Background WavePink WaveYellow Wave

NOAH LIMITED (04595866)

NOAH LIMITED (04595866) is an active UK company. incorporated on 20 November 2002. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOAH LIMITED has been registered for 23 years. Current directors include DUGDALE, Edward Stratford, DUGDALE WIKLUND, Anna Maria Ulrica, GREEN, Matthew Roger and 2 others.

Company Number
04595866
Status
active
Type
ltd
Incorporated
20 November 2002
Age
23 years
Address
Tickwood Hall Wyke, Telford, TF13 6NZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUGDALE, Edward Stratford, DUGDALE WIKLUND, Anna Maria Ulrica, GREEN, Matthew Roger, HAYFIELD, Roy Leonard, PATIENT, Simon James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOAH LIMITED

NOAH LIMITED is an active company incorporated on 20 November 2002 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOAH LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04595866

LTD Company

Age

23 Years

Incorporated 20 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Tickwood Hall Wyke Much Wenlock Telford, TF13 6NZ,

Previous Addresses

C/O Caerwyn Jones Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 20 November 2002To: 9 October 2025
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Nov 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

PATIENT, Simon James

Active
6 Sistova Road, LondonSW12 9QT
Secretary
Appointed 24 Sept 2007

DUGDALE, Edward Stratford

Active
Tickwood Hall, Much WenlockTF13 6NZ
Born August 1959
Director
Appointed 20 Nov 2002

DUGDALE WIKLUND, Anna Maria Ulrica

Active
Tickwood Hall, Much WenlockTF13 6NZ
Born November 1967
Director
Appointed 24 Sept 2007

GREEN, Matthew Roger

Active
4 Bourton Road, Much WenlockTF13 6AJ
Born April 1970
Director
Appointed 24 Sept 2007

HAYFIELD, Roy Leonard

Active
6 Barrington Grange, PowickWR2 4QD
Born September 1943
Director
Appointed 24 Sept 2007

PATIENT, Simon James

Active
6 Sistova Road, LondonSW12 9QT
Born November 1972
Director
Appointed 24 Sept 2007

DUGDALE, Edward Stratford

Resigned
Tickwood Hall, Much WenlockTF13 6NZ
Secretary
Appointed 08 Oct 2003
Resigned 24 Sept 2007

DUGDALE WIKLUND, Anna Maria Ulrica

Resigned
Tickwood Hall, Much WenlockTF13 6NZ
Secretary
Appointed 10 May 2006
Resigned 24 Sept 2007

YOUKEE, Michael Glenn

Resigned
49 Copthall Gardens, TwickenhamTW1 4HH
Secretary
Appointed 20 Nov 2002
Resigned 30 Jun 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Nov 2002
Resigned 20 Nov 2002

FARMER, Edward Basil Stedman

Resigned
Harley Gardens, LondonSW10 9SW
Born May 1959
Director
Appointed 09 May 2008
Resigned 19 Sept 2008

ISAAC, Louise Wendy

Resigned
49a Belsize Avenue, LondonNW3 4BN
Born December 1957
Director
Appointed 20 Nov 2002
Resigned 05 Feb 2003

STRUTHERS, Colin

Resigned
Stationmasters House, Helmshore, RossendaleBB7 4LQ
Born September 1958
Director
Appointed 08 Oct 2003
Resigned 10 May 2006

YOUKEE, Michael Glenn

Resigned
49 Copthall Gardens, TwickenhamTW1 4HH
Born June 1948
Director
Appointed 20 Nov 2002
Resigned 30 Jun 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Nov 2002
Resigned 20 Nov 2002

Persons with significant control

1

Mr Edward Stratford Dugdale

Active
Much WenlockTF13 6NZ
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
287Change of Registered Office
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
287Change of Registered Office
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Incorporation Company
20 November 2002
NEWINCIncorporation