UKBizDB.co.uk

NODEONE LIMITED

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

This company is commonly known as Nodeone Limited. The company was founded 9 years ago and was given the registration number 09406982. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NODEONE LIMITED
Company Number:09406982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2015Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director03 October 2016Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director24 July 2020Active
4 Clare Walk, Newbury, England, RG14 6SS

Secretary26 January 2015Active
Unit 13, Thatcham Business Village, Colthrop Way, Thatcham, England, RG19 4LW

Director03 October 2016Active
Unit 13, Thatcham Business Village, Colthrop Way, Thatcham, England, RG19 4LW

Director01 July 2015Active
Wharf House, Wharf Street, Newbury, England, RG14 5AP

Director26 January 2015Active
Unit 13, Thatcham Business Village, Colthrop Way, Thatcham, England, RG19 4LW

Director03 October 2016Active
Wharf House, Wharf Street, Newbury, England, RG14 5AP

Director03 October 2016Active

People with Significant Control

Techpulse Group Limited
Notified on:25 November 2019
Status:Active
Country of residence:England
Address:2, Communications Road, Thatcham, England, RG19 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Techpulse Group Limited
Notified on:30 October 2016
Status:Active
Country of residence:England
Address:2, Communications Road, Newbury, England, RG19 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-10Address

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

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.