General information

Name:

Notia Ltd

Office Address:

1 The Oaks Mill Farm Courtyard Beachampton MK19 6DS Milton Keynes

Number: 06243806

Incorporation date: 2007-05-10

Dissolution date: 2022-12-14

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the beginning of Notia Limited, the company located at 1 The Oaks Mill Farm Courtyard, Beachampton in Milton Keynes. The company was registered on May 10, 2007. The company's Companies House Registration Number was 06243806 and the company postal code was MK19 6DS. This firm had been operating on the market for approximately 15 years up until December 14, 2022.

This specific limited company was administered by just one director: Christopher M., who was chosen to lead the company on May 10, 2007.

Christopher M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 10 May 2007

Latest update: 23 September 2023

Katharine M.

Role: Secretary

Appointed: 10 May 2007

Latest update: 23 September 2023

People with significant control

Christopher M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 24 May 2022
Confirmation statement last made up date 10 May 2021
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 February 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 February 2013
Annual Accounts 5 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 5 November 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

13 Stephendale Road

Post code:

GU9 9QP

City / Town:

Farnham

HQ address,
2013

Address:

13 Stephendale Road

Post code:

GU9 9QP

City / Town:

Farnham

HQ address,
2014

Address:

13 Stephendale Road

Post code:

GU9 9QP

City / Town:

Farnham

HQ address,
2015

Address:

Woodland View Lower Ham Lane Elstead

Post code:

GU8 6HQ

City / Town:

Godalming

HQ address,
2016

Address:

Woodland View Lower Ham Lane Elstead

Post code:

GU8 6HQ

City / Town:

Godalming

Accountant/Auditor,
2012 - 2015

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode