UKBizDB.co.uk

NOCHD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nochd Limited. The company was founded 6 years ago and was given the registration number 11080850. The firm's registered office is in LONDON. You can find them at 54 Langham Gardens, , London, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:NOCHD LIMITED
Company Number:11080850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:54 Langham Gardens, London, England, W13 8PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director05 April 2022Active
Thorne House, 267 High Street, Crowthorne, England, RG45 7AH

Secretary01 May 2020Active
Thorne House, 267 High Street, Crowthorne, England, RG45 7AH

Director28 May 2021Active
Thorne House, 267 High Street, Crowthorne, England, RG45 7AH

Director05 April 2022Active
54, Langham Gardens, London, England, W13 8PZ

Director01 May 2020Active
Thorne House, 267 High Street, Crowthorne, England, RG45 7AH

Director24 November 2017Active
Thorne House, 267 High Street, Crowthorne, England, RG45 7AH

Director05 April 2022Active
Thorne House, High Street, Crowthorne, England, RG45 7AH

Corporate Director06 April 2022Active

People with Significant Control

Mrs Irina Drysdale
Notified on:10 March 2023
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Thorne House, 267a High Street, Crowthorne, England, RG45 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Drysdale Drysdale
Notified on:10 March 2023
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Thorne House, 267a High Street, Crowthorne, England, RG45 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christie Kinge Associates Limited
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:54, Langham Gardens, London, England, W13 8PZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Neil Stuart Drysdale
Notified on:24 November 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:28, Jefferson Close, London, United Kingdom, W13 9XJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Persons with significant control

Change to a person with significant control.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint corporate director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.