Warning: file_put_contents(c/4206aa5426efed4b1fbefd95cb713865.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Noda's Waffles Ltd, TQ3 2JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NODA'S WAFFLES LTD

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

This company is commonly known as Noda's Waffles Ltd. The company was founded 4 years ago and was given the registration number 12178077. The firm's registered office is in PAIGNTON. You can find them at 11 Manor Corner, Manor Road, Paignton, Devon. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NODA'S WAFFLES LTD
Company Number:12178077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:11 Manor Corner, Manor Road, Paignton, Devon, United Kingdom, TQ3 2JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Ellacombe Church Road, Torquay, United Kingdom, TQ1 1LN

Director17 September 2021Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary28 August 2019Active
11, Manor Corner, Manor Road, Paignton, United Kingdom, TQ3 2JB

Director16 March 2020Active
11, Manor Corner, Manor Road, Paignton, United Kingdom, TQ3 2JB

Director28 August 2019Active

People with Significant Control

Mr Lewis Damien Bennellick
Notified on:17 September 2021
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:11, Manor Corner, Paignton, United Kingdom, TQ3 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Phillips
Notified on:16 March 2020
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:11, Manor Corner, Paignton, United Kingdom, TQ3 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ramon Geray Rodriguez Ramirez
Notified on:28 August 2019
Status:Active
Date of birth:February 1981
Nationality:Spanish
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-01Address

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

Download
2022-08-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-07-20Address

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

Download
2022-06-06Address

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

Download
2022-06-06Officers

Change person director company with change date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-03-17Address

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

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-02-04Address

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

Download
2019-08-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.