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The British Broadcasting Corporation (BBC) Research services 2013/8/6

The British Broadcasting Corporation (BBC) (including its subsidiaries and affiliates i.e. BBC Worldwide Limited) has a requirement to appoint a roster of suppliers to help it perform usability testing and evaluation services with a wide range of audience types. It is anticipated that these services will cover products on web (PC), interactive TV, IPTV and mobile/tablet services as well as any further services in development.

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