Background WavePink WaveYellow Wave

NOBLE DENTON GROUP LIMITED (05887342)

NOBLE DENTON GROUP LIMITED (05887342) is an active UK company. incorporated on 26 July 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NOBLE DENTON GROUP LIMITED has been registered for 19 years. Current directors include GRUNDY, Victoria Louise, TILSON, Aaron.

Company Number
05887342
Status
active
Type
ltd
Incorporated
26 July 2006
Age
19 years
Address
5th Floor Vivo Building, London, SE1 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRUNDY, Victoria Louise, TILSON, Aaron
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE DENTON GROUP LIMITED

NOBLE DENTON GROUP LIMITED is an active company incorporated on 26 July 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NOBLE DENTON GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05887342

LTD Company

Age

19 Years

Incorporated 26 July 2006

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 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

PRECIS (2622) LIMITED
From: 26 July 2006To: 11 September 2006
Contact
Address

5th Floor Vivo Building 30 Stamford Street London, SE1 9LQ,

Previous Addresses

4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England
From: 13 March 2017To: 1 November 2023
Palace House 3 Cathedral Street London SE1 9DE
From: 24 November 2015To: 13 March 2017
Noble House 39 Tabernacle Street London EC2A 4AA
From: 26 July 2006To: 24 November 2015
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 14
Director Joined
May 14
Director Joined
Feb 16
Director Left
Feb 16
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Apr 18
New Owner
Jun 18
Funding Round
Jul 18
Director Joined
Jul 18
Owner Exit
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Apr 22
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Sept 25
1
Funding
21
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

GRUNDY, Victoria Louise

Active
30 Stamford Street, LondonSE1 9LQ
Born July 1979
Director
Appointed 23 Jul 2024

TILSON, Aaron

Active
30 Stamford Street, LondonSE1 9LQ
Born August 1965
Director
Appointed 11 Feb 2022

CONNOLLY, Brendan Stephen

Resigned
Covertside Kings Mill Lane, RedhillRH1 5JX
Secretary
Appointed 14 Sept 2006
Resigned 28 Jun 2007

MARTIN, Scott

Resigned
1 Woodlands Avenue, AberdeenAB15 9DE
Secretary
Appointed 28 Jun 2007
Resigned 26 Jun 2009

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 26 Jul 2006
Resigned 14 Sept 2006

FERNANDEZ, Mervyn Cajetan

Resigned
Vivo Building, LondonSE1 9LQ
Born December 1956
Director
Appointed 24 Jan 2018
Resigned 11 Feb 2022

KONG, Teck Soon

Resigned
67 Goodhart Place, LondonE14 8EQ
Born March 1941
Director
Appointed 16 Oct 2006
Resigned 14 Jan 2010

LEE, James

Resigned
Vivo Building, LondonSE1 9LQ
Born August 1972
Director
Appointed 30 Jul 2018
Resigned 07 Feb 2022

PAASIVAARA, Pekka Viljami

Resigned
Noble House, LondonEC2A 4AA
Born June 1961
Director
Appointed 15 Sept 2011
Resigned 31 Dec 2013

PAASIVAARA, Pekka

Resigned
Schubert Str., Bavaria
Born June 1961
Director
Appointed 30 Apr 2009
Resigned 14 Jan 2010

PROBST, Jan-Olaf

Resigned
Gartenstr., Herzhorn
Born November 1965
Director
Appointed 30 Apr 2009
Resigned 14 Jan 2010

REED, Pal Magnus

Resigned
Holgerslystveien 11,, Oslo
Born June 1961
Director
Appointed 14 Sept 2006
Resigned 30 Apr 2009

RODLAND, Glen Ole

Resigned
Asveien 30 C,, Stabekk
Born June 1964
Director
Appointed 14 Sept 2006
Resigned 30 Apr 2009

ROWAN, David

Resigned
5b West Shady Lane, Houston
Born April 1951
Director
Appointed 16 Oct 2006
Resigned 30 Apr 2009

SEGATZ, Joachim, Dr

Resigned
Heinrich Goebel Str., Hamburg22359
Born February 1965
Director
Appointed 30 Apr 2009
Resigned 14 Jan 2010

SMERDON, Jason Cosmo

Resigned
Vivo Building, LondonSE1 9LQ
Born March 1966
Director
Appointed 19 Jan 2016
Resigned 12 Jan 2018

STEBBINGS, Robert Thomas

Resigned
30 Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 11 Feb 2022
Resigned 23 Jul 2024

SUTTON, Adrian David

Resigned
C/O Noble Denton, Abu Dhabi
Born March 1958
Director
Appointed 16 Oct 2006
Resigned 14 Jan 2010

VAMADEVAN, Pradeep

Resigned
Vivo Building, LondonSE1 9LQ
Born April 1967
Director
Appointed 15 May 2014
Resigned 23 Apr 2018

WISHART, John Alport

Resigned
Hitchen Hatch Lane, SevenoaksTN13 3AU
Born May 1958
Director
Appointed 30 Apr 2009
Resigned 15 Sept 2011

WITTENBERG, Lutz Hugo Otto

Resigned
Espellohweg, Hamburg22607
Born April 1953
Director
Appointed 30 Apr 2009
Resigned 02 Feb 2016

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 26 Jul 2006
Resigned 14 Sept 2006

Persons with significant control

5

1 Active
4 Ceased
30 Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2025

Mr Mervyn Cajetan Fernandez

Ceased
Vivo Building, LondonSE1 9LQ
Born December 1956

Nature of Control

Significant influence or control
Notified 24 Jan 2018
Ceased 11 Feb 2022

Mr Pradeep Vamadevan

Ceased
30 Stamford Street, LondonSE1 9LQ
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2025

Mr Thomas Vogth-Eriksen

Ceased
1363, Hovik
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2020

Mr Jason Smerson

Ceased
Vivo Building, LondonSE1 9LQ
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

146

Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 October 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Auditors Resignation Company
26 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Move Registers To Registered Office Company
7 May 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Move Registers To Sail Company
12 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Resolution
31 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Auditors Resignation Company
10 December 2009
AUDAUD
Resolution
2 December 2009
RESOLUTIONSResolutions
Auditors Resignation Company
2 December 2009
AUDAUD
Miscellaneous
2 December 2009
MISCMISC
Miscellaneous
27 November 2009
MISCMISC
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288cChange of Particulars
Legacy
9 July 2009
353353
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 June 2009
AAAnnual Accounts
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
21 May 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
169169
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
17 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 June 2008
AAAnnual Accounts
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
18 October 2007
88(2)R88(2)R
Legacy
16 October 2007
88(2)R88(2)R
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
3 September 2007
363aAnnual Return
Legacy
22 August 2007
88(2)R88(2)R
Legacy
3 August 2007
123Notice of Increase in Nominal Capital
Resolution
3 August 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
88(2)R88(2)R
Legacy
18 July 2007
88(3)88(3)
Legacy
18 July 2007
88(2)R88(2)R
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
122122
Legacy
26 October 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
26 October 2006
MEM/ARTSMEM/ARTS
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
225Change of Accounting Reference Date
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
122122
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
26 September 2006
287Change of Registered Office
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Memorandum Articles
14 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2006
NEWINCIncorporation