Company NameNoetic Marketing Technologies Limited
DirectorMegan Frances Shirley Mitchell
Company StatusActive
Company Number09615607
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 10 months ago)
Previous NameNoetic Digital Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMegan Frances Shirley Mitchell
Date of BirthJuly 1987 (Born 36 years ago)
NationalityCanadian
StatusCurrent
Appointed03 January 2024(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAccountant
Country of ResidenceCanada
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Secretary NameKeystone Law Limited (Corporation)
StatusCurrent
Appointed09 October 2023(8 years, 4 months after company formation)
Appointment Duration6 months, 1 week
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameMr Stephen Anthony Barr
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1 Shortheath Beacon, 95 Shortheath Road
95 Shortheath Road
Farnham
GU9 8RZ
Director NameMr Matthew John Mills
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressGreystones Standerwick Orchard
Broadway
Ilminster
Somerset
TA19 9SL
Director NameMr Hollupathirage Dinesh Chamupathi Caldera
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2021)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address115 Haldane Road
London
E6 3JL
Director NameMr Andrew Victor Cooper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2021(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, 48 Chancery Lane
London
WC2A 1JF
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed21 June 2021(6 years after company formation)
Appointment Duration2 years (resigned 10 July 2023)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(8 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered Address1st Floor, 48 Chancery Lane
London
WC2A 1JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

8 December 2023Accounts for a small company made up to 30 April 2023 (11 pages)
9 October 2023Appointment of Keystone Law Limited as a secretary on 9 October 2023 (2 pages)
9 October 2023Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor, 48 Chancery Lane London WC2A 1JF on 9 October 2023 (1 page)
30 September 2023Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
30 August 2023Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page)
21 August 2023Accounts for a small company made up to 30 April 2022 (10 pages)
10 July 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page)
10 July 2023Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages)
10 July 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (6 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
8 July 2021Registered office address changed from Old Mill Accountancy Llp Petters Way Yeovil Somerset BA20 1SH England to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 8 July 2021 (1 page)
8 July 2021Appointment of Ince Gd Corporate Services Limited as a secretary on 21 June 2021 (2 pages)
6 July 2021Notification of a person with significant control statement (2 pages)
6 July 2021Withdrawal of a person with significant control statement on 6 July 2021 (2 pages)
2 July 2021Notification of a person with significant control statement (2 pages)
23 June 2021Appointment of Mr Andrew Victor Cooper as a director on 21 June 2021 (2 pages)
23 June 2021Termination of appointment of Hollupathirage Dinesh Chamupathi Caldera as a director on 21 June 2021 (1 page)
23 June 2021Cessation of The Imperial London Hotels Limited as a person with significant control on 21 June 2021 (1 page)
23 June 2021Termination of appointment of Stephen Anthony Barr as a director on 21 June 2021 (1 page)
23 June 2021Cessation of M2 Group Holdings Ltd as a person with significant control on 21 June 2021 (1 page)
23 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
23 June 2021Cessation of Stephen Anthony Barr as a person with significant control on 21 June 2021 (1 page)
23 June 2021Termination of appointment of Matthew John Mills as a director on 21 June 2021 (1 page)
23 June 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 103.52
(4 pages)
24 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
17 September 2020Sub-division of shares on 18 April 2017 (6 pages)
11 September 2020Resolutions
  • RES13 ‐ Subdivision 18/04/2017
(2 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
5 July 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
26 June 2018Change of details for Imperial London Hotels Limited as a person with significant control on 4 May 2018 (2 pages)
30 April 2018Second filing of Confirmation Statement dated 01/06/2017 (9 pages)
4 April 2018Notification of Imperial London Hotels Limited as a person with significant control on 4 May 2017 (2 pages)
4 April 2018Current accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
26 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 March 2018Appointment of Mr Hollupathirage Dinesh Chamupathi Caldera as a director on 1 March 2018 (2 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
12 June 201701/06/17 Statement of Capital gbp 10000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, and shareholder information change) was registered on 30/04/2018.
(8 pages)
23 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
23 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
5 May 2017Particulars of variation of rights attached to shares (2 pages)
5 May 2017Particulars of variation of rights attached to shares (2 pages)
4 April 2017Registered office address changed from C/O Maxwell & Co the Granary, Hones Yard 1 Waverley Lane Farnham GU9 8BB England to Old Mill Accountancy Llp Petters Way Yeovil Somerset BA20 1SH on 4 April 2017 (1 page)
4 April 2017Registered office address changed from C/O Maxwell & Co the Granary, Hones Yard 1 Waverley Lane Farnham GU9 8BB England to Old Mill Accountancy Llp Petters Way Yeovil Somerset BA20 1SH on 4 April 2017 (1 page)
9 March 2017Change of share class name or designation (2 pages)
9 March 2017Change of share class name or designation (2 pages)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 February 2017Change of name notice (2 pages)
22 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
22 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
22 February 2017Change of name notice (2 pages)
10 January 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
10 January 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
21 September 2016Memorandum and Articles of Association (23 pages)
21 September 2016Memorandum and Articles of Association (23 pages)
7 September 2016Registered office address changed from Greystones Standerwick Orchard Broadway Ilminster Somerset TA19 9SL England to C/O Maxwell & Co the Granary, Hones Yard 1 Waverley Lane Farnham GU9 8BB on 7 September 2016 (1 page)
7 September 2016Registered office address changed from Greystones Standerwick Orchard Broadway Ilminster Somerset TA19 9SL England to C/O Maxwell & Co the Granary, Hones Yard 1 Waverley Lane Farnham GU9 8BB on 7 September 2016 (1 page)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 100
(28 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 100
(28 pages)