Background WavePink WaveYellow Wave

NOIR WIND HOLDINGS LIMITED (11459444)

NOIR WIND HOLDINGS LIMITED (11459444) is an active UK company. incorporated on 11 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOIR WIND HOLDINGS LIMITED has been registered for 7 years. Current directors include HARADA, Tomoaki, WATSON, Sebastian Laurence Grenville.

Company Number
11459444
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
7th Floor, Wellington House, London, WC2R 0AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARADA, Tomoaki, WATSON, Sebastian Laurence Grenville
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOIR WIND HOLDINGS LIMITED

NOIR WIND HOLDINGS LIMITED is an active company incorporated on 11 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOIR WIND HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11459444

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

7th Floor, Wellington House 125 - 130 Strand London, WC2R 0AP,

Previous Addresses

Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom
From: 11 July 2018To: 3 December 2020
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Aug 18
Capital Update
Apr 19
Director Joined
May 21
Director Left
May 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARADA, Tomoaki

Active
125 - 130 Strand, LondonWC2R 0AP
Born October 1984
Director
Appointed 30 Jun 2025

WATSON, Sebastian Laurence Grenville

Active
125 - 130 Strand, LondonWC2R 0AP
Born May 1982
Director
Appointed 11 Jul 2018

HUBBARD, Matthew Richard

Resigned
125 - 130 Strand, LondonWC2R 0AP
Born August 1987
Director
Appointed 10 May 2021
Resigned 30 Jun 2025

KENT, Philip William

Resigned
Savile Row, LondonW1S 2ES
Born December 1984
Director
Appointed 11 Jul 2018
Resigned 07 Aug 2023

PARKER, Nicholas Simon

Resigned
Savile Row, LondonW1S 2ES
Born December 1969
Director
Appointed 11 Jul 2018
Resigned 25 Apr 2024

QUATRARO, Matteo

Resigned
Savile Row, LondonW1S 2ES
Born September 1971
Director
Appointed 07 Aug 2023
Resigned 25 Apr 2024

RIDLEY, Matthew Derek George

Resigned
125 - 130 Strand, LondonWC2R 0AP
Born January 1978
Director
Appointed 11 Jul 2018
Resigned 10 May 2021

Persons with significant control

3

2 Active
1 Ceased
125-130 Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2024
Portsmouth Road, CobhamKT11 1PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2018
Ceased 25 Apr 2024
36-38 Berkeley Square, LondonW1J 5AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Legacy
1 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 May 2019
SH19Statement of Capital
Legacy
1 May 2019
CAP-SSCAP-SS
Resolution
1 May 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Resolution
14 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2018
NEWINCIncorporation