Background WavePink WaveYellow Wave

NED`S NOODLE BOX (HOLDINGS) LIMITED (06745318)

NED`S NOODLE BOX (HOLDINGS) LIMITED (06745318) is an active UK company. incorporated on 10 November 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. NED`S NOODLE BOX (HOLDINGS) LIMITED has been registered for 17 years. Current directors include MARRONI, Roberto.

Company Number
06745318
Status
active
Type
ltd
Incorporated
10 November 2008
Age
17 years
Address
Grove House, London, N12 0DR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MARRONI, Roberto
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NED`S NOODLE BOX (HOLDINGS) LIMITED

NED`S NOODLE BOX (HOLDINGS) LIMITED is an active company incorporated on 10 November 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. NED`S NOODLE BOX (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 56101)

Status

active

Active since 17 years ago

Company No

06745318

LTD Company

Age

17 Years

Incorporated 10 November 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 18 October 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)

Next Due

Due by 1 November 2025
For period ending 18 October 2025
Contact
Address

Grove House 2 Woodberry Grove London, N12 0DR,

Previous Addresses

Global House Ballards Lane London N12 8NP
From: 20 December 2013To: 21 February 2023
80-83 Long Lane London EC1A 9ET United Kingdom
From: 10 November 2008To: 20 December 2013
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Dec 09
Loan Secured
Sept 16
Loan Secured
Dec 17
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Aug 25
Funding Round
Aug 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARRONI, Roberto

Active
Swan Lane, LondonN20 0PP
Born November 1971
Director
Appointed 10 Nov 2008

BRESLAW, James Fraser

Resigned
Moorland Road, DoverCT15 7NS
Born August 1965
Director
Appointed 10 Nov 2008
Resigned 05 Aug 2025

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 10 Nov 2008
Resigned 10 Nov 2008

Persons with significant control

3

2 Active
1 Ceased

Mr James Fraser Breslaw

Ceased
303 Ballards Lane, LondonN12 8NP
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Roberto Marroni

Active
2 Woodberry Grove, LondonN12 0DR
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr James Fraser Breslaw

Active
2 Woodberry Grove, LondonN12 0DR
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Resolution
18 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Incorporation Company
10 November 2008
NEWINCIncorporation