Background WavePink WaveYellow Wave

NEDS NOODLE BOX MK LTD (12973574)

NEDS NOODLE BOX MK LTD (12973574) is an active UK company. incorporated on 26 October 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. NEDS NOODLE BOX MK LTD has been registered for 5 years. Current directors include MARRONI, Roberto.

Company Number
12973574
Status
active
Type
ltd
Incorporated
26 October 2020
Age
5 years
Address
Grove House, London, N12 0DR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MARRONI, Roberto
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEDS NOODLE BOX MK LTD

NEDS NOODLE BOX MK LTD is an active company incorporated on 26 October 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. NEDS NOODLE BOX MK LTD was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

12973574

LTD Company

Age

5 Years

Incorporated 26 October 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 4 October 2024 (1 year ago)
Submitted on 25 October 2024 (1 year ago)

Next Due

Due by 18 October 2025
For period ending 4 October 2025
Contact
Address

Grove House 2 Woodberry Grove London, N12 0DR,

Previous Addresses

Global House 303 Ballards Lane London N12 8NP United Kingdom
From: 23 December 2021To: 21 February 2023
303 Global House Ballards Lane London N12 8NP United Kingdom
From: 20 December 2021To: 23 December 2021
21 Eagle Walk Milton Keynes MK9 3AJ England
From: 5 November 2020To: 20 December 2021
Global House 303 Ballards Lane London N12 8NP England
From: 26 October 2020To: 5 November 2020
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Aug 25
Owner Exit
Oct 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARRONI, Roberto

Active
2 Woodberry Grove, LondonN12 0DR
Born November 1971
Director
Appointed 26 Oct 2020

BRESLAW, James Fraser

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1965
Director
Appointed 26 Oct 2020
Resigned 05 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Mr James Fraser Breslaw

Ceased
2 Woodberry Grove, LondonN12 0DR
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2020
Ceased 04 Oct 2025

Mr Roberto Marroni

Active
2 Woodberry Grove, LondonN12 0DR
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Incorporation Company
26 October 2020
NEWINCIncorporation