UKBizDB.co.uk

NORDEN COMMUNICATION UK LTD

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

This company is commonly known as Norden Communication Uk Ltd. The company was founded 17 years ago and was given the registration number 06037554. The firm's registered office is in CLACTON-ON-SEA. You can find them at Unit-13 Baker Close, Oakwood Business Park, Clacton-on-sea, Essex. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:NORDEN COMMUNICATION UK LTD
Company Number:06037554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 27320 - Manufacture of other electronic and electric wires and cables
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:Unit-13 Baker Close, Oakwood Business Park, Clacton-on-sea, Essex, United Kingdom, CO15 4BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Baker Close, Oakwood Business Park, Clacton On Sea, United Kingdom, CO15 4BD

Director01 July 2018Active
Unit 10, Baker Close, Oakwood Business Park, Clacton On Sea, United Kingdom, CO15 4BD

Director01 October 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary01 June 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary17 November 2015Active
No 33, 3rd Cross, Saraswathipura, Bangalore, Bangalore, India, 560086

Secretary28 December 2006Active
20-22 Wenlock Road, Wenlock Road, London, N1 7GU

Director20 July 2015Active
Puthiya Murickelil, Kumbalam, Cochin, India, 682506

Director28 December 2006Active
Unit 10, Baker Close, Oakwood Business Park, Clacton On Sea, United Kingdom, CO15 4BD

Director06 April 2021Active

People with Significant Control

Mr. Harees Murickelil Noordeen
Notified on:04 August 2020
Status:Active
Date of birth:May 1971
Nationality:Indian
Country of residence:United Kingdom
Address:Unit-13 Baker Close, Oakwood Business Park, Clacton-On-Sea, United Kingdom, CO15 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Asif Kottakkal Ashraf
Notified on:01 July 2018
Status:Active
Date of birth:August 1981
Nationality:Indian
Country of residence:United Kingdom
Address:Unit-13 Baker Close, Oakwood Business Park, Clacton-On-Sea, United Kingdom, CO15 4BD
Nature of control:
  • Voting rights 75 to 100 percent
Mr Murickelil Noordeen Harees
Notified on:23 December 2016
Status:Active
Date of birth:May 1971
Nationality:Indian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-09-04Address

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

Download
2023-09-04Address

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

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Capital

Capital allotment shares.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Address

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

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Address

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

Download
2018-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.