Background WavePink WaveYellow Wave

NOVELTIES DIRECT (PARTIES) LIMITED (04675631)

NOVELTIES DIRECT (PARTIES) LIMITED (04675631) is an active UK company. incorporated on 24 February 2003. with registered office in Harrow. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NOVELTIES DIRECT (PARTIES) LIMITED has been registered for 23 years. Current directors include HIRSCHBERGER, Danny Arieh, HIRSCHBERGER, Rachelle Lisa, SNOW, Antony Ian and 1 others.

Company Number
04675631
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HIRSCHBERGER, Danny Arieh, HIRSCHBERGER, Rachelle Lisa, SNOW, Antony Ian, SNOW, Simone Alison
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVELTIES DIRECT (PARTIES) LIMITED

NOVELTIES DIRECT (PARTIES) LIMITED is an active company incorporated on 24 February 2003 with the registered office located in Harrow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NOVELTIES DIRECT (PARTIES) LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04675631

LTD Company

Age

23 Years

Incorporated 24 February 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Lynwood House 373/375 Station Road Harrow, HA1 2AW,

Previous Addresses

Elstree Business Centre Unit 3 the Old Canteen Block Elstree Way Borehamwood Hertfordshire WD6 1RX
From: 24 February 2003To: 13 December 2011
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Feb 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HIRSCHBERGER, Rachelle Lisa

Active
18 Woburn Close, BusheyWD23 4XA
Secretary
Appointed 24 Feb 2003

HIRSCHBERGER, Danny Arieh

Active
18 Woburn Close, BusheyWD23 4XA
Born February 1967
Director
Appointed 24 Feb 2003

HIRSCHBERGER, Rachelle Lisa

Active
18 Woburn Close, BusheyWD23 4XA
Born February 1968
Director
Appointed 24 Feb 2003

SNOW, Antony Ian

Active
84 Anthony Road, BorehamwoodWD6 4NB
Born July 1963
Director
Appointed 12 Oct 2005

SNOW, Simone Alison

Active
84 Anthony Road, BorehamwoodWD6 4NB
Born May 1970
Director
Appointed 12 Oct 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Feb 2003
Resigned 24 Feb 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Feb 2003
Resigned 24 Feb 2003
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
225Change of Accounting Reference Date
Legacy
27 March 2003
88(2)R88(2)R
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Incorporation Company
24 February 2003
NEWINCIncorporation