Background WavePink WaveYellow Wave

NOBLE CALEDONIA LIMITED (02634366)

NOBLE CALEDONIA LIMITED (02634366) is an active UK company. incorporated on 1 August 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. NOBLE CALEDONIA LIMITED has been registered for 34 years. Current directors include COCHRANE, Andrew Gordon, COCHRANE, Timothy James, CROSBIE, Paula Kim, Dr and 2 others.

Company Number
02634366
Status
active
Type
ltd
Incorporated
1 August 1991
Age
34 years
Address
2 Chester Close, London, SW1X 7BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
COCHRANE, Andrew Gordon, COCHRANE, Timothy James, CROSBIE, Paula Kim, Dr, PATEL, Pradip Kumar Mahendra, SALEN, Anna Katarina Viktoria
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE CALEDONIA LIMITED

NOBLE CALEDONIA LIMITED is an active company incorporated on 1 August 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. NOBLE CALEDONIA LIMITED was registered 34 years ago.(SIC: 79120)

Status

active

Active since 34 years ago

Company No

02634366

LTD Company

Age

34 Years

Incorporated 1 August 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

QUAYSHELFCO 382 LIMITED
From: 1 August 1991To: 30 October 1991
Contact
Address

2 Chester Close Belgravia London, SW1X 7BE,

Timeline

17 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 17
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Oct 21
Director Left
Nov 24
Director Left
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

PATEL, Pradip Kumar Mahendra

Active
2 Chester Close, LondonSW1X 7BE
Secretary
Appointed 01 Jan 1994

COCHRANE, Andrew Gordon

Active
2 Chester Close, LondonSW1X 7BE
Born October 1948
Director
Appointed 01 Oct 1991

COCHRANE, Timothy James

Active
2 Chester Close, LondonSW1X 7BE
Born June 1975
Director
Appointed 06 Nov 2012

CROSBIE, Paula Kim, Dr

Active
2 Chester Close, LondonSW1X 7BE
Born April 1968
Director
Appointed 13 Sept 2017

PATEL, Pradip Kumar Mahendra

Active
2 Chester Close, LondonSW1X 7BE
Born September 1958
Director
Appointed 05 Jun 2007

SALEN, Anna Katarina Viktoria

Active
2 Chester Close, LondonSW1X 7BE
Born April 1971
Director
Appointed 31 May 2001

BROWN, Frank Edward Charles

Resigned
Rainbow Cottage Farthing Green Lane, SloughSL2 4JQ
Secretary
Appointed 01 Oct 1991
Resigned 01 Jan 1994

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 01 Aug 1991
Resigned 01 Oct 1991

BERNTSSON, Nils Tomas

Resigned
2 Chester Close, LondonSW1X 7BE
Born December 1966
Director
Appointed 05 Oct 2021
Resigned 21 Nov 2024

BROWN, Frank Edward Charles

Resigned
2 Chester Close, LondonSW1X 7BE
Born March 1945
Director
Appointed 01 Oct 1991
Resigned 01 Jun 2011

HALL, Christopher Phillips

Resigned
2 Chester Close, LondonSW1X 7BE
Born August 1967
Director
Appointed 07 May 2015
Resigned 29 Dec 2020

HANSSON, Bo Fredrik, Mathias

Resigned
2 Chester Close, LondonSW1X 7BE
Born November 1969
Director
Appointed 06 Oct 2011
Resigned 10 Jan 2013

KEMP, Ross Malcolm

Resigned
2 Chester Close, LondonSW1X 7BE
Born August 1964
Director
Appointed 09 Oct 2014
Resigned 29 Dec 2020

LUNDHOLM, Sven Hakan

Resigned
Flat 19, LondonW2 6JL
Born April 1940
Director
Appointed 01 Oct 1991
Resigned 31 May 2006

MATTERS, Barry John

Resigned
Hampton Street, Hampton 31883188
Born May 1953
Director
Appointed 11 Apr 2011
Resigned 31 Aug 2014

MCGEARY, Geoffrey William

Resigned
Farleigh Grove, Brighton
Born June 1941
Director
Appointed 01 Apr 2012
Resigned 07 May 2015

SANDER, Per Magnus Christer

Resigned
2 Chester Close, LondonSW1X 7BE
Born December 1970
Director
Appointed 31 May 2006
Resigned 21 Nov 2024

WILLIAMS, Yvonne Fritter

Resigned
206 Westmoreland Court, Sarasota
Born April 1944
Director
Appointed 08 Jan 1997
Resigned 28 Jun 2007

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 01 Aug 1991
Resigned 01 Oct 1991

Persons with significant control

1

Chester Close, LondonSW1X 7BE

Nature of Control

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

Filing History

141

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
26 August 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Termination Director Company
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Sail Address Company With Old Address
1 September 2011
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
13 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
23 November 2001
287Change of Registered Office
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
4 September 2000
88(2)R88(2)R
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
88(2)R88(2)R
Resolution
4 August 1998
RESOLUTIONSResolutions
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
16 June 1998
353353
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
2 February 1997
288aAppointment of Director or Secretary
Resolution
15 November 1996
RESOLUTIONSResolutions
Legacy
21 October 1996
88(2)R88(2)R
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
31 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
28 January 1994
403b403b
Legacy
24 January 1994
288288
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
16 November 1992
395Particulars of Mortgage or Charge
Legacy
21 July 1992
403aParticulars of Charge Subject to s859A
Legacy
27 May 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
31 March 1992
225(1)225(1)
Legacy
19 January 1992
88(2)R88(2)R
Resolution
31 October 1991
RESOLUTIONSResolutions
Resolution
31 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
287Change of Registered Office
Legacy
23 October 1991
88(2)R88(2)R
Legacy
23 October 1991
123Notice of Increase in Nominal Capital
Legacy
23 October 1991
224224
Incorporation Company
1 August 1991
NEWINCIncorporation