Background WavePink WaveYellow Wave

NEDS NOODLE BOX LIMITED (03942837)

NEDS NOODLE BOX LIMITED (03942837) is an active UK company. incorporated on 8 March 2000. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. NEDS NOODLE BOX LIMITED has been registered for 26 years. Current directors include MARRONI, Roberto.

Company Number
03942837
Status
active
Type
ltd
Incorporated
8 March 2000
Age
26 years
Address
Grove House, London, N12 0DR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MARRONI, Roberto
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEDS NOODLE BOX LIMITED

NEDS NOODLE BOX LIMITED is an active company incorporated on 8 March 2000 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. NEDS NOODLE BOX LIMITED was registered 26 years ago.(SIC: 56101)

Status

active

Active since 26 years ago

Company No

03942837

LTD Company

Age

26 Years

Incorporated 8 March 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Grove House 2 Woodberry Grove London, N12 0DR,

Previous Addresses

Global House 303 Ballards Lane London N12 8NP
From: 29 April 2013To: 21 February 2023
, Ec1 Business Exchange, 80-83 Long Lane, London, EC1A 9ET
From: 8 March 2000To: 29 April 2013
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Secured
Dec 17
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Aug 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MARRONI, Roberto

Active
Swan Lane, LondonN20 0PP
Born November 1971
Director
Appointed 08 Mar 2000

BRESLAW, James Fraser

Resigned
Moorland Road, DoverCT15 7NS
Secretary
Appointed 08 Mar 2000
Resigned 05 Aug 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Mar 2000
Resigned 08 Mar 2000

BRESLAW, James Fraser

Resigned
Moorland Road, DoverCT15 7NS
Born August 1965
Director
Appointed 08 Mar 2000
Resigned 05 Aug 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Mar 2000
Resigned 08 Mar 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Roberto Marroni

Ceased
303 Ballards Lane, LondonN12 8NP
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr James Fraser Breslaw

Active
2 Woodberry Grove, LondonN12 0DR
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Roberto Marroni

Active
2 Woodberry Grove, LondonN12 0DR
Born November 1971

Nature of Control

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

Filing History

101

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288cChange of Particulars
Legacy
30 July 2008
363sAnnual Return (shuttle)
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 June 2003
AAAnnual Accounts
Legacy
10 March 2003
288cChange of Particulars
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
13 October 2000
88(2)R88(2)R
Legacy
27 September 2000
88(2)R88(2)R
Legacy
27 April 2000
88(2)R88(2)R
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Incorporation Company
8 March 2000
NEWINCIncorporation