Background WavePink WaveYellow Wave

NOIR NOIR FASHION LTD (11616962)

NOIR NOIR FASHION LTD (11616962) is an active UK company. incorporated on 11 October 2018. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (14132) and 1 other business activities. NOIR NOIR FASHION LTD has been registered for 7 years. Current directors include DREYFUSS, Toba Chana, HOROWITZ, Yehoshua.

Company Number
11616962
Status
active
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
61 Wellington Avenue, London, N15 6AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14132)
Directors
DREYFUSS, Toba Chana, HOROWITZ, Yehoshua
SIC Codes
14132, 46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOIR NOIR FASHION LTD

NOIR NOIR FASHION LTD is an active company incorporated on 11 October 2018 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14132) and 1 other business activity. NOIR NOIR FASHION LTD was registered 7 years ago.(SIC: 14132, 46420)

Status

active

Active since 7 years ago

Company No

11616962

LTD Company

Age

7 Years

Incorporated 11 October 2018

Size

N/A

Accounts

ARD: 27/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 28 October 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 July 2027
Period: 1 November 2025 - 27 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

61 Wellington Avenue London, N15 6AX,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 3 January 2020To: 27 April 2021
C/O 30 Castlewood Road London N16 6DW United Kingdom
From: 11 October 2018To: 3 January 2020
Timeline

11 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 22
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DREYFUSS, Toba Chana

Active
Wellington Avenue, LondonN15 6AX
Born August 1992
Director
Appointed 30 Apr 2020

HOROWITZ, Yehoshua

Active
Wellington Avenue, LondonN15 6AX
Born August 1990
Director
Appointed 01 Jun 2022

DREYFUSS, Jacob Meir

Resigned
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 15 Oct 2018
Resigned 30 Apr 2020

DREYFUSS, Toba Chana

Resigned
Castlewood Road, LondonN16 6DW
Born August 1992
Director
Appointed 11 Oct 2018
Resigned 15 Oct 2018

Persons with significant control

5

3 Active
2 Ceased

Mr Yehoshua Horowitz

Active
Wellington Avenue, LondonN15 6AX
Born August 1990

Nature of Control

Right to appoint and remove directors
Notified 03 Jan 2020

Ms Yitty Halpern

Active
Wellington Avenue, LondonN15 6AX
Born October 1992

Nature of Control

Right to appoint and remove directors
Notified 03 Jan 2020

Miss Toba Chana Dreyfuss

Active
Wellington Avenue, LondonN15 6AX
Born August 1992

Nature of Control

Right to appoint and remove directors
Notified 03 Jan 2020

Mr Jacob Meir Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2018
Ceased 03 Jan 2020

Miss Toba Chana Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2018
Ceased 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Incorporation Company
11 October 2018
NEWINCIncorporation