UKBizDB.co.uk

NOODLFROOT LTD

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

This company is commonly known as Noodlfroot Ltd. The company was founded 14 years ago and was given the registration number 07245048. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NOODLFROOT LTD
Company Number:07245048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director06 May 2010Active
20-22, Wenlock Road, London, England, N1 7GU

Director13 October 2010Active
20-22, Wenlock Road, London, England, N1 7GU

Director06 May 2010Active
145-157, St John Street, London, United Kingdom, EC1V 4PY

Director19 August 2010Active
145-157, St John Street, London, England, EC1V 4PY

Director06 May 2010Active

People with Significant Control

Mr David Charles Bowry
Notified on:10 May 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:20-22, Wenlock Road, London, United Kingdom, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yarden Yaroshevski
Notified on:06 May 2017
Status:Active
Date of birth:November 1978
Nationality:Israeli
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Andrew Groves
Notified on:06 May 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Jonathan Roderick George Alpine
Notified on:06 May 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Officers

Change person director company with change date.

Download
2016-08-16Officers

Change person director company with change date.

Download
2016-08-16Officers

Change person director company with change date.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.