Background WavePink WaveYellow Wave

NOAH ARCADIAN LIMITED (06680279)

NOAH ARCADIAN LIMITED (06680279) is an active UK company. incorporated on 22 August 2008. with registered office in Telford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NOAH ARCADIAN LIMITED has been registered for 17 years. Current directors include DUGDALE, Edward Stratford, DUGDALE WIKLUND, Anna Maria Ulrica, HAYFIELD, Roy Leonard and 1 others.

Company Number
06680279
Status
active
Type
ltd
Incorporated
22 August 2008
Age
17 years
Address
Tickwood Hall, Telford, TF13 6NZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUGDALE, Edward Stratford, DUGDALE WIKLUND, Anna Maria Ulrica, HAYFIELD, Roy Leonard, PATIENT, Simon James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOAH ARCADIAN LIMITED

NOAH ARCADIAN LIMITED is an active company incorporated on 22 August 2008 with the registered office located in Telford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NOAH ARCADIAN LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06680279

LTD Company

Age

17 Years

Incorporated 22 August 2008

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 23 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Tickwood Hall Much Wenlock Telford, TF13 6NZ,

Previous Addresses

Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 22 August 2008To: 13 August 2025
Timeline

3 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Apr 15
Director Left
Apr 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PATIENT, Simon James

Active
6 Sistova Road, LondonSW12 9QT
Secretary
Appointed 22 Aug 2008

DUGDALE, Edward Stratford

Active
Tickwood Hall, Much WenlockTF13 6NZ
Born August 1959
Director
Appointed 22 Aug 2008

DUGDALE WIKLUND, Anna Maria Ulrica

Active
Tickwood Hall, Much WenlockTF13 6NZ
Born November 1967
Director
Appointed 22 Aug 2008

HAYFIELD, Roy Leonard

Active
6 Barrington Grange, PowickWR2 4QD
Born September 1943
Director
Appointed 22 Aug 2008

PATIENT, Simon James

Active
6 Sistova Road, LondonSW12 9QT
Born November 1972
Director
Appointed 22 Aug 2008

FARMER, Edward Basil Stedman

Resigned
Harley Gardens, LondonSW10 9SW
Born May 1959
Director
Appointed 22 Aug 2008
Resigned 19 Sept 2008

GREEN, Matthew Roger

Resigned
4 Bourton Road, Much WenlockTF13 6AJ
Born April 1970
Director
Appointed 22 Aug 2008
Resigned 04 Apr 2018

Persons with significant control

1

Mr Edward Stratford Dugdale

Active
Much WenlockTF13 6NZ
Born August 1959

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Move Registers To Sail Company With New Address
29 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 October 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Resolution
3 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Legacy
15 June 2010
MG01MG01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Legacy
15 December 2009
MG01MG01
Legacy
15 September 2009
363aAnnual Return
Legacy
28 October 2008
225Change of Accounting Reference Date
Legacy
21 October 2008
288bResignation of Director or Secretary
Incorporation Company
22 August 2008
NEWINCIncorporation