ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Noble Macmillan Limited

Noble Macmillan Limited is an active company incorporated on 19 March 2007 with the registered office located in London, Greater London. Noble Macmillan Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06167803
Private limited company
Age
18 years
Incorporated 19 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (7 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
221 St. John's Hill
London
SW11 1TH
England
Address changed on 19 Mar 2025 (7 months ago)
Previous address was Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
Telephone
02075814178
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1973
Director • Venture Capitalist • Lives in UK • Born in Jan 1971
Venrex General Partner Ltd As General Partner Of Venrex Scottish Ltd Partnership As General Partner Of Venrex LP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Elvaston Group Limited
Thomas Mungo Fleming and Deon Paul Brown are mutual people.
Active
Gee Bros Ltd
Thomas Mungo Fleming and Deon Paul Brown are mutual people.
Active
Stonewall Park Limited
Thomas Mungo Fleming is a mutual person.
Active
Foxboro Accountants And Business Advisors Ltd
Deon Paul Brown is a mutual person.
Active
Country And Town House Ltd
Thomas Mungo Fleming is a mutual person.
Active
The Letter Press Of Cirencester Limited
Deon Paul Brown is a mutual person.
Active
Venrex Iv General Partner Limited
Thomas Mungo Fleming is a mutual person.
Active
Venrex 2014 General Partner Limited
Thomas Mungo Fleming is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £337 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.44M
Decreased by £457 (-0%)
Total Liabilities
-£1.6M
Increased by £36.96K (+2%)
Net Assets
-£168.7K
Decreased by £37.42K (+29%)
Debt Ratio (%)
112%
Increased by 2.61% (+2%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 9 Jun 2025
Inspection Address Changed
7 Months Ago on 19 Mar 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Full Accounts Submitted
1 Year 5 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 12 Mar 2024
Mr Deon Paul Brown Appointed
1 Year 8 Months Ago on 1 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 4 Sep 2023
Venrex General Partner Ltd as General Partner of Venrex Scottish Ltd Partnership as General Partner of Venrex Lp (PSC) Details Changed
2 Years 5 Months Ago on 19 May 2023
Registered Address Changed
2 Years 5 Months Ago on 19 May 2023
Get Credit Report
Discover Noble Macmillan Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Jun 2025
Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to 221 st. John's Hill London SW11 1th
Submitted on 19 Mar 2025
Confirmation statement made on 19 March 2025 with no updates
Submitted on 19 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 May 2024
Confirmation statement made on 19 March 2024 with no updates
Submitted on 19 Mar 2024
Registered office address changed from Floor 7&8 the Met Building, C/- Venrex 22 Percy Street London W1T 2BU England to 221 st. John's Hill London SW11 1th on 12 March 2024
Submitted on 12 Mar 2024
Appointment of Mr Deon Paul Brown as a director on 1 March 2024
Submitted on 12 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 4 Sep 2023
Registered office address changed from First Floor St James House, 13 Kensington Square London W8 5HD England to Floor 7&8 the Met Building, C/- Venrex 22 Percy Street London W1T 2BU on 19 May 2023
Submitted on 19 May 2023
Change of details for Venrex General Partner Ltd as General Partner of Venrex Scottish Ltd Partnership as General Partner of Venrex Lp as a person with significant control on 19 May 2023
Submitted on 19 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year