Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOETICA LIMITED
Company Information for

NOETICA LIMITED

BROWNES HOUSE, BISHOPS LANE, ROBERTSBRIDGE, EAST SUSSEX, TN32 5BB,
Company Registration Number
03319396
Private Limited Company
Active

Company Overview

About Noetica Ltd
NOETICA LIMITED was founded on 1997-02-17 and has its registered office in Robertsbridge. The organisation's status is listed as "Active". Noetica Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOETICA LIMITED
 
Legal Registered Office
BROWNES HOUSE
BISHOPS LANE
ROBERTSBRIDGE
EAST SUSSEX
TN32 5BB
Other companies in TN32
 
Filing Information
Company Number 03319396
Company ID Number 03319396
Date formed 1997-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB998687515  
Last Datalog update: 2024-03-06 20:39:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NOETICA LIMITED
The following companies were found which have the same name as NOETICA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOETICA - PATH OF THE HEART, INC. 3438 COLWELL AVE TAMPA FL 33614 Inactive Company formed on the 1990-12-10
NOETICA COUNSELLING INC British Columbia Dissolved
NOETICA DIGITAL, INC. 380 RECTOR PLACE SUITE 7B Westchester NEW YORK NY 10280 Active Company formed on the 2012-05-23
NOETICA GROUP, INC. 340 EAST WARM SPRINGS ROAD STE 5-A LAS VEGAS NV 89119 Permanently Revoked Company formed on the 1998-12-31
NOETICA INNOVATION & DESIGN CORPORATION British Columbia Dissolved
NOETICA INSTITUTE, INC. 3438 COLWELL AVE. TAMPA FL 33614 Inactive Company formed on the 1991-09-09
NOETICA PARTNERS LTD. LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Liquidation Company formed on the 2015-05-09
NOETICA PATH OF THE HEART INC Delaware Unknown
NOETICA PTY LTD VIC 3040 Active Company formed on the 2017-08-04

Company Officers of NOETICA LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BROOKS
Director 2012-12-13
DANNY SINGER
Director 1997-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE JOSEPH GORDON
Company Secretary 1997-02-17 2010-10-05
LAURENCE JOSEPH GORDON
Director 2001-01-01 2010-10-05
AHARON LEWIN
Director 1997-02-17 2008-03-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-02-17 1997-02-17
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-02-17 1997-02-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-12-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-02-17CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-01-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-25SH0118/07/21 STATEMENT OF CAPITAL GBP 14284
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-02-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-12-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 12142
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-12LATEST SOC12/03/16 STATEMENT OF CAPITAL;GBP 12142
2016-03-12AR0117/02/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 12142
2015-03-30AR0117/02/15 ANNUAL RETURN FULL LIST
2014-10-23AAMDAmended account small company full exemption
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 12142
2014-02-27AR0117/02/14 ANNUAL RETURN FULL LIST
2013-12-16SH0101/12/13 STATEMENT OF CAPITAL GBP 12142.00
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-07AR0117/02/13 ANNUAL RETURN FULL LIST
2012-12-13AP01DIRECTOR APPOINTED MR STEVEN BROOKS
2012-12-11SH0101/12/12 STATEMENT OF CAPITAL GBP 10714
2012-04-10AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0117/02/12 ANNUAL RETURN FULL LIST
2011-12-20RES01ADOPT ARTICLES 20/12/11
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AA01Previous accounting period shortened from 31/03/11 TO 30/09/10
2011-02-18AR0117/02/11 ANNUAL RETURN FULL LIST
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM, SCANDEX GROUP SERVICES, GRAND UNION HOUSE, 20 KENTISH TOWN ROAD, LONDON, NW1 9NR
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE GORDON
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GORDON
2010-03-12AR0117/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY SINGER / 31/12/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH GORDON / 31/12/2009
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH GORDON / 31/12/2009
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-19363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR AHARON LEWIN
2008-03-29363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / DANNY SINGER / 19/10/2007
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-09363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-04363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: TRANLEY HOUSE TRANLEY MEWS, FLEET ROAD, LONDON, NW3 2QW
2003-03-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-03-26363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2003-01-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-04363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-28395PARTICULARS OF MORTGAGE/CHARGE
2001-03-2088(2)AD 02/03/01--------- £ SI 9998@1=9998 £ IC 2/10000
2001-03-08363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-10AUDAUDITOR'S RESIGNATION
2000-03-13363sRETURN MADE UP TO 17/02/00; NO CHANGE OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-26363sRETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-13363sRETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS
1997-12-16225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-02-21288aNEW DIRECTOR APPOINTED
1997-02-21288bDIRECTOR RESIGNED
1997-02-21288bSECRETARY RESIGNED
1997-02-21288aNEW DIRECTOR APPOINTED
1997-02-21288aNEW SECRETARY APPOINTED
1997-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to NOETICA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOETICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2011-02-01 Outstanding NETWORK RAIL INFRASTRUCTURE LIMITED
RENT DEPOSIT AGREEMENT 2011-02-01 Outstanding NETWORK RAIL INFRASTRUCTURE LIMITED
DEBENTURE 2010-10-29 Outstanding DANNY SINGER
DEBENTURE 2001-03-28 Outstanding SCANDEX LIMITED
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOETICA LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by NOETICA LIMITED

NOETICA LIMITED has registered 1 patents

GB2385487 ,

Domain Names

NOETICA LIMITED owns 1 domain names.

noetica.co.uk  

Trademarks
We have not found any records of NOETICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOETICA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as NOETICA LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where NOETICA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOETICA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOETICA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TN32 5BB

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1