UKBizDB.co.uk

NOTIUM LIMITED

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

This company is commonly known as Notium Limited. The company was founded 6 years ago and was given the registration number 11307867. The firm's registered office is in LONDON. You can find them at Unit 1j Leroy House, 436 Essex Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NOTIUM LIMITED
Company Number:11307867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 1j Leroy House, 436 Essex Road, London, United Kingdom, N1 3QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 32, Apex House, Calthorpe Road, Birmingham, England, B15 1TR

Director13 April 2018Active
Office 32, Apex House, Calthorpe Road, Birmingham, England, B15 1TR

Director13 April 2018Active
Office 32, Apex House, Calthorpe Road, Birmingham, England, B15 1TR

Secretary06 September 2022Active

People with Significant Control

Planium Limited
Notified on:28 November 2023
Status:Active
Country of residence:United Kingdom
Address:Office 32, Apex House, Birmingham, United Kingdom, B15 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Datium Limited
Notified on:28 November 2023
Status:Active
Country of residence:United Kingdom
Address:Office 32, Apex House, Birmingham, United Kingdom, B15 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mehmet Oner Yalcin
Notified on:12 May 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:123, Coley Avenue, Reading, England, RG1 6FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Yunus Emre Aksoy
Notified on:13 April 2018
Status:Active
Date of birth:June 1988
Nationality:Turkish
Country of residence:England
Address:Office 32, Apex House, Calthorpe Road, Birmingham, England, B15 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Suat Semet Ozdemir
Notified on:13 April 2018
Status:Active
Date of birth:May 1988
Nationality:Turkish
Country of residence:England
Address:Office 32, Apex House, Calthorpe Road, Birmingham, England, B15 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Address

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

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Appoint person secretary company with name date.

Download
2022-05-31Address

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

Download
2022-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Address

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

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Address

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

Download
2021-01-19Address

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

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.