Background WavePink WaveYellow Wave

NOIR 357 LIMITED (13213638)

NOIR 357 LIMITED (13213638) is an active UK company. incorporated on 19 February 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. NOIR 357 LIMITED has been registered for 5 years. Current directors include DUNN, Jolyon Catesby, EDWARDS, Stephen Peter, NICOLL, Rhonda.

Company Number
13213638
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
44 Russell Square, London, WC1B 4JP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DUNN, Jolyon Catesby, EDWARDS, Stephen Peter, NICOLL, Rhonda
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOIR 357 LIMITED

NOIR 357 LIMITED is an active company incorporated on 19 February 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NOIR 357 LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13213638

LTD Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

44 Russell Square London, WC1B 4JP,

Previous Addresses

9 Percy Street London W1T 1DL England
From: 19 February 2021To: 14 June 2023
Timeline

16 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Funding Round
Apr 22
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Funding Round
Mar 23
3
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUNN, Jolyon Catesby

Active
Russell Square, LondonWC1B 4JP
Born December 1994
Director
Appointed 11 Feb 2022

EDWARDS, Stephen Peter

Active
Russell Square, LondonWC1B 4JP
Born February 1964
Director
Appointed 08 Mar 2022

NICOLL, Rhonda

Active
Russell Square, LondonWC1B 4JP
Born February 1969
Director
Appointed 08 Mar 2022

EDWARDS, Stephen Peter

Resigned
Percy Street, LondonW1T 1DL
Born February 1964
Director
Appointed 19 Feb 2021
Resigned 11 Feb 2022

FAKHRY, Walid Khalil

Resigned
Percy Street, LondonW1T 1DL
Born June 1968
Director
Appointed 19 Feb 2021
Resigned 08 Mar 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Walid Khalil Fakhry

Active
Russell Square, LondonWC1B 4JP
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2022

Ms Rhonda Nicoll

Ceased
Percy Street, LondonW1T 1DL
Born February 1969

Nature of Control

Right to appoint and remove directors
Notified 14 Feb 2022
Ceased 24 Mar 2022

Mr Jolyon Catesby Dunn

Ceased
Percy Street, LondonW1T 1DL
Born December 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Feb 2022
Ceased 24 Mar 2022

Mr Walid Khalil Fakhry

Ceased
Percy Street, LondonW1T 1DL
Born June 1968

Nature of Control

Significant influence or control
Notified 19 Feb 2021
Ceased 14 Feb 2022

Mr Stephen Peter Edwards

Ceased
Percy Street, LondonW1T 1DL
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Resolution
30 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 November 2022
AAAnnual Accounts
Resolution
21 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Resolution
2 April 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 February 2022
RESOLUTIONSResolutions
Memorandum Articles
17 February 2022
MAMA
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 February 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Incorporation Company
19 February 2021
NEWINCIncorporation