Background WavePink WaveYellow Wave

NOAH BIDCO LIMITED (12871983)

NOAH BIDCO LIMITED (12871983) is an active UK company. incorporated on 10 September 2020. with registered office in Ibstock. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOAH BIDCO LIMITED has been registered for 5 years. Current directors include BUFFIN, Anthony David, JOHNSON, Oliver, PITMAN, Jonathan James.

Company Number
12871983
Status
active
Type
ltd
Incorporated
10 September 2020
Age
5 years
Address
Tyrefix Brookside Industrial Estate, Ibstock, LE67 6LR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUFFIN, Anthony David, JOHNSON, Oliver, PITMAN, Jonathan James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOAH BIDCO LIMITED

NOAH BIDCO LIMITED is an active company incorporated on 10 September 2020 with the registered office located in Ibstock. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOAH BIDCO LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12871983

LTD Company

Age

5 Years

Incorporated 10 September 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

AGHOCO 1946 LIMITED
From: 10 September 2020To: 16 October 2020
Contact
Address

Tyrefix Brookside Industrial Estate Spring Road Ibstock, LE67 6LR,

Previous Addresses

Unit 3 Hill Lane Close Markfield Leicester Leicestershire LE67 9PY United Kingdom
From: 2 December 2020To: 18 August 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 10 September 2020To: 2 December 2020
Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 20
Loan Secured
Jan 22
Director Joined
Dec 22
Director Left
Feb 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PITMAN, Jonathan

Active
Brookside Industrial Estate, IbstockLE67 6LR
Secretary
Appointed 31 Jan 2023

BUFFIN, Anthony David

Active
Brookside Industrial Estate, IbstockLE67 6LR
Born November 1971
Director
Appointed 09 Nov 2020

JOHNSON, Oliver

Active
Brookside Industrial Estate, IbstockLE67 6LR
Born September 1983
Director
Appointed 09 Nov 2020

PITMAN, Jonathan James

Active
Brookside Industrial Estate, IbstockLE67 6LR
Born October 1986
Director
Appointed 01 Dec 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 10 Sept 2020
Resigned 16 Oct 2020

GOVER, Thomas Edward

Resigned
Brookside Industrial Estate, IbstockLE67 6LR
Born March 1992
Director
Appointed 09 Nov 2020
Resigned 31 Jan 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 10 Sept 2020
Resigned 16 Oct 2020

PORTNER, Jesse

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born August 1991
Director
Appointed 16 Oct 2020
Resigned 09 Nov 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Sept 2020
Resigned 16 Oct 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Sept 2020
Resigned 16 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Brookside Industrial Estate, IbstockLE67 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2020
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
6 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2020
NEWINCIncorporation