Background WavePink WaveYellow Wave

LONDON NOODLES LIMITED (08259264)

LONDON NOODLES LIMITED (08259264) is an active UK company. incorporated on 18 October 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LONDON NOODLES LIMITED has been registered for 13 years. Current directors include KRASNIQI, Nuhi, MARRONI, Roberto.

Company Number
08259264
Status
active
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
Grove House, London, N12 0DR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
KRASNIQI, Nuhi, MARRONI, Roberto
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON NOODLES LIMITED

LONDON NOODLES LIMITED is an active company incorporated on 18 October 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LONDON NOODLES LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08259264

LTD Company

Age

13 Years

Incorporated 18 October 2012

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

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Grove House 2 Woodberry Grove London, N12 0DR,

Previous Addresses

, Global House 303 Ballards Lane, London, N12 8NP
From: 18 October 2012To: 19 January 2023
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Sept 16
Loan Secured
Dec 17
Funding Round
Jun 18
Director Joined
Jul 20
Director Left
Aug 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KRASNIQI, Nuhi

Active
Abrahams Way, BasildonSS14 3QH
Born February 1986
Director
Appointed 20 Jul 2020

MARRONI, Roberto

Active
Swan Lane, LondonN20 0PP
Born November 1971
Director
Appointed 18 Oct 2012

BRESLAW, James Fraser

Resigned
Moorland Road, DoverCT15 7NS
Born August 1965
Director
Appointed 18 Oct 2012
Resigned 05 Aug 2025

Persons with significant control

1

2 Woodberry Grove, LondonN12 0DR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

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
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 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
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
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 No Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
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
9 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Legacy
9 March 2013
MG01MG01
Incorporation Company
18 October 2012
NEWINCIncorporation