Background WavePink WaveYellow Wave

NOBLE CONTAINER LEASING (UK) LIMITED (05276760)

NOBLE CONTAINER LEASING (UK) LIMITED (05276760) is an active UK company. incorporated on 3 November 2004. with registered office in Brackley. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of freight water transport equipment. NOBLE CONTAINER LEASING (UK) LIMITED has been registered for 21 years.

Company Number
05276760
Status
active
Type
ltd
Incorporated
3 November 2004
Age
21 years
Address
15 High Street, Brackley, NN13 7DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of freight water transport equipment
SIC Codes
77342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE CONTAINER LEASING (UK) LIMITED

NOBLE CONTAINER LEASING (UK) LIMITED is an active company incorporated on 3 November 2004 with the registered office located in Brackley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of freight water transport equipment. NOBLE CONTAINER LEASING (UK) LIMITED was registered 21 years ago.(SIC: 77342)

Status

active

Active since 21 years ago

Company No

05276760

LTD Company

Age

21 Years

Incorporated 3 November 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

SEA AXIS LIMITED
From: 1 September 2010To: 1 November 2013
IRFIN LIMITED
From: 3 November 2004To: 1 September 2010
Contact
Address

15 High Street Brackley, NN13 7DH,

Previous Addresses

Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ
From: 20 May 2015To: 5 April 2018
2 Chawley Park Cumnor Hill Oxford OX2 9GG
From: 1 April 2014To: 20 May 2015
15 Fenlock Court Lower Road Long Hanborough Oxfordshire OX29 8LN
From: 3 November 2004To: 1 April 2014
Timeline

17 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
May 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Loan Cleared
Sept 13
Director Joined
Oct 13
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Certificate Change Of Name Company
1 November 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Resolution
16 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Accounts Amended With Accounts Type Full
2 January 2012
AAMDAAMD
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Legacy
13 October 2010
MG01MG01
Certificate Change Of Name Company
1 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Auditors Resignation Company
26 January 2010
AUDAUD
Auditors Resignation Company
22 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
225Change of Accounting Reference Date
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
4 January 2008
287Change of Registered Office
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
287Change of Registered Office
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
225Change of Accounting Reference Date
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Incorporation Company
3 November 2004
NEWINCIncorporation