London
WC1A 1NU
Director Name | Ryan Michael Graciano |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Cto Of Credit Karma Inc |
Country of Residence | United States |
Correspondence Address | Credit Karma Uk Limited One New Oxford Street London WC1A 1NU |
Director Name | Mohamad Ziad El Baba |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 01 June 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Credit Karma Uk Limited One New Oxford Street London WC1A 1NU |
Director Name | Ms Elizabeth Anne Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Park Lane Leeds LS3 1EP |
Secretary Name | Elizabeth Anne Richards |
---|---|
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | One Park Lane Leeds LS3 1EP |
Director Name | Mr John Francis McAndrew |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Park Lane Leeds LS3 1EP |
Director Name | Mr Michael Jon Gordon |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Park Lane Leeds LS3 1EP |
Director Name | Mr Robert Kenneth Campbell Munro |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Park Lane Leeds LS3 1EP |
Secretary Name | Mr Robert Kenneth Campbell Munro |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | One Park Lane Leeds LS3 1EP |
Director Name | Mr Lawrence Patrick Neal |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Park Lane Leeds LS3 1EP |
Director Name | Cllr John Andrew Spence |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Park Lane Leeds LS3 1EP |
Director Name | Mrs Laurel Powers-Freeling |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Park Lane Leeds LS3 1EP |
Director Name | Mr Christopher David Green |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Park Lane Leeds LS3 1EP |
Director Name | Mr Colin James Rutter |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2019) |
Role | Chief Risk Officer And General Counsel |
Country of Residence | England |
Correspondence Address | One Park Lane Leeds LS3 1EP |
Director Name | Mr Gary Friedlander |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2018(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 April 2019) |
Role | Executive/Attorney |
Country of Residence | United States |
Correspondence Address | One Park Lane Leeds LS3 1EP |
Director Name | Mr David Gilbert |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2018(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 April 2019) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | C/O Legalinx Limited One Fetter Lane London EC4A 1BR |
Director Name | Mr David Neenan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American,Irish |
Status | Resigned |
Appointed | 18 June 2018(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 April 2019) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | C/O Legalinx Limited One Fetter Lane London EC4A 1BR |
Director Name | Mr Satrajit Saha |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 2018(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 April 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Legalinx Limited One Fetter Lane London EC4A 1BR |
Director Name | Ms Jacqueline Dewey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Legalinx Limited One Fetter Lane London EC4A 1BR |
Director Name | Mr Robert Knox |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2019(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 February 2020) |
Role | Senior Director Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB |
Website | noddle.co.uk |
---|
Registered Address | 4th Floor One New Oxford Street London WC1A 1NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Callcredit Information Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £1,049,000 |
Gross Profit | £414,000 |
Net Worth | -£3,741,000 |
Cash | £3,000 |
Current Liabilities | £4,671,000 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 23 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (10 months from now) |
9 April 2014 | Delivered on: 16 April 2014 Satisfied on: 29 January 2016 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent) Classification: A registered charge Particulars: Noddle (logo) application number 10041481. noddle (word) application number 10041507. Fully Satisfied |
---|---|
26 October 2012 | Delivered on: 2 November 2012 Satisfied on: 26 March 2014 Persons entitled: Ge Corporate Finance Bank Sas Classification: Debenture Secured details: All monies due or to become due of each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Full accounts made up to 31 December 2019 (36 pages) |
15 June 2020 | Director's details changed for El Baba Mohamad Ziad on 1 June 2020 (2 pages) |
12 June 2020 | Appointment of Ryan Michael Graciano as a director on 1 June 2020 (2 pages) |
11 June 2020 | Appointment of El Baba Mohamad Ziad as a director on 1 June 2020 (2 pages) |
1 April 2020 | Change of details for Credit Karma Uk Holdings Limited as a person with significant control on 4 November 2019 (2 pages) |
24 February 2020 | Termination of appointment of Robert Knox as a director on 21 February 2020 (1 page) |
6 January 2020 | Director's details changed for Mr Robert Knox on 4 November 2019 (2 pages) |
6 January 2020 | Director's details changed for Ms Nichole Mustard on 4 November 2019 (2 pages) |
4 November 2019 | Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019 (1 page) |
31 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
30 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
29 August 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
7 August 2019 | Termination of appointment of Jacqueline Dewey as a director on 26 July 2019 (1 page) |
19 June 2019 | Second filing for the appointment of Jacqueline Dewey as a director (6 pages) |
19 June 2019 | Second filing for the appointment of Robert Knox as a director (6 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
18 April 2019 | Termination of appointment of David Gilbert as a director on 12 April 2019 (1 page) |
18 April 2019 | Cessation of Crown Acquisition Consumer Limited as a person with significant control on 12 April 2019 (3 pages) |
18 April 2019 | Termination of appointment of Satrajit Saha as a director on 12 April 2019 (1 page) |
18 April 2019 | Appointment of Mr Robert Knox as a director on 12 April 2019
|
18 April 2019 | Registered office address changed from One Park Lane Leeds LS3 1EP to C/O Legalinx Limited One Fetter Lane London EC4A 1BR on 18 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of David Neenan as a director on 12 April 2019 (1 page) |
18 April 2019 | Appointment of Ms Nichole Mustard as a director on 12 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Gary Friedlander as a director on 12 April 2019 (1 page) |
18 April 2019 | Termination of appointment of Colin James Rutter as a director on 12 April 2019 (1 page) |
18 April 2019 | Appointment of Ms Jacqueline Dewey as a director on 12 April 2019
|
18 April 2019 | Notification of Credit Karma Uk Holdings Limited as a person with significant control on 12 April 2019 (4 pages) |
12 April 2019 | Resolutions
|
12 April 2019 | Change of name notice (2 pages) |
10 April 2019 | Resolutions
|
1 April 2019 | Termination of appointment of Robert Kenneth Campbell Munro as a director on 28 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Robert Kenneth Campbell Munro as a secretary on 28 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Michael Jon Gordon as a director on 28 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
20 November 2018 | Auditor's resignation (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
12 September 2018 | Resolutions
|
12 September 2018 | Memorandum and Articles of Association (29 pages) |
6 July 2018 | Termination of appointment of John Andrew Spence as a director on 18 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Lawrence Patrick Neal as a director on 18 June 2018 (1 page) |
6 July 2018 | Appointment of Satrajit Saha as a director (2 pages) |
2 July 2018 | Appointment of Mr Gary Friedlander as a director on 18 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Lawrence Patrick Neal as a director on 18 June 2018 (1 page) |
2 July 2018 | Appointment of Mr David Gilbert as a director on 18 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr Satrajit Saha as a director on 18 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr David Neenan as a director on 18 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of John Andrew Spence as a director on 18 June 2018 (1 page) |
19 February 2018 | Termination of appointment of Christopher David Green as a director on 14 February 2018 (1 page) |
2 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
31 October 2017 | Termination of appointment of Laurel Powers-Freeling as a director on 26 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Laurel Powers-Freeling as a director on 26 October 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 August 2016 | Appointment of Mr Colin James Rutter as a director on 5 July 2016 (2 pages) |
24 August 2016 | Appointment of Mr Colin James Rutter as a director on 5 July 2016 (2 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Resolutions
|
22 March 2016 | Appointment of Mr Christopher David Green as a director on 14 March 2016 (3 pages) |
22 March 2016 | Appointment of Mr Christopher David Green as a director on 14 March 2016 (3 pages) |
1 March 2016 | Appointment of Laurel Powers-Freeling as a director on 27 November 2015 (3 pages) |
1 March 2016 | Appointment of Laurel Powers-Freeling as a director on 27 November 2015 (3 pages) |
29 February 2016 | Appointment of John Spence as a director (3 pages) |
29 February 2016 | Appointment of Lawrence Neal as a director (3 pages) |
29 February 2016 | Appointment of John Spence as a director (3 pages) |
29 February 2016 | Appointment of Lawrence Neal as a director (3 pages) |
18 February 2016 | Memorandum and Articles of Association (30 pages) |
18 February 2016 | Memorandum and Articles of Association (30 pages) |
29 January 2016 | Satisfaction of charge 078911570002 in full (4 pages) |
29 January 2016 | Satisfaction of charge 078911570002 in full (4 pages) |
19 January 2016 | Appointment of Mrs Laurel Powers-Freeling as a director on 27 November 2015 (2 pages) |
19 January 2016 | Appointment of Mrs Laurel Powers-Freeling as a director on 27 November 2015 (2 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders (5 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders (5 pages) |
18 January 2016 | Sub-division of shares on 1 January 2016 (5 pages) |
18 January 2016 | Appointment of Mr Lawrence Patrick Neal as a director on 27 November 2015 (2 pages) |
18 January 2016 | Memorandum and Articles of Association (35 pages) |
18 January 2016 | Memorandum and Articles of Association (35 pages) |
18 January 2016 | Appointment of Mr Lawrence Patrick Neal as a director on 27 November 2015 (2 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
18 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
18 January 2016 | Sub-division of shares on 1 January 2016 (5 pages) |
15 January 2016 | Appointment of Mr John Andrew Spence as a director on 27 November 2015 (2 pages) |
15 January 2016 | Appointment of Mr John Andrew Spence as a director on 27 November 2015 (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
30 November 2015 | Company name changed noddle LIMITED\certificate issued on 30/11/15
|
30 November 2015 | Company name changed noddle LIMITED\certificate issued on 30/11/15
|
6 October 2015 | Director's details changed for Mr Michael Jon Gordon on 22 July 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Michael Jon Gordon on 22 July 2015 (2 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 May 2015 | Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Elizabeth Anne Richards as a secretary on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Elizabeth Anne Richards as a director on 30 April 2015 (1 page) |
15 May 2015 | Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Elizabeth Anne Richards as a director on 30 April 2015 (1 page) |
15 May 2015 | Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Elizabeth Anne Richards as a secretary on 30 April 2015 (1 page) |
22 January 2015 | Appointment of Mr Michael Jon Gordon as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Michael Jon Gordon as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Michael Jon Gordon as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of John Francis Mcandrew as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of John Francis Mcandrew as a director on 31 December 2014 (1 page) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 December 2014 | Section 519 ca 2006 (2 pages) |
15 December 2014 | Section 519 ca 2006 (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 April 2014 | Registration of charge 078911570002 (56 pages) |
16 April 2014 | Registration of charge 078911570002 (56 pages) |
26 March 2014 | Satisfaction of charge 1 in full (15 pages) |
26 March 2014 | Satisfaction of charge 1 in full (15 pages) |
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Appointment of Mr John Francis Mcandrew as a director (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Appointment of Mr John Francis Mcandrew as a director (2 pages) |
23 December 2011 | Incorporation
|
23 December 2011 | Incorporation
|