DE NOBLE LTD

Register to unlock more data on OkredoRegister

DE NOBLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08881369

Incorporation date

07/02/2014

Size

Dormant

Contacts

Registered address

Registered address

2 Park View, Allerton Bywater, Castleford WF10 2FTCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2014)
dot icon09/02/2026
Cessation of Dorota Izabela Chojnacka as a person with significant control on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon11/12/2025
Withdraw the company strike off application
dot icon11/12/2025
Termination of appointment of Dorota Izabela Chojnacka as a director on 2025-12-11
dot icon11/12/2025
Notification of Maciej Mikolaj Chojnacki as a person with significant control on 2025-12-11
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon01/12/2025
Application to strike the company off the register
dot icon04/06/2025
Accounts for a dormant company made up to 2025-02-28
dot icon12/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon25/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon14/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon30/03/2021
Director's details changed for Ms Dorota Izabela Chojnacka on 2021-03-30
dot icon30/03/2021
Change of details for Ms Dorota Izabela Chojnacka as a person with significant control on 2021-03-30
dot icon30/03/2021
Registered office address changed from 258 Dewsbury Road Leeds LS11 6JQ United Kingdom to 2 Park View Allerton Bywater Castleford WF10 2FT on 2021-03-30
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon19/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon10/09/2018
Appointment of Mr Maciej Mikolaj Chojnacki as a director on 2018-09-10
dot icon10/09/2018
Registered office address changed from 78 High Street Colliers Wood London SW19 2BY to 258 Dewsbury Road Leeds LS11 6JQ on 2018-09-10
dot icon21/08/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon30/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon21/02/2018
Appointment of Ms Dorota Izabela Chojnacka as a director on 2018-02-08
dot icon21/02/2018
Termination of appointment of Katarzyna Wakulinska as a director on 2018-02-08
dot icon12/01/2018
Notification of Dorota Izabela Chojnacka as a person with significant control on 2018-01-01
dot icon12/01/2018
Cessation of Katarzyna Wakulinska as a person with significant control on 2018-01-01
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon17/05/2017
Director's details changed for Mrs. Katarzyna Wakulinska on 2017-05-16
dot icon17/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon30/11/2016
Micro company accounts made up to 2016-02-28
dot icon21/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Director's details changed for Mrs Katarzyna Wakulinska on 2015-03-04
dot icon03/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon03/03/2015
Director's details changed for Mrs Katarzyna Wakulinska on 2015-03-03
dot icon03/03/2015
Registered office address changed from 56 Millmead Business Centre Mill Mead Industrial Centre Mill Mead Road London N17 9QU England to 78 High Street Colliers Wood London SW19 2BY on 2015-03-03
dot icon14/03/2014
Director's details changed for Mrs Katarzyna Wakulinska on 2014-03-14
dot icon05/03/2014
Director's details changed for Mrs Katarzyna Wakulinska on 2014-03-04
dot icon04/03/2014
Registered office address changed from Flat 11 Andrew Court 41 Berryfields Road Sutton Coldfield West Midlands B76 2UX United Kingdom on 2014-03-04
dot icon07/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.51K
-
0.00
-
-
2022
1
447.00
-
0.00
-
-
2023
1
490.00
-
0.00
-
-
2023
1
490.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

490.00 £Ascended9.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Dorota Izabela Chojnacka
Director
08/02/2018 - 11/12/2025
-
Mr Maciej Mikolaj Chojnacki
Director
10/09/2018 - Present
-
Wakulinska, Katarzyna, Mrs.
Director
07/02/2014 - 08/02/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE NOBLE LTD

DE NOBLE LTD is an(a) Active company incorporated on 07/02/2014 with the registered office located at 2 Park View, Allerton Bywater, Castleford WF10 2FT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DE NOBLE LTD?

toggle

DE NOBLE LTD is currently Active. It was registered on 07/02/2014 .

Where is DE NOBLE LTD located?

toggle

DE NOBLE LTD is registered at 2 Park View, Allerton Bywater, Castleford WF10 2FT.

What does DE NOBLE LTD do?

toggle

DE NOBLE LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does DE NOBLE LTD have?

toggle

DE NOBLE LTD had 1 employees in 2023.

What is the latest filing for DE NOBLE LTD?

toggle

The latest filing was on 09/02/2026: Cessation of Dorota Izabela Chojnacka as a person with significant control on 2026-02-09.