Background WavePink WaveYellow Wave

NOCTON HALL LTD (07630714)

NOCTON HALL LTD (07630714) is an active UK company. incorporated on 11 May 2011. with registered office in Bicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOCTON HALL LTD has been registered for 14 years. Current directors include EASTAFF, Richie.

Company Number
07630714
Status
active
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
2 Bignell Park Barns, Bicester, OX26 1TD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EASTAFF, Richie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOCTON HALL LTD

NOCTON HALL LTD is an active company incorporated on 11 May 2011 with the registered office located in Bicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOCTON HALL LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07630714

LTD Company

Age

14 Years

Incorporated 11 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

JUSTREK LIMITED
From: 11 May 2011To: 15 May 2023
Contact
Address

2 Bignell Park Barns Chesterton Bicester, OX26 1TD,

Previous Addresses

Tsa Marcham Road Abingdon Oxon OX14 1TZ
From: 17 May 2011To: 7 May 2022
6-8 Underwood Street London N1 7JQ United Kingdom
From: 11 May 2011To: 17 May 2011
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
May 22
Director Joined
May 22
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Jan 24
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

EASTAFF, Richie

Active
Bignell Park Barns, BicesterOX26 1TD
Born September 1987
Director
Appointed 11 May 2022

BASSON, Andrew Leslie

Resigned
Marcham Road, AbingdonOX14 1TZ
Secretary
Appointed 13 May 2011
Resigned 27 Oct 2023

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 11 May 2011
Resigned 13 May 2011

BASSON, Andrew Leslie

Resigned
Marcham Road, AbingdonOX14 1TZ
Born January 1954
Director
Appointed 13 May 2011
Resigned 27 Oct 2023

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 11 May 2011
Resigned 13 May 2011

HARDCASTLE, Nicholas John

Resigned
Bignell Park Barns, BicesterOX26 1TD
Born December 1973
Director
Appointed 11 May 2022
Resigned 28 May 2025

Persons with significant control

4

2 Active
2 Ceased

Stevens & Bolton Trustees Limited

Active
Farnham Road, GuilfordGU1 4YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2026

Mr Richie Eastaff

Active
Bignell Park Barns, BicesterOX26 1TD
Born September 1987

Nature of Control

Right to appoint and remove directors
Notified 28 May 2025

Mr Nicholas Hardcastle

Ceased
Bignell Park Barns, BicesterOX26 1TD
Born December 1973

Nature of Control

Significant influence or control
Notified 09 Jan 2024
Ceased 28 May 2025

Mr Andrew Leslie Basson

Ceased
Bignell Park Barns, BicesterOX26 1TD
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2017
Ceased 27 Oct 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Secretary Company With Name
28 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Incorporation Company
11 May 2011
NEWINCIncorporation