UKBizDB.co.uk

NOORO LIMITED

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

This company is commonly known as Nooro Limited. The company was founded 7 years ago and was given the registration number 10261807. The firm's registered office is in LONDON. You can find them at 174 Hammersmith Road, London, 174 Hammersmith Road, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:NOORO LIMITED
Company Number:10261807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:174 Hammersmith Road, London, 174 Hammersmith Road, London, England, W6 7JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
298, Marlborough House, Regents Park Road, London, England, N3 2SZ

Director05 July 2016Active
174 Hammersmith Road, London, 174 Hammersmith Road, London, England, W6 7JP

Director01 January 2019Active
46, Linzee Road, London, England, N8 7RE

Director26 October 2018Active
48, Berkeley Square, London, England, W1J 5AW

Director26 October 2018Active
173, Boardwalk Drive, Toronto, Canada,

Director08 November 2018Active

People with Significant Control

Nooro Group Limited
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:174, Hammersmith Road, London, England, W6 7JP
Nature of control:
  • Ownership of shares 50 to 75 percent
Nooro Group Limited
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:174 Hammersmith Road, Hammersmith Road, London, England, W6 7JP
Nature of control:
  • Ownership of shares 50 to 75 percent
Partisan Ltd
Notified on:08 November 2018
Status:Active
Country of residence:United Kingdom
Address:Alpha Centre, Minerva Road, London, United Kingdom, NW10 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ech Limited
Notified on:08 November 2018
Status:Active
Country of residence:England
Address:48, Berkeley Square, London, England, W1J 5AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
John-David Furlong
Notified on:05 July 2016
Status:Active
Date of birth:July 1975
Nationality:Irish
Country of residence:United Kingdom
Address:Alpha Centre, Minerva Road, London, United Kingdom, NW10 6HJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Change of name

Certificate change of name company.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-04Address

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

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Change account reference date company previous shortened.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Incorporation

Memorandum articles.

Download
2020-10-14Resolution

Resolution.

Download
2020-09-22Accounts

Change account reference date company previous shortened.

Download
2020-09-17Capital

Capital alter shares subdivision.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-04Resolution

Resolution.

Download
2020-08-27Resolution

Resolution.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Capital

Capital allotment shares.

Download
2020-08-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.