Nobull Communications Limited LONDON


Nobull Communications started in year 2000 as Private Limited Company with registration number 04072181. The Nobull Communications company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 29/30 Fitzroy Square. Postal code: W1T 6LQ.

There is a single director in the company at the moment - Stephen C., appointed on 15 September 2000. In addition, a secretary was appointed - Joanne C., appointed on 1 August 2023. Currenlty, the company lists one former director, whose name is Anne P. and who left the the company on 3 February 2021. In addition, there is one former secretary - Stephen C. who worked with the the company until 1 August 2023.

Nobull Communications Limited Address / Contact

Office Address 29/30 Fitzroy Square
Town London
Post code W1T 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04072181
Date of Incorporation Fri, 15th Sep 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Joanne C.

Position: Secretary

Appointed: 01 August 2023

Stephen C.

Position: Director

Appointed: 15 September 2000

Stephen C.

Position: Secretary

Appointed: 15 September 2000

Resigned: 01 August 2023

Anne P.

Position: Director

Appointed: 15 September 2000

Resigned: 03 February 2021

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Nclsc Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Anne P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nclsc Limited

29-30 Fitzroy Square, London, W1T 6LQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13135266
Notified on 3 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anne P.

Notified on 6 April 2016
Ceased on 3 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 6 April 2016
Ceased on 3 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth78 15477 396132 828       
Balance Sheet
Cash Bank On Hand  139 535196 558199 990121 820168 102132 369142 87883 227
Current Assets188 964196 043305 296304 882316 435254 954260 235244 891487 343463 728
Debtors125 786109 164165 761108 324116 445133 13492 133112 522344 465380 501
Net Assets Liabilities   164 218153 226147 757118 43651 062186 699225 523
Other Debtors  3 7045 8439 61936 79319 99953 28316 13136 820
Property Plant Equipment  6 16414 49512 57812 98411 3339 5395 4035 061
Cash Bank In Hand63 17886 879139 535       
Net Assets Liabilities Including Pension Asset Liability78 15477 396        
Tangible Fixed Assets8 2846 2056 164       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve78 15277 394132 826       
Shareholder Funds78 15477 396132 828       
Other
Accumulated Depreciation Impairment Property Plant Equipment  54 85857 11360 96965 35669 79974 72479 05681 961
Amounts Owed By Related Parties        202 000202 000
Average Number Employees During Period      6677
Bank Borrowings Overdrafts        104 93651 916
Corporation Tax Payable  49 72853 74942 36437 82436 68730 92456 76832 595
Creditors   152 782174 095118 339151 919201 830104 93651 916
Future Minimum Lease Payments Under Non-cancellable Operating Leases         11 250
Increase From Depreciation Charge For Year Property Plant Equipment   2 2553 8564 3874 4434 9254 3322 905
Net Current Assets Liabilities70 36571 480127 160152 100142 340136 615108 31643 061287 287273 433
Number Shares Issued Fully Paid    22    
Other Creditors  178 136152 78242 80610 06024 75172 62219 49823 751
Other Taxation Social Security Payable  51 59447 46838 97935 14942 72359 59261 47148 462
Par Value Share 11 11    
Property Plant Equipment Gross Cost  61 02271 60873 54778 34081 13284 26384 45987 022
Provisions For Liabilities Balance Sheet Subtotal   2 3771 6921 8421 2131 5381 0551 055
Total Additions Including From Business Combinations Property Plant Equipment   10 5861 9394 7932 7923 1311962 563
Total Assets Less Current Liabilities78 64977 685133 324166 595154 918149 599119 64952 600292 690278 494
Trade Creditors Trade Payables  63 38232 24149 94635 30647 75838 69217 25534 945
Trade Debtors Trade Receivables  162 057102 481106 82696 34172 13459 239126 334141 681
Creditors Due Within One Year118 599124 563178 136       
Fixed Assets8 2846 205        
Number Shares Allotted222       
Provisions For Liabilities Charges495289496       
Share Capital Allotted Called Up Paid 22       
Value Shares Allotted22        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, May 2023
Free Download (11 pages)

Company search

Advertisements