Background WavePink WaveYellow Wave

THE HUMBLE NOODLE GROUP LTD (12692113)

THE HUMBLE NOODLE GROUP LTD (12692113) is an active UK company. incorporated on 23 June 2020. with registered office in New Malden. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. THE HUMBLE NOODLE GROUP LTD has been registered for 5 years. Current directors include RAMSAY, Gordon James.

Company Number
12692113
Status
active
Type
ltd
Incorporated
23 June 2020
Age
5 years
Address
51 Lawrence Avenue, New Malden, KT3 5LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
RAMSAY, Gordon James
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUMBLE NOODLE GROUP LTD

THE HUMBLE NOODLE GROUP LTD is an active company incorporated on 23 June 2020 with the registered office located in New Malden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. THE HUMBLE NOODLE GROUP LTD was registered 5 years ago.(SIC: 81210)

Status

active

Active since 5 years ago

Company No

12692113

LTD Company

Age

5 Years

Incorporated 23 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

QUEST MATE LIMITED
From: 23 June 2020To: 13 July 2020
Contact
Address

51 Lawrence Avenue New Malden, KT3 5LZ,

Previous Addresses

35 Firs Avenue London N11 3NE England
From: 23 June 2020To: 10 July 2020
Timeline

5 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
New Owner
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAMSAY, Gordon James

Active
Lawrence Avenue, New MaldenKT3 5LZ
Born November 1966
Director
Appointed 09 Jul 2020

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 23 Jun 2020
Resigned 09 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Gordon James Ramsay

Active
Spencer Park, LondonSW18 2SX
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2020

Mr Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Resolution
13 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Incorporation Company
23 June 2020
NEWINCIncorporation