Background WavePink WaveYellow Wave

NOTABLE NOTARIES LIMITED (04967387)

NOTABLE NOTARIES LIMITED (04967387) is an active UK company. incorporated on 18 November 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NOTABLE NOTARIES LIMITED has been registered for 22 years. Current directors include MEDURI, Francesco.

Company Number
04967387
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
3rd Floor Portman House, London, W1H 6DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MEDURI, Francesco
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTABLE NOTARIES LIMITED

NOTABLE NOTARIES LIMITED is an active company incorporated on 18 November 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NOTABLE NOTARIES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04967387

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

JOYVENTURE LIMITED
From: 18 November 2003To: 23 May 2014
Contact
Address

3rd Floor Portman House 2 Portman Street London, W1H 6DU,

Previous Addresses

4th Floor Portman House 2, Portman Street London W1H 6DU United Kingdom
From: 7 June 2019To: 29 September 2021
Charles House 108-110 Finchley Road London NW3 5JJ
From: 5 November 2012To: 7 June 2019
Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 9 July 2012To: 5 November 2012
38 Wigmore Street London W1U 2HA
From: 18 November 2003To: 9 July 2012
Timeline

18 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Aug 10
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Dec 17
New Owner
Dec 17
Director Left
Mar 18
Owner Exit
Aug 24
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MEDURI, Francesco

Active
2 Portman Street, LondonW1H 6DU
Born November 1973
Director
Appointed 01 Dec 2017

WIGMORE SECRETARIES LIMITED

Resigned
Wigmore Street, LondonW1U 2HA
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 05 Mar 2013

AMAR, Nira

Resigned
Wigmore Street, LondonW1U 2HA
Born September 1974
Director
Appointed 01 Aug 2010
Resigned 05 Mar 2013

BARKER, Thomas Lloyd

Resigned
Peasenhall, SaxmundhamIP17 2HG
Born January 1939
Director
Appointed 22 May 2014
Resigned 01 Dec 2017

BELLÉ, Martine

Resigned
Villa San Giovanni (Rc), Reggio Calabria00100
Born March 1985
Director
Appointed 05 Mar 2013
Resigned 02 Apr 2014

MANIKA, Kyriaki

Resigned
Savernake Road, LondonNW3 2JR
Born March 1975
Director
Appointed 02 Apr 2014
Resigned 19 May 2014

ROMOLO, Maurizio

Resigned
Nicolo' Da Reggio, Reggio Calabria89128
Born September 1966
Director
Appointed 05 Mar 2013
Resigned 02 Apr 2014

SAVVIDES, Charis

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born September 1971
Director
Appointed 19 May 2014
Resigned 01 Jul 2017

KAPPA DIRECTORS LIMITED

Resigned
Wigmore Street, LondonW1U 2HA
Corporate director
Appointed 18 Nov 2003
Resigned 05 Mar 2013

Persons with significant control

3

1 Active
2 Ceased
2 Portman House, LondonW1H 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2024

Francesco Meduri

Ceased
2 Portman Street, LondonW1H 6DU
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2017
Ceased 23 Jul 2024

Mr Charis Savvides

Ceased
108-110 Finchley Road, LondonNW3 5JJ
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts Amended With Accounts Type Total Exemption Full
18 December 2025
AAMDAAMD
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 October 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
7 August 2024
AAMDAAMD
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Resolution
19 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Corporate Director Company With Change Date
27 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
6 December 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 December 2009
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Dormant
2 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
10 December 2004
363aAnnual Return
Legacy
27 January 2004
244244
Legacy
17 January 2004
225Change of Accounting Reference Date
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Incorporation Company
18 November 2003
NEWINCIncorporation