Background WavePink WaveYellow Wave

NOTED AROMAS LTD (11481284)

NOTED AROMAS LTD (11481284) is an active UK company. incorporated on 24 July 2018. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. NOTED AROMAS LTD has been registered for 7 years. Current directors include DUCKWORTH, Andrew James, GEDMAN, Paul, GIBSON, Thomas Henry and 2 others.

Company Number
11481284
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
378-380 Deansgate, Manchester, M3 4LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DUCKWORTH, Andrew James, GEDMAN, Paul, GIBSON, Thomas Henry, GIVEN, Susanne Johanne, O'SULLIVAN, Megan
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTED AROMAS LTD

NOTED AROMAS LTD is an active company incorporated on 24 July 2018 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. NOTED AROMAS LTD was registered 7 years ago.(SIC: 47910)

Status

active

Active since 7 years ago

Company No

11481284

LTD Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

LE SOL LIMITED
From: 7 April 2021To: 17 May 2022
SHRED BASE LTD
From: 24 July 2018To: 7 April 2021
Contact
Address

378-380 Deansgate Manchester, M3 4LY,

Previous Addresses

Collingwood House Church Square Hartlepool Cleveland TS24 7EN United Kingdom
From: 24 July 2018To: 17 September 2025
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Feb 22
Owner Exit
Nov 23
Owner Exit
Nov 23
New Owner
Jan 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DUCKWORTH, Andrew James

Active
Deansgate, ManchesterM3 4LY
Born December 1981
Director
Appointed 08 Sept 2025

GEDMAN, Paul

Active
Deansgate, ManchesterM3 4LY
Born June 1981
Director
Appointed 08 Sept 2025

GIBSON, Thomas Henry

Active
Deansgate, ManchesterM3 4LY
Born January 1993
Director
Appointed 26 Jan 2022

GIVEN, Susanne Johanne

Active
Deansgate, ManchesterM3 4LY
Born November 1964
Director
Appointed 02 Dec 2025

O'SULLIVAN, Megan

Active
Deansgate, ManchesterM3 4LY
Born December 1990
Director
Appointed 08 Sept 2025

GIBSON, Helen Elizabeth

Resigned
Church Square, HartlepoolTS24 7EN
Secretary
Appointed 24 Jul 2018
Resigned 08 Sept 2025

GIBSON, Andrew John

Resigned
Church Square, HartlepoolTS24 7EN
Born August 1963
Director
Appointed 24 Jul 2018
Resigned 08 Sept 2025

GIBSON, Helen Elizabeth

Resigned
Church Square, HartlepoolTS24 7EN
Born May 1966
Director
Appointed 24 Jul 2018
Resigned 08 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Deansgate, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2025

Mr Thomas Henry Gibson

Ceased
Church Square, HartlepoolTS24 7EN
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Ceased 08 Sept 2025

Mr Andrew John Gibson

Ceased
Church Square, HartlepoolTS24 7EN
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2018
Ceased 21 Nov 2023

Helen Elizabeth Gibson

Ceased
Church Square, HartlepoolTS24 7EN
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2018
Ceased 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Memorandum Articles
19 September 2025
MAMA
Resolution
19 September 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
13 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 August 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
17 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Resolution
7 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Incorporation Company
24 July 2018
NEWINCIncorporation