Company NameNoon Systems Ltd
DirectorsMatthew Poll and Mark Newton Ross Wagstaff
Company StatusActive - Proposal to Strike off
Company Number09476469
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)
Previous NameXyz-Wave Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Poll
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(6 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Mark Newton Ross Wagstaff
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(8 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameSky Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed02 November 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMrs Barbara Maria Turlej
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Forest Road
Greater London
SM3 9NS
Director NameMr Krystian Lukasz Zajac
Date of BirthJune 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed15 September 2015(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 The Edge Business Centre
Hmuber Road
London
Director NameMr Daniel James Knight
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Edge Business Centre
Humber Road
London
NE2 6EW
Director NameMr Wojciech Zajac
Date of BirthAugust 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed15 September 2015(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 The Edge Business Centre
Humber Road
London
NE2 6EW
Director NameMr Michael Geraint Postle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Bermondsey Street
London
SE1 3XT

Location

Registered AddressSky Central
Grant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

29 July 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
12 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
8 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
19 November 2018Registered office address changed from 47 Bermondsey Street Bermondsey Street Ground Floor London SE1 3XT England to 47 Bermondsey Street London SE1 3XT on 19 November 2018 (1 page)
3 October 2018Appointment of Mr Michael Postle as a director on 27 September 2018 (2 pages)
27 September 2018Termination of appointment of Daniel James Knight as a director on 14 September 2018 (1 page)
22 June 2018Termination of appointment of Wojciech Zajac as a director on 22 June 2018 (1 page)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
19 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Krystian Lukasz Zajac as a director on 16 January 2018 (1 page)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
26 September 2017Registered office address changed from 2-4 Hoxton Square London N1 6NU England to 47 Bermondsey Street Bermondsey Street Ground Floor London SE1 3XT on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 2-4 Hoxton Square London N1 6NU England to 47 Bermondsey Street Bermondsey Street Ground Floor London SE1 3XT on 26 September 2017 (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Micro company accounts made up to 30 March 2016 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Micro company accounts made up to 30 March 2016 (2 pages)
13 December 2016Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 2-4 Hoxton Square London N1 6NU on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 2-4 Hoxton Square London N1 6NU on 13 December 2016 (1 page)
6 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
6 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
3 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
18 March 2016Director's details changed for Mr Wojciech Zajac on 15 September 2015 (2 pages)
18 March 2016Director's details changed for Mr Krystian Lukasz Zajac on 15 September 2015 (2 pages)
18 March 2016Director's details changed for Mr Wojciech Zajac on 15 September 2015 (2 pages)
18 March 2016Director's details changed for Mr Krystian Lukasz Zajac on 15 September 2015 (2 pages)
7 January 2016Company name changed xyz-wave LIMITED\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
(3 pages)
7 January 2016Company name changed xyz-wave LIMITED\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
(3 pages)
5 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 100
(3 pages)
5 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 100
(3 pages)
5 December 2015Registered office address changed from 8 Forest Road Sutton Greater London SM3 9NS England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 December 2015 (1 page)
5 December 2015Registered office address changed from 8 Forest Road Sutton Greater London SM3 9NS England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 December 2015 (1 page)
9 October 2015Appointment of Mr Krystian Lukasz Zajac as a director on 15 September 2015 (2 pages)
9 October 2015Appointment of Mr Krystian Lukasz Zajac as a director on 15 September 2015 (2 pages)
8 October 2015Appointment of Daniel James Knight as a director on 15 September 2015 (2 pages)
8 October 2015Appointment of Wojciech Zajac as a director on 15 September 2015 (2 pages)
8 October 2015Appointment of Wojciech Zajac as a director on 15 September 2015 (2 pages)
8 October 2015Appointment of Daniel James Knight as a director on 15 September 2015 (2 pages)
8 October 2015Termination of appointment of Barbara Turlej as a director on 15 September 2015 (1 page)
8 October 2015Termination of appointment of Barbara Turlej as a director on 15 September 2015 (1 page)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)