Background WavePink WaveYellow Wave

NEDS NOODLE BOX SHOREDITCH LIMITED (10283469)

NEDS NOODLE BOX SHOREDITCH LIMITED (10283469) is an active UK company. incorporated on 18 July 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. NEDS NOODLE BOX SHOREDITCH LIMITED has been registered for 9 years. Current directors include MARRONI, Roberto.

Company Number
10283469
Status
active
Type
ltd
Incorporated
18 July 2016
Age
9 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

NEDS NOODLE BOX SHOREDITCH LIMITED

NEDS NOODLE BOX SHOREDITCH LIMITED is an active company incorporated on 18 July 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. NEDS NOODLE BOX SHOREDITCH LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10283469

LTD Company

Age

9 Years

Incorporated 18 July 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 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

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Grove House 2 Woodberry Grove London, N12 0DR,

Previous Addresses

Global House 303 Ballards Lane London N12 8NP United Kingdom
From: 18 July 2016To: 21 February 2023
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Sept 16
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Dec 17
Director Left
Aug 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARRONI, Roberto

Active
Swan Lane, LondonN20 0PP
Born November 1971
Director
Appointed 18 Jul 2016

BRESLAW, James Fraser

Resigned
Moorland Road, DoverCT15 7NS
Born August 1965
Director
Appointed 18 Jul 2016
Resigned 05 Aug 2025

Persons with significant control

2

Mr Roberto Marroni

Active
Swan Lane, LondonN20 0PP
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016

Mr James Fraser Breslaw

Active
Listways Cottage, CanterburyCT3 3HR
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

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
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 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
11 July 2023
CS01Confirmation Statement
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
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 September 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Incorporation Company
18 July 2016
NEWINCIncorporation