Background WavePink WaveYellow Wave

NOBLEPLOT LIMITED (03185480)

NOBLEPLOT LIMITED (03185480) is an active UK company. incorporated on 12 April 1996. with registered office in Littlehampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NOBLEPLOT LIMITED has been registered for 29 years. Current directors include SANDERS, Paul Leslie, SHAW, Helen, WINDWOOD, Tadhg Robin Tige.

Company Number
03185480
Status
active
Type
ltd
Incorporated
12 April 1996
Age
29 years
Address
Flat 1 Beach Lodge, Littlehampton, BN17 5JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANDERS, Paul Leslie, SHAW, Helen, WINDWOOD, Tadhg Robin Tige
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLEPLOT LIMITED

NOBLEPLOT LIMITED is an active company incorporated on 12 April 1996 with the registered office located in Littlehampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NOBLEPLOT LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03185480

LTD Company

Age

29 Years

Incorporated 12 April 1996

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 14 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 16 December 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 30 December 2025
For period ending 16 December 2025
Contact
Address

Flat 1 Beach Lodge 11 Granville Road Littlehampton, BN17 5JZ,

Previous Addresses

, 55-57 Sea Lane, Rustington, Littlehampton, BN16 2RQ, England
From: 4 May 2022To: 19 May 2023
, 3 Beach Lodge 11 Granville Road, Littlehampton, West Sussex, BN17 5JZ, England
From: 26 May 2020To: 4 May 2022
, 3 Beach Lodge, 11 Granville Road, Granville Road, Littlehampton, BN17 5JZ, England
From: 9 December 2018To: 26 May 2020
, Flat 2 Beach Lodge, 11 Granville Road, Littlehampton, West Sussex, BN17 5JZ
From: 15 April 2013To: 9 December 2018
, the Coach House, Glenbuck Road, Surbiton, Surrey, KT6 6BS
From: 12 April 1996To: 15 April 2013
Timeline

14 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
May 20
Director Left
May 22
Director Joined
May 22
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SANDERS, Paul Leslie

Active
11 Granville Road, LittlehamptonBN17 5JZ
Born August 1949
Director
Appointed 28 Oct 1999

SHAW, Helen

Active
11 Granville Road, LittlehamptonBN17 5JZ
Born April 1980
Director
Appointed 26 May 2020

WINDWOOD, Tadhg Robin Tige

Active
Farrier Close, BromleyBR1 2SW
Born December 2003
Director
Appointed 16 Dec 2024

MAURE, Christopher John

Resigned
Flat 3 Beach Lodge, LittlehamptonBN17 5JZ
Secretary
Appointed 19 Aug 1998
Resigned 12 Apr 2004

PRESTON, Colin Richard

Resigned
The Coach House Glenbuck Road, SurbitonKT6 6BS
Secretary
Appointed 12 Apr 2004
Resigned 21 Mar 2013

SANDERS, Paul Leslie

Resigned
11 Granville Road, LittlehamptonBN17 5JZ
Secretary
Appointed 26 May 2020
Resigned 31 Mar 2021

TREANOR, Michael

Resigned
82a The Street, RustingtonBN16 3NR
Secretary
Appointed 17 Apr 1996
Resigned 25 Jun 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Apr 1996
Resigned 17 Apr 1996

CONNELL, Liam William

Resigned
3, LittlehamptonBN17 5LA
Born September 1943
Director
Appointed 17 Apr 1996
Resigned 11 Sept 2000

GREEN, Sarah Catherine

Resigned
Granville Road, LittlehamptonBN17 5JZ
Born March 1967
Director
Appointed 11 Apr 2018
Resigned 19 Mar 2020

LEWIS, Steven

Resigned
Beach Lodge, LittlehamptonBN17 5JZ
Born May 1953
Director
Appointed 17 Apr 1996
Resigned 28 Oct 1999

MAURE, Katharine Elisabeth

Resigned
Flat 3 Beach Lodge, LittlehamptonBN17 5JZ
Born November 1964
Director
Appointed 17 Apr 1996
Resigned 03 Jan 2008

PRESTON, Colin Richard

Resigned
The Coach House Glenbuck Road, SurbitonKT6 6BS
Born June 1963
Director
Appointed 25 Sept 2003
Resigned 21 Mar 2013

ROGAN, Simon Neil

Resigned
Flat2 Beach Lodge, LittlehamptonBN17 5JZ
Born October 1967
Director
Appointed 11 Sept 2000
Resigned 11 Jul 2003

TINKLER, Lee Francis

Resigned
Flat 3 Beach Lodge, LittlehamptonBN17 5JZ
Born February 1972
Director
Appointed 08 Jan 2008
Resigned 10 Apr 2018

TRUNCHION, Sarah Louise

Resigned
Beach Lodge, LittlehamptonBN17 5JZ
Born February 1967
Director
Appointed 01 Apr 2013
Resigned 01 Aug 2018

WILTSHIRE, Edward John

Resigned
11 Granville Road, LittlehamptonBN17 5JZ
Born September 1964
Director
Appointed 17 May 2022
Resigned 16 Dec 2024

WINDWOOD, Phillip

Resigned
North Heath Lane, HorshamRH12 5AH
Born December 1960
Director
Appointed 20 Dec 2019
Resigned 17 May 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Apr 1996
Resigned 17 Apr 1996

Persons with significant control

1

0 Active
1 Ceased

Miss Sarah Louise Trunchion

Ceased
Beach Lodge, LittlehamptonBN17 5JZ
Born February 1967

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 01 Dec 2018
Fundings
Financials
Latest Activities

Filing History

114

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
14 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 May 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
9 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
8 January 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Made Up Date
7 December 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 January 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 October 2003
AAAnnual Accounts
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 November 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 April 2001
AAAnnual Accounts
Legacy
10 April 2001
225Change of Accounting Reference Date
Accounts With Made Up Date
10 April 2001
AAAnnual Accounts
Legacy
5 June 2000
88(2)R88(2)R
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
88(2)R88(2)R
Accounts With Made Up Date
22 February 2000
AAAnnual Accounts
Legacy
5 November 1999
88(2)R88(2)R
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
287Change of Registered Office
Accounts Amended With Made Up Date
17 September 1998
AAMDAAMD
Accounts With Made Up Date
3 September 1998
AAAnnual Accounts
Accounts With Made Up Date
3 September 1998
AAAnnual Accounts
Resolution
3 September 1998
RESOLUTIONSResolutions
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
287Change of Registered Office
Incorporation Company
12 April 1996
NEWINCIncorporation