Background WavePink WaveYellow Wave

NODA LIMITED (00241572)

NODA LIMITED (00241572) is an active UK company. incorporated on 8 August 1929. with registered office in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. NODA LIMITED has been registered for 96 years. Current directors include COX, Ian George, FREEMAN, Dale, MCNICHOLAS, Andrew John.

Company Number
00241572
Status
active
Type
ltd
Incorporated
8 August 1929
Age
96 years
Address
15 The Metro Centre, Peterborough, PE2 7UH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
COX, Ian George, FREEMAN, Dale, MCNICHOLAS, Andrew John
SIC Codes
90020, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NODA LIMITED

NODA LIMITED is an active company incorporated on 8 August 1929 with the registered office located in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. NODA LIMITED was registered 96 years ago.(SIC: 90020, 94120)

Status

active

Active since 96 years ago

Company No

00241572

LTD Company

Age

96 Years

Incorporated 8 August 1929

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

15 The Metro Centre Woodston Peterborough, PE2 7UH,

Previous Addresses

Noda House 58-60 Lincoln Road Peterborough PE1 2RZ
From: 8 August 1929To: 10 January 2012
Timeline

38 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Sept 21
Director Left
Sept 22
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Apr 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COX, Ian George

Active
The Metro Centre, PeterboroughPE2 7UH
Born February 1947
Director
Appointed 01 Sept 2018

FREEMAN, Dale

Active
The Metro Centre, PeterboroughPE2 7UH
Born July 1963
Director
Appointed 01 Oct 2024

MCNICHOLAS, Andrew John

Active
The Metro Centre, PeterboroughPE2 7UH
Born February 1968
Director
Appointed 31 Mar 2026

CLARKE, Brian Jack

Resigned
Mallards 6 The Beaneside, HertfordSG14 3TS
Secretary
Appointed N/A
Resigned 03 Feb 1997

GIBBS, Anthony William

Resigned
24 Park Road, PeterboroughPE6 8ND
Secretary
Appointed 28 Sept 2007
Resigned 14 Jan 2016

HASTILOW, Michael

Resigned
The Woodleys, BirminghamB14 4AU
Secretary
Appointed 22 Jan 2016
Resigned 01 Oct 2024

PEMBERTON, Mark William

Resigned
11 Grafton Crescent, LondonNW1 8SL
Secretary
Appointed 01 Feb 2000
Resigned 28 Sept 2007

THORBURN, Mark

Resigned
387 Pinner Road, North HarrowHA1 4HN
Secretary
Appointed 03 Feb 1997
Resigned 01 Feb 2000

ARMSTRONG, Pamela

Resigned
The Metro Centre, PeterboroughPE2 7UH
Born February 1949
Director
Appointed 13 Aug 2022
Resigned 03 Apr 2025

BARKER, Margaret

Resigned
18 Owen Square, DealCT14 7TJ
Born January 1932
Director
Appointed 30 Sept 1995
Resigned 26 Sept 1997

BARNES, John

Resigned
The Metro Centre, PeterboroughPE2 7UH
Born September 1940
Director
Appointed 26 Nov 2016
Resigned 22 Sept 2018

BARNES, Kenneth

Resigned
3 St Georges Square, WorcesterWR1 1HX
Born June 1918
Director
Appointed N/A
Resigned 04 Aug 2000

BRANTON, Geraldine

Resigned
Stone Lane, BristolBS36 1DH
Born August 1935
Director
Appointed 19 Sept 2009
Resigned 18 Oct 2011

CLARKE, Brian Jack

Resigned
Mallards 6 The Beaneside, HertfordSG14 3TS
Born November 1943
Director
Appointed 27 Sept 1991
Resigned 06 Jun 1995

COLTMAN, Margaret

Resigned
Wareham Road, WimborneBH21 3LN
Born November 1935
Director
Appointed 20 Sept 2008
Resigned 25 Aug 2010

DOBSON, Eileen

Resigned
136 Kingsley Road, SouthseaPO4 8HN
Born October 1928
Director
Appointed 24 Sept 1999
Resigned 06 Oct 2001

DRYWOOD, Robert Charles

Resigned
10 Marlborough Close, BroadstairsCT10 2HF
Born June 1937
Director
Appointed 20 Sept 2008
Resigned 12 Sept 2011

DRYWOOD, Robert Charles

Resigned
10 Marlborough Close, BroadstairsCT10 2HF
Born June 1937
Director
Appointed 23 Sept 2005
Resigned 28 Sept 2007

GIBBS, Anthony William

Resigned
24 Park Road, PeterboroughPE6 8ND
Born March 1955
Director
Appointed 28 Sept 2007
Resigned 14 Jan 2016

GRATTIDGE, Derek

Resigned
Jasna, PenarthCF64 3HF
Born August 1931
Director
Appointed 29 Sept 2006
Resigned 19 Sept 2009

HANLEY, Sarah

Resigned
The Metro Centre, PeterboroughPE2 7UH
Born May 1978
Director
Appointed 16 Feb 2017
Resigned 22 Aug 2017

HASTILOW, Michael Trevor

Resigned
The Woodleys, BirminghamB14 4AU
Born May 1939
Director
Appointed 20 Aug 2015
Resigned 01 Oct 2024

HASTILOW, Michael Trevor

Resigned
The Metro Centre, PeterboroughPE2 7UH
Born May 1939
Director
Appointed 25 Sept 2011
Resigned 28 Sept 2013

HINKS, Michael

Resigned
Courtyard Place, DerbyDE21 7BJ
Born July 1929
Director
Appointed 28 Sept 2007
Resigned 20 Sept 2008

HOBBS, Mary

Resigned
29 Brookside, YeovilBA22 9AD
Born August 1929
Director
Appointed 06 Oct 2001
Resigned 19 Sept 2003

HUNTER HUGHES, Christine Margaret

Resigned
The Metro Centre, PeterboroughPE2 7UH
Born November 1949
Director
Appointed 01 Sept 2018
Resigned 01 Oct 2024

INGRAM, Christopher John

Resigned
Red Holt Drive, KeighleyBD22 5AB
Born March 1948
Director
Appointed 28 Sept 2007
Resigned 20 Aug 2015

KING, June

Resigned
608 Gilbert House, LondonEC2Y 8BD
Born June 1926
Director
Appointed 25 Sept 1992
Resigned 30 Sept 1994

LEES, Michael James

Resigned
1 Ballachrink Drive, Isle Of ManIM3 4NY
Born July 1948
Director
Appointed 21 Apr 2009
Resigned 20 Aug 2016

LUMSDEN, Robert Thomas

Resigned
6a Reres Road, DundeeDD5 2QA
Born September 1934
Director
Appointed 20 Sept 2008
Resigned 18 Oct 2011

MAIDMAN, Neil

Resigned
Lakeside, AberdareCF44 8AX
Born September 1969
Director
Appointed 27 Sept 2014
Resigned 17 Aug 2023

MATTHEWS, William

Resigned
5 Bryn Gosol Road, LlandudnoLL30 1NT
Born April 1929
Director
Appointed 19 Sept 2003
Resigned 23 Sept 2005

MCCUE-DICK, Kenneth Stuart

Resigned
The Metro Centre, PeterboroughPE2 7UH
Born December 1968
Director
Appointed 16 Feb 2017
Resigned 23 Sept 2017

PEMBERTON, Mark William

Resigned
11 Grafton Crescent, LondonNW1 8SL
Born September 1962
Director
Appointed 26 Jan 2005
Resigned 28 Sept 2007

PIGGFORD, Fred

Resigned
Ross Lea, Houghton Le SpringDH4 4PH
Born March 1947
Director
Appointed 28 Sept 2013
Resigned 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

203

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Memorandum Articles
23 January 2017
MAMA
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
19 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Memorandum Articles
21 October 2003
MEM/ARTSMEM/ARTS
Legacy
13 October 2003
288bResignation of Director or Secretary
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2003
AAAnnual Accounts
Legacy
3 December 2002
287Change of Registered Office
Legacy
7 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
4 October 2002
MEM/ARTSMEM/ARTS
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
29 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
31 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Legacy
30 November 1995
288288
Legacy
1 November 1995
288288
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
10 October 1995
288288
Legacy
24 July 1995
288288
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1993
AAAnnual Accounts
Legacy
19 October 1993
225(1)225(1)
Legacy
19 October 1993
363sAnnual Return (shuttle)
Legacy
2 February 1993
288288
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1992
AAAnnual Accounts
Legacy
5 November 1991
288288
Legacy
30 October 1991
288288
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Small
30 July 1991
AAAnnual Accounts
Auditors Resignation Company
20 June 1991
AUDAUD
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
288288
Legacy
18 October 1990
363363
Legacy
24 October 1989
288288
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
18 November 1988
288288
Legacy
18 November 1988
288288
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Legacy
18 February 1987
288288
Legacy
16 February 1987
288288
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87