Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Noble Collection Limited
Noble Collection Limited is an active company incorporated on 12 July 1995 with the registered office located in Ilford, Greater London. Noble Collection Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03079210
Private limited company
Age
30 years
Incorporated
12 July 1995
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
6 July 2025
(3 months ago)
Next confirmation dated
6 July 2026
Due by
20 July 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Noble Collection Limited
Contact
Update Details
Address
962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
United Kingdom
Address changed on
30 Jul 2025
(2 months ago)
Previous address was
962 Eastern Avenue Ilford Essex IG2 7JD England
Companies in IG2 7JD
Telephone
02077390847
Email
Available in Endole App
Website
Noblecollection.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Gulamhusain Achha
Director • Secretary • British
Mohamed Patel
PSC • Director • British • Lives in UK • Born in Sep 1953 • Businessman
Yakub Essa Adam
Director • British • Lives in UK • Born in Nov 1948
Mr Ghulamhussain Achha
PSC • British • Lives in UK • Born in Jul 1943
Mr Yakub Essa Adam
PSC • British • Lives in UK • Born in Nov 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£53.97K
Increased by £7.38K (+16%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£767.91K
Increased by £5.34K (+1%)
Total Liabilities
-£89.87K
Decreased by £15.15K (-14%)
Net Assets
£678.05K
Increased by £20.49K (+3%)
Debt Ratio (%)
12%
Decreased by 2.07% (-15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jul 2025
Registered Address Changed
2 Months Ago on 30 Jul 2025
Inspection Address Changed
2 Months Ago on 30 Jul 2025
Mr Ghulamhussain Achha (PSC) Details Changed
3 Months Ago on 6 Jul 2025
Mohamed Patel (PSC) Details Changed
3 Months Ago on 6 Jul 2025
Mr Yakub Essa Adam (PSC) Details Changed
3 Months Ago on 6 Jul 2025
Gulamhusain Achha Details Changed
3 Months Ago on 6 Jul 2025
Gulamhusain Achha Details Changed
3 Months Ago on 6 Jul 2025
Mohamed Patel Details Changed
3 Months Ago on 6 Jul 2025
Mr Yakub Essa Adam Details Changed
3 Months Ago on 6 Jul 2025
Get Alerts
Get Credit Report
Discover Noble Collection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register inspection address has been changed from 962 Eastern Avenue Ilford Essex IG2 7JD England to 41 Rosemary Drive Ilford Essex IG4 5JD
Submitted on 30 Jul 2025
Confirmation statement made on 6 July 2025 with updates
Submitted on 30 Jul 2025
Director's details changed for Mr Yakub Essa Adam on 6 July 2025
Submitted on 30 Jul 2025
Registered office address changed from 51 Redchurch Street London E2 7DJ to 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD on 30 July 2025
Submitted on 30 Jul 2025
Director's details changed for Mohamed Patel on 6 July 2025
Submitted on 30 Jul 2025
Secretary's details changed for Gulamhusain Achha on 6 July 2025
Submitted on 30 Jul 2025
Director's details changed for Gulamhusain Achha on 6 July 2025
Submitted on 30 Jul 2025
Change of details for Mr Yakub Essa Adam as a person with significant control on 6 July 2025
Submitted on 30 Jul 2025
Change of details for Mohamed Patel as a person with significant control on 6 July 2025
Submitted on 30 Jul 2025
Change of details for Mr Ghulamhussain Achha as a person with significant control on 6 July 2025
Submitted on 30 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs