ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Noticedesign Limited

Noticedesign Limited is an active company incorporated on 12 June 1991 with the registered office located in London, Greater London. Noticedesign Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02619579
Private limited company
Age
34 years
Incorporated 12 June 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 May 2025 (7 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (2 months remaining)
Address
6th Floor, National House
60-66 Wardour Street
London
W1F 0TA
United Kingdom
Address changed on 23 May 2023 (2 years 6 months ago)
Previous address was , 3rd Floor, National House 60-66 Wardour Street, London, W1F 0TA, United Kingdom
Telephone
02075565300
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
4
Director • Designer • British • Lives in England • Born in Nov 1972
Director • British • Lives in England • Born in Dec 1969
Director • British • Lives in England • Born in Apr 1956
Director • British • Lives in England • Born in Oct 1986
Director • Architect • British • Lives in UK • Born in Mar 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£120.66K
Decreased by £336.9K (-74%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 1 (+6%)
Total Assets
£951.36K
Decreased by £362.33K (-28%)
Total Liabilities
-£508.15K
Decreased by £57.54K (-10%)
Net Assets
£443.22K
Decreased by £304.8K (-41%)
Debt Ratio (%)
53%
Increased by 10.35% (+24%)
Latest Activity
Confirmation Submitted
7 Months Ago on 19 May 2025
Full Accounts Submitted
9 Months Ago on 6 Mar 2025
Notification of PSC Statement
1 Year 1 Month Ago on 4 Nov 2024
Kevin John Patience (PSC) Appointed
1 Year 1 Month Ago on 30 Oct 2024
Thomas Johnson (PSC) Appointed
1 Year 1 Month Ago on 30 Oct 2024
Nicholas Robert Humphrey-Taylor (PSC) Appointed
1 Year 1 Month Ago on 30 Oct 2024
Robert Lindsey Gill (PSC) Appointed
1 Year 1 Month Ago on 30 Oct 2024
Mr Thomas Harry Johnson Appointed
1 Year 1 Month Ago on 30 Oct 2024
Robert Lindsey Gill (PSC) Resigned
1 Year 1 Month Ago on 30 Oct 2024
Mr Kevin John Patience Appointed
1 Year 1 Month Ago on 30 Oct 2024
Get Credit Report
Discover Noticedesign Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Nicholas Robert Humphrey-Taylor as a person with significant control on 30 October 2024
Submitted on 6 Nov 2025
Notification of Kevin John Patience as a person with significant control on 30 October 2024
Submitted on 6 Nov 2025
Withdrawal of a person with significant control statement on 6 November 2025
Submitted on 6 Nov 2025
Notification of Thomas Johnson as a person with significant control on 30 October 2024
Submitted on 6 Nov 2025
Notification of Robert Lindsey Gill as a person with significant control on 30 October 2024
Submitted on 6 Nov 2025
Confirmation statement made on 6 May 2025 with updates
Submitted on 19 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 6 Mar 2025
Cessation of Robert Lindsey Gill as a person with significant control on 30 October 2024
Submitted on 4 Nov 2024
Notification of a person with significant control statement
Submitted on 4 Nov 2024
Appointment of Mr Thomas Harry Johnson as a director on 30 October 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year