ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Noetic Marketing Technologies Limited

Noetic Marketing Technologies Limited is an active company incorporated on 1 June 2015 with the registered office located in London, City of London. Noetic Marketing Technologies Limited was registered 10 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 1 month ago
Company No
09615607
Private limited company
Age
10 years
Incorporated 1 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 141 days
Dated 6 June 2024 (1 year 5 months ago)
Next confirmation dated 6 June 2025
Was due on 20 June 2025 (4 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
1st Floor, 48 Chancery Lane
London
WC2A 1JF
United Kingdom
Address changed on 9 Oct 2023 (2 years 1 month ago)
Previous address was C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Company Owner • British • Lives in Canada • Born in Nov 1969
Director • Acountant • Canadian • Lives in Canada • Born in Jul 1987
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fipp Limited
Keystone Law Limited is a mutual person.
Active
The Emmanuel Community Charitable Trust Limited
Keystone Law Limited is a mutual person.
Active
Airborne Product Support Limited
Keystone Law Limited is a mutual person.
Active
Ati Materials Limited
Keystone Law Limited is a mutual person.
Active
Worldwide Magazine Marketplace Limited
Keystone Law Limited is a mutual person.
Active
Harald Pihl Limited
Keystone Law Limited is a mutual person.
Active
The Tsukanov Family Foundation
Keystone Law Limited is a mutual person.
Active
Athena Cosmetics Limited
Keystone Law Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£520
Decreased by £69.88K (-99%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£104.73K
Increased by £30.56K (+41%)
Total Liabilities
-£1.48M
Increased by £278.04K (+23%)
Net Assets
-£1.38M
Decreased by £247.48K (+22%)
Debt Ratio (%)
1417%
Decreased by 208.91% (-13%)
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 30 Sep 2025
Mark Lerohl Resigned
1 Year Ago on 5 Nov 2024
Small Accounts Submitted
1 Year Ago on 18 Oct 2024
Mr Mark Lerohl Appointed
1 Year 3 Months Ago on 6 Aug 2024
Megan Frances Shirley Mitchell Resigned
1 Year 3 Months Ago on 6 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jul 2024
Andrew Victor Cooper Resigned
1 Year 10 Months Ago on 3 Jan 2024
Megan Frances Shirley Mitchell Appointed
1 Year 10 Months Ago on 3 Jan 2024
Small Accounts Submitted
1 Year 11 Months Ago on 8 Dec 2023
Keystone Law Limited Appointed
2 Years 1 Month Ago on 9 Oct 2023
Get Credit Report
Discover Noetic Marketing Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Termination of appointment of Mark Lerohl as a director on 5 November 2024
Submitted on 8 Aug 2025
Accounts for a small company made up to 30 April 2024
Submitted on 18 Oct 2024
Appointment of Mr Mark Lerohl as a director on 6 August 2024
Submitted on 9 Aug 2024
Termination of appointment of Megan Frances Shirley Mitchell as a director on 6 August 2024
Submitted on 9 Aug 2024
Confirmation statement made on 6 June 2024 with no updates
Submitted on 10 Jul 2024
Appointment of Megan Frances Shirley Mitchell as a director on 3 January 2024
Submitted on 4 Jan 2024
Termination of appointment of Andrew Victor Cooper as a director on 3 January 2024
Submitted on 4 Jan 2024
Accounts for a small company made up to 30 April 2023
Submitted on 8 Dec 2023
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor, 48 Chancery Lane London WC2A 1JF on 9 October 2023
Submitted on 9 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year