Company NameNode London Ltd
DirectorsRichard Worton and Atanass Velev
Company StatusActive
Company Number07337395
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74100Specialised design activities

Directors

Director NameMr Richard Worton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3-4 Baker's Yard
London
EC1R 3DD
Director NameMr Atanass Velev
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Baker's Yard
London
EC1R 3DD
Director NameMr Andrew Law
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address38 Madeira Road
London
N13 5SS

Contact

Websitewww.nodelondon.com/
Email address[email protected]
Telephone020 72052455
Telephone regionLondon

Location

Registered Address3-4 Baker's Yard
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

44 at £0.01Dan Smith
9.91%
Ordinary B
200 at £0.01Atanass Velev
45.05%
Ordinary A
200 at £0.01Richard Worton
45.05%
Ordinary A

Financials

Year2014
Net Worth£997
Cash£27,937
Current Liabilities£63,506

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
10 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
28 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
26 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 November 2018Director's details changed for Mr Atanass Velev on 14 November 2018 (2 pages)
25 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
21 May 2018Registered office address changed from Unit 8a Canonbury Business Centre 190a New North Road London N1 7BJ to 3-4 Baker's Yard London EC1R 3DD on 21 May 2018 (1 page)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 October 2015Register inspection address has been changed from 31a Thayer Street London W1U 2QS England to Unit 8a Canonbury Business Centre 190a New North Road London N1 7BJ (1 page)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4.44
(5 pages)
30 October 2015Register inspection address has been changed from 31a Thayer Street London W1U 2QS England to Unit 8a Canonbury Business Centre 190a New North Road London N1 7BJ (1 page)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4.44
(5 pages)
29 October 2015Register(s) moved to registered office address Unit 8a Canonbury Business Centre 190a New North Road London N1 7BJ (1 page)
29 October 2015Register(s) moved to registered office address Unit 8a Canonbury Business Centre 190a New North Road London N1 7BJ (1 page)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 October 2014Director's details changed for Mr Richard Worton on 1 April 2014 (2 pages)
23 October 2014Director's details changed for Mr Richard Worton on 1 April 2014 (2 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4.44
(5 pages)
23 October 2014Director's details changed for Mr Atanass Velev on 1 April 2014 (2 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4.44
(5 pages)
23 October 2014Director's details changed for Mr Richard Worton on 1 April 2014 (2 pages)
23 October 2014Director's details changed for Mr Atanass Velev on 1 April 2014 (2 pages)
23 October 2014Director's details changed for Mr Atanass Velev on 1 April 2014 (2 pages)
30 July 2014Registered office address changed from Suite 4 120-124 Curtain Road London EC2A 3SQ to Unit 8a Canonbury Business Centre 190a New North Road London N1 7BJ on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Suite 4 120-124 Curtain Road London EC2A 3SQ to Unit 8a Canonbury Business Centre 190a New North Road London N1 7BJ on 30 July 2014 (1 page)
4 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 4.44
(4 pages)
25 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 4.44
(4 pages)
23 October 2013Sub-division of shares on 27 September 2013 (5 pages)
23 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
23 October 2013Sub-division of shares on 27 September 2013 (5 pages)
23 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4.44
(6 pages)
18 October 2013Director's details changed for Mr Richard Worton on 25 June 2013 (2 pages)
18 October 2013Director's details changed for Mr Richard Worton on 25 June 2013 (2 pages)
18 October 2013Register inspection address has been changed from 6 Elder Street London E1 6BT United Kingdom (1 page)
18 October 2013Register inspection address has been changed from 6 Elder Street London E1 6BT United Kingdom (1 page)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4.44
(6 pages)
13 August 2013Registered office address changed from 6 Elder Street London E1 6BT United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 6 Elder Street London E1 6BT United Kingdom on 13 August 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
13 November 2012Register inspection address has been changed from 46 Shurland Avenue Barnet Hertfordshire EN4 8DB United Kingdom (1 page)
13 November 2012Register inspection address has been changed from 46 Shurland Avenue Barnet Hertfordshire EN4 8DB United Kingdom (1 page)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
28 August 2012Termination of appointment of Andrew Law as a director (1 page)
28 August 2012Termination of appointment of Andrew Law as a director (1 page)
24 May 2012Registered office address changed from 145-157 St John Street London EC1V 4PY England on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 145-157 St John Street London EC1V 4PY England on 24 May 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
17 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Register inspection address has been changed (1 page)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)