Warning: file_put_contents(c/ca676395b5553bf7d506dc376438b701.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b13185947ef88f741399809f65f17c1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Noice Care Ltd, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOICE CARE LTD

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

This company is commonly known as Noice Care Ltd. The company was founded 4 years ago and was given the registration number 12601646. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:NOICE CARE LTD
Company Number:12601646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2020
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL

Director07 December 2022Active
C/O Azets, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL

Director30 March 2022Active
C/O Azets, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL

Director30 March 2022Active
C/O Azets, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL

Director30 March 2022Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director28 May 2021Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director14 May 2020Active
128, City Road, London, United Kingdom, EC1V 2NX

Director14 October 2020Active
36, Carpenter Street (#02-01), Singapore, Singapore, Singapore, 059915

Corporate Director14 May 2020Active

People with Significant Control

Morgane Soret
Notified on:17 November 2021
Status:Active
Date of birth:March 1989
Nationality:French
Country of residence:United Kingdom
Address:19, Fitzroy Avenue, Margate, United Kingdom, CT9 2TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jumanji Studio
Notified on:17 November 2021
Status:Active
Country of residence:Singapore
Address:36, Carpenter Street, Singapore, Singapore, 059915
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clement Jacques Emmanuel Hochart
Notified on:14 May 2020
Status:Active
Date of birth:March 1987
Nationality:French
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Noice Care Pte Ltd
Notified on:14 May 2020
Status:Active
Country of residence:Singapore
Address:36, Carpenter Street (#02-01), Singapore, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-03Address

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

Download
2023-08-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-03Resolution

Resolution.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Accounts

Change account reference date company previous shortened.

Download
2022-06-14Officers

Change person director company.

Download
2022-06-14Persons with significant control

Change to a person with significant control without name date.

Download
2022-06-09Address

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

Download
2022-04-12Capital

Capital allotment shares.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-10Capital

Capital alter shares subdivision.

Download
2022-01-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.