Background WavePink WaveYellow Wave

NOL (PERSONNEL) LIMITED (00930656)

NOL (PERSONNEL) LIMITED (00930656) is an active UK company. incorporated on 18 April 1968. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOL (PERSONNEL) LIMITED has been registered for 57 years. Current directors include NOBLE, William Edward Philip, SEYMOUR, Archie Christopher Julian.

Company Number
00930656
Status
active
Type
ltd
Incorporated
18 April 1968
Age
57 years
Address
23 Heddon Street (Second Floor), London, W1B 4BQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NOBLE, William Edward Philip, SEYMOUR, Archie Christopher Julian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOL (PERSONNEL) LIMITED

NOL (PERSONNEL) LIMITED is an active company incorporated on 18 April 1968 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOL (PERSONNEL) LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

00930656

LTD Company

Age

57 Years

Incorporated 18 April 1968

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

L.L.C. FINANCE LIMITED
From: 25 April 1984To: 1 June 1994
LUXURY LEISURE CENTRES LIMITED
From: 31 December 1978To: 25 April 1984
SPENCER INTERIORS LIMITED
From: 18 April 1968To: 31 December 1978
Contact
Address

23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London, W1B 4BQ,

Previous Addresses

Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England
From: 6 August 2020To: 12 March 2026
1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ
From: 27 May 2014To: 6 August 2020
362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ
From: 18 April 1968To: 27 May 2014
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Sept 20
Director Joined
Jul 21
Director Joined
Jan 24
Director Left
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SEYMOUR, Archie Christopher Julian

Active
23 Heddon Street (Second Floor), LondonW1B 4BQ
Secretary
Appointed 30 Nov 2025

NOBLE, William Edward Philip

Active
23 Heddon Street (Second Floor), LondonW1B 4BQ
Born September 1988
Director
Appointed 31 Dec 2018

SEYMOUR, Archie Christopher Julian

Active
23 Heddon Street (Second Floor), LondonW1B 4BQ
Born April 1989
Director
Appointed 09 Jan 2024

BLAIN, Phillip Nigel

Resigned
5th Avenue Plaza, GatesheadNE11 0BL
Secretary
Appointed 05 Jan 2007
Resigned 30 Nov 2025

WHITELAW, Robert James

Resigned
Rowantree House 12 West Meadows Road, SunderlandSR6 7TX
Secretary
Appointed N/A
Resigned 05 Jan 2007

BIESTERFIELD, David Harmon

Resigned
Dukesway Court, GatesheadNE11 0PJ
Born September 1953
Director
Appointed 19 Feb 1996
Resigned 27 Jun 2014

GILL, Christopher John

Resigned
33 Meadow Court, Newcastle Upon TyneNE20 9RB
Born June 1962
Director
Appointed 21 Sept 2006
Resigned 16 Dec 2007

HORROCKS, David James

Resigned
5th Avenue Plaza, GatesheadNE11 0BL
Born July 1959
Director
Appointed 30 Mar 2009
Resigned 30 Sept 2020

IMRIE, Ian

Resigned
Dukesway Court, GatesheadNE11 0PJ
Born June 1955
Director
Appointed 20 Jun 2014
Resigned 31 Dec 2018

NOBLE, Michael

Resigned
1a Dukesway Court, GatesheadNE11 0PJ
Born January 1952
Director
Appointed N/A
Resigned 19 Apr 2006

NOBLE, Philip

Resigned
1a Dukesway Court, GatesheadNE11 0PJ
Born June 1955
Director
Appointed N/A
Resigned 08 Feb 2010

STEINER, James Peter

Resigned
5th Avenue Plaza, GatesheadNE11 0BL
Born April 1971
Director
Appointed 23 Jun 2021
Resigned 14 Jun 2024

WHITELAW, Robert James

Resigned
Rowantree House 12 West Meadows Road, SunderlandSR6 7TX
Born January 1944
Director
Appointed 19 Feb 1996
Resigned 05 Jan 2007

Persons with significant control

1

5th Avenue Plaza, GatesheadNE11 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Legacy
5 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
287Change of Registered Office
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1994
AAAnnual Accounts
Resolution
1 June 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1993
AAAnnual Accounts
Legacy
15 October 1992
287Change of Registered Office
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Resolution
20 August 1991
RESOLUTIONSResolutions
Resolution
20 August 1991
RESOLUTIONSResolutions
Resolution
20 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
17 October 1990
363363
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
15 December 1989
288288
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
363363
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Legacy
13 June 1986
288288