Background WavePink WaveYellow Wave

AFTER NOAH LIMITED (02499588)

AFTER NOAH LIMITED (02499588) is an active UK company. incorporated on 8 May 1990. with registered office in Finchley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599) and 1 other business activities. AFTER NOAH LIMITED has been registered for 35 years. Current directors include CANDLIN-CRAWFORD, Zoe Victoria, CRAWFORD, Matthew.

Company Number
02499588
Status
active
Type
ltd
Incorporated
8 May 1990
Age
35 years
Address
1st Floor 314 Regents Park Road, Finchley, N3 2LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
CANDLIN-CRAWFORD, Zoe Victoria, CRAWFORD, Matthew
SIC Codes
47599, 47650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFTER NOAH LIMITED

AFTER NOAH LIMITED is an active company incorporated on 8 May 1990 with the registered office located in Finchley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599) and 1 other business activity. AFTER NOAH LIMITED was registered 35 years ago.(SIC: 47599, 47650)

Status

active

Active since 35 years ago

Company No

02499588

LTD Company

Age

35 Years

Incorporated 8 May 1990

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

1st Floor 314 Regents Park Road Finchley, N3 2LT,

Previous Addresses

, 121 Upper Street, London, N1 1QP
From: 8 May 1990To: 20 May 2016
Timeline

4 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
May 90
Loan Cleared
Feb 22
Capital Reduction
Jun 23
Share Buyback
Jun 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CANDLIN-CRAWFORD, Zoe Victoria

Active
Regents Park Road, LondonN3 2LT
Secretary
Appointed N/A

CANDLIN-CRAWFORD, Zoe Victoria

Active
Regents Park Road, LondonN3 2LT
Born June 1963
Director
Appointed N/A

CRAWFORD, Matthew

Active
Regents Park Road, LondonN3 2LT
Born June 1963
Director
Appointed N/A

Persons with significant control

2

Mr Matthew Crawford

Active
314 Regents Park Road, FinchleyN3 2LT
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Zoe Victoria Candlin-Crawford

Active
314 Regents Park Road, FinchleyN3 2LT
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Resolution
2 November 2023
RESOLUTIONSResolutions
Memorandum Articles
2 November 2023
MAMA
Statement Of Companys Objects
26 October 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 June 2023
RP04CS01RP04CS01
Capital Return Purchase Own Shares
27 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 June 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
11 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
27 October 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Legacy
18 October 2004
122122
Memorandum Articles
18 October 2004
MEM/ARTSMEM/ARTS
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
28 January 1997
AAAnnual Accounts
Legacy
27 December 1996
225Change of Accounting Reference Date
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 June 1995
AAAnnual Accounts
Legacy
6 June 1995
287Change of Registered Office
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 1993
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1992
AAAnnual Accounts
Resolution
26 March 1992
RESOLUTIONSResolutions
Legacy
25 June 1991
363b363b
Legacy
9 July 1990
224224
Incorporation Company
8 May 1990
NEWINCIncorporation