Company NameNOMA Blue Limited
DirectorJessica Lilly Walker
Company StatusActive
Company Number09231638
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Previous NameMaison Ocean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameJessica Lilly Walker
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address36 Kinnerton Street
Belgavia
London
SW1X 8ES

Contact

Websitewww.nomablue.com

Location

Registered Address36 Kinnerton Street
Belgavia
London
SW1X 8ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jessica Lilly Walker
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

17 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
24 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
24 October 2019Change of details for Jessica Lilly Walker as a person with significant control on 15 March 2017 (2 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
15 March 2019Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 36 Kinnerton Street Belgavia London SW1X 8ES on 15 March 2019 (2 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
5 October 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
3 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
3 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 November 2017Notification of Jessica Lilly Walker as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Notification of Jessica Lilly Walker as a person with significant control on 15 March 2017 (2 pages)
3 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 February 2017Registered office address changed from 36 Kinnerton Street London SW1X 8ES to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 23 September 2016 with updates (6 pages)
28 February 2017Confirmation statement made on 23 September 2016 with updates (6 pages)
28 February 2017Registered office address changed from 36 Kinnerton Street London SW1X 8ES to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 28 February 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 30 September 2015 (3 pages)
5 January 2017Accounts for a dormant company made up to 30 September 2015 (3 pages)
1 March 2016Company name changed maison ocean LIMITED\certificate issued on 01/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 March 2016Company name changed maison ocean LIMITED\certificate issued on 01/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
20 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-03
(2 pages)
20 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-03
  • RES15 ‐ Change company name resolution on 2016-02-03
(2 pages)
28 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)