Noodlfroot Ltd LONDON


Noodlfroot started in year 2010 as Private Limited Company with registration number 07245048. The Noodlfroot company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 20-22 Wenlock Road. Postal code: N1 7GU. Since Fri, 1st Oct 2010 Noodlfroot Ltd is no longer carrying the name Stikipixels.

The firm has 3 directors, namely David B., Richard G. and Jonathan A.. Of them, Richard G., Jonathan A. have been with the company the longest, being appointed on 6 May 2010 and David B. has been with the company for the least time - from 13 October 2010. As of 20 April 2024, there were 2 ex directors - Ronald F., Yarden Y. and others listed below. There were no ex secretaries.

Noodlfroot Ltd Address / Contact

Office Address 20-22 Wenlock Road
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07245048
Date of Incorporation Thu, 6th May 2010
Industry Business and domestic software development
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

David B.

Position: Director

Appointed: 13 October 2010

Richard G.

Position: Director

Appointed: 06 May 2010

Jonathan A.

Position: Director

Appointed: 06 May 2010

Ronald F.

Position: Director

Appointed: 19 August 2010

Resigned: 11 April 2012

Yarden Y.

Position: Director

Appointed: 06 May 2010

Resigned: 21 July 2010

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is Jonathan A. This PSC and has 25-50% shares. Another one in the PSC register is Richard G. This PSC owns 50,01-75% shares. Then there is David B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Jonathan A.

Notified on 6 May 2017
Nature of control: right to appoint and remove directors
25-50% shares

Richard G.

Notified on 6 May 2017
Nature of control: 50,01-75% shares
right to appoint and remove directors

David B.

Notified on 10 May 2018
Nature of control: 25-50% shares

Yarden Y.

Notified on 6 May 2017
Ceased on 9 May 2018
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Stikipixels October 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3 6131 833162
Current Assets3 7381 875460
Debtors12542298
Other Debtors12542298
Property Plant Equipment3 4981 597329
Other
Accumulated Depreciation Impairment Property Plant Equipment9 70011 20211 372
Balances Amounts Owed To Related Parties  750
Creditors8109501 795
Increase From Depreciation Charge For Year Property Plant Equipment 1 6021 268
Net Current Assets Liabilities2 928925-1 335
Number Shares Issued Fully Paid132132132
Other Creditors8109501 795
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1001 098
Other Disposals Property Plant Equipment 3991 098
Par Value Share 11
Property Plant Equipment Gross Cost13 19812 79911 701
Total Assets Less Current Liabilities6 4262 522-1 006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 7th, December 2023
Free Download (7 pages)

Company search

Advertisements