Company NameNoston Limited
DirectorDomenico Piccolo Brunelli
Company StatusActive
Company Number01811854
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)
Previous NameIbiset Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDomenico Piccolo Brunelli
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2010(26 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPlot 38c Ibex Hill Road
Lusaka
Zambia
Director NameStateline Securities Limited (Corporation)
Date of BirthNovember 1983 (Born 40 years ago)
StatusResigned
Appointed10 July 1991(7 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 March 2003)
Correspondence Address15 Duke Street
Douglas
Isle Of Man
IM1 2BB
Director NameWhitestone Holdings Limited (Corporation)
Date of BirthApril 1983 (Born 41 years ago)
StatusResigned
Appointed10 July 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 1994)
Correspondence Address3rd Floor Salisbury House
15 Victoria Street
Douglas
Isle Of Man
Isleman
Secretary NameGoethe Management Limited (Corporation)
StatusResigned
Appointed10 July 1991(7 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 June 2000)
Correspondence Address26 Glategny Esplanade
St Peter Port
Guernsey
Channel
Director NameWhitestone Holdings Limited (Corporation)
Date of BirthNovember 1983 (Born 40 years ago)
StatusResigned
Appointed21 October 1994(10 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 March 2003)
Correspondence Address15 Duke Street
Douglas
Isle Of Man
IM1 2BB
Secretary NameBarton Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2000(16 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 08 November 2013)
Correspondence AddressMill Court La Charroterie
St Peter Port
Guernsey
GY1 3XH
Director NameCertidor Limited (Corporation)
StatusResigned
Appointed19 March 2003(18 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 January 2015)
Correspondence AddressMill Court La Charroterie
St Peter Port
Guernsey
GY1 3XH
Director NameTredoric Limited (Corporation)
StatusResigned
Appointed19 March 2003(18 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 January 2015)
Correspondence AddressMill Court La Charroterie
St Peter Port
Guernsey
GY1 3XH
Secretary NameAquitaine Services Limited (Corporation)
StatusResigned
Appointed08 November 2013(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2015)
Correspondence AddressPO Box 357
Mill Court Mill Court
La Charroterie
St Peter Port
Guernsey

Location

Registered AddressStudio 4 224 Shoreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Francesco Piccolo-brunelli & Domenico Piccolo-brunelli & Dante Piccolo-brunelli
99.99%
Ordinary
1 at £1Francesco Piccolo-brunelli
0.01%
Ordinary

Financials

Year2014
Turnover£750
Net Worth£10,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
29 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
13 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 February 2016Director's details changed for Domenico Piccolo Brunelli on 8 February 2016 (2 pages)
12 February 2016Director's details changed for Domenico Piccolo Brunelli on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Domenico Piccolo Brunelli on 28 September 2015 (2 pages)
8 February 2016Director's details changed for Domenico Piccolo Brunelli on 28 September 2015 (2 pages)
16 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(3 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(3 pages)
17 February 2015Termination of appointment of Certidor Limited as a director on 28 January 2015 (2 pages)
17 February 2015Termination of appointment of Certidor Limited as a director on 28 January 2015 (2 pages)
17 February 2015Termination of appointment of Tredoric Limited as a director on 28 January 2015 (2 pages)
17 February 2015Termination of appointment of Aquitaine Services Limited as a secretary on 28 January 2015 (2 pages)
17 February 2015Termination of appointment of Tredoric Limited as a director on 28 January 2015 (2 pages)
17 February 2015Termination of appointment of Aquitaine Services Limited as a secretary on 28 January 2015 (2 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(5 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(5 pages)
11 November 2013Termination of appointment of Barton Secretaries Limited as a secretary (1 page)
11 November 2013Appointment of Aquitaine Services Limited as a secretary (2 pages)
11 November 2013Appointment of Aquitaine Services Limited as a secretary (2 pages)
11 November 2013Termination of appointment of Barton Secretaries Limited as a secretary (1 page)
25 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 November 2010Appointment of Domenico Piccolo Brunelli as a director (3 pages)
22 November 2010Appointment of Domenico Piccolo Brunelli as a director (3 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 November 2009Secretary's details changed for Barton Secretaries Limited on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Barton Secretaries Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Certidor Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Certidor Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Tredoric Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Tredoric Limited on 24 November 2009 (2 pages)
27 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 July 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 July 2005Return made up to 10/07/05; full list of members (7 pages)
21 July 2005Return made up to 10/07/05; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 July 2004Return made up to 10/07/04; full list of members (7 pages)
16 July 2004Return made up to 10/07/04; full list of members (7 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 July 2003Return made up to 10/07/03; full list of members (7 pages)
17 July 2003Return made up to 10/07/03; full list of members (7 pages)
26 March 2003New director appointed (6 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (6 pages)
26 March 2003New director appointed (6 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (6 pages)
26 March 2003Director resigned (1 page)
16 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 July 2002Return made up to 10/07/02; full list of members (7 pages)
18 July 2002Return made up to 10/07/02; full list of members (7 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 July 2001Return made up to 10/07/01; full list of members (6 pages)
20 July 2001Return made up to 10/07/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (8 pages)
3 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 December 2000Auditor's resignation (1 page)
11 December 2000Auditor's resignation (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Return made up to 10/07/00; full list of members (6 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Return made up to 10/07/00; full list of members (6 pages)
27 July 1999Return made up to 10/07/99; no change of members (4 pages)
27 July 1999Return made up to 10/07/99; no change of members (4 pages)
11 June 1999Full accounts made up to 31 March 1999 (8 pages)
11 June 1999Full accounts made up to 31 March 1998 (8 pages)
11 June 1999Full accounts made up to 31 March 1999 (8 pages)
11 June 1999Full accounts made up to 31 March 1998 (8 pages)
24 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 July 1997Return made up to 10/07/97; full list of members (6 pages)
21 July 1997Return made up to 10/07/97; full list of members (6 pages)
6 June 1997Full accounts made up to 31 March 1996 (8 pages)
6 June 1997Full accounts made up to 31 March 1996 (8 pages)
20 October 1996Full accounts made up to 31 March 1993 (8 pages)
20 October 1996Full accounts made up to 31 March 1995 (8 pages)
20 October 1996Full accounts made up to 31 March 1995 (8 pages)
20 October 1996Full accounts made up to 31 March 1993 (8 pages)
20 October 1996Full accounts made up to 31 March 1994 (8 pages)
20 October 1996Full accounts made up to 31 March 1994 (8 pages)
21 August 1996Return made up to 10/07/96; no change of members (4 pages)
21 August 1996Return made up to 10/07/96; no change of members (4 pages)
18 October 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
18 October 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
6 June 1984Memorandum of association (5 pages)
6 June 1984Memorandum of association (5 pages)
10 May 1984Company name changed\certificate issued on 10/05/84 (3 pages)
10 May 1984Company name changed\certificate issued on 10/05/84 (3 pages)
27 April 1984Certificate of incorporation (1 page)
27 April 1984Certificate of incorporation (1 page)