Company NameNorden Communication UK Ltd
DirectorsAsif Kottakkal Ashraf and Harees Murickelil Noordeen
Company StatusActive
Company Number06037554
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr Asif Kottakkal Ashraf
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 10 Baker Close
Oakwood Business Park
Clacton On Sea
Essex
CO15 4BD
Director NameMr Harees Murickelil Noordeen
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Person
Country of ResidenceIndia
Correspondence AddressUnit 10 Baker Close
Oakwood Business Park
Clacton On Sea
Essex
CO15 4BD
Director NameMurickelil Noordeen Harees
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleBusiness
Country of ResidenceIndia
Correspondence AddressPuthiya Murickelil
Kumbalam
Cochin
682506
Secretary NameAjmal Majeed
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNo 33, 3rd Cross
Saraswathipura, Bangalore
Bangalore
560086
India
Director NameMr Shabil Kalappurakkal Abdul Majeed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed20 July 2015(8 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road Wenlock Road
London
N1 7GU
Secretary NameMrs Shameera Harees
StatusResigned
Appointed17 November 2015(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressPO Box 341072
20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Shabil Kalappurakkal Abdul Majeed
StatusResigned
Appointed01 June 2018(11 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressPO Box 341072
20-22 Wenlock Road
London
N1 7GU
Director NameMrs Wendy Jane Watts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Baker Close
Oakwood Business Park
Clacton On Sea
Essex
CO15 4BD

Contact

Websitenordencommunication.com
Email address[email protected]
Telephone020 77887663
Telephone regionLondon

Location

Registered AddressUnit 10 Baker Close
Oakwood Business Park
Clacton On Sea
Essex
CO15 4BD

Shareholders

1000 at £1Murickelil Noorden Harees
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

20 October 2020Appointment of Mr. Harees Murickelil Noordeen as a director on 1 October 2020 (2 pages)
31 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
31 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (3 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (3 pages)
30 November 2018Registered office address changed from 950 the Profile West Great West Road Brentford TW8 9ES England to Unit-13 Baker Close Oakwood Business Park Clacton-on-Sea Essex CO15 4BD on 30 November 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
24 July 2018Registered office address changed from PO Box 341072 20-22 Wenlock Road London N1 7GU England to 950 the Profile West Great West Road Brentford TW8 9ES on 24 July 2018 (1 page)
19 July 2018Termination of appointment of Shabil Kalappurakkal Abdul Majeed as a secretary on 1 July 2018 (1 page)
19 July 2018Appointment of Mr Asif Kottakkal Ashraf as a director on 1 July 2018 (2 pages)
19 July 2018Notification of Asif Kottakkal Ashraf as a person with significant control on 1 July 2018 (2 pages)
19 July 2018Cessation of Murickelil Noordeen Harees as a person with significant control on 1 July 2018 (1 page)
19 July 2018Termination of appointment of Murickelil Noordeen Harees as a director on 1 July 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with updates (3 pages)
19 July 2018Termination of appointment of Shameera Harees as a secretary on 1 July 2018 (1 page)
10 June 2018Appointment of Mr Shabil Kalappurakkal Abdul Majeed as a secretary on 1 June 2018 (2 pages)
31 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Registered office address changed from 8 Yew Walk Harrow on the Hill HA1 3EJ England to PO Box 341072 20-22 Wenlock Road London N1 7GU on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 8 Yew Walk Harrow on the Hill HA1 3EJ England to PO Box 341072 20-22 Wenlock Road London N1 7GU on 29 March 2017 (1 page)
28 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
2 December 2016Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU to 8 Yew Walk Harrow on the Hill HA1 3EJ on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU to 8 Yew Walk Harrow on the Hill HA1 3EJ on 2 December 2016 (1 page)
14 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 February 2016Termination of appointment of Shabil Kalappurakkal Abdul Majeed as a director on 1 December 2015 (1 page)
14 February 2016Termination of appointment of Shabil Kalappurakkal Abdul Majeed as a director on 1 December 2015 (1 page)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(4 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(4 pages)
17 November 2015Termination of appointment of Ajmal Majeed as a secretary on 1 November 2015 (1 page)
17 November 2015Appointment of Mrs Shameera Harees as a secretary on 17 November 2015 (2 pages)
17 November 2015Termination of appointment of Ajmal Majeed as a secretary on 1 November 2015 (1 page)
17 November 2015Appointment of Mrs Shameera Harees as a secretary on 17 November 2015 (2 pages)
17 November 2015Termination of appointment of Ajmal Majeed as a secretary on 1 November 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Appointment of Mr Shabil Kalappurakkal Abdul Majeed as a director on 20 July 2015 (2 pages)
11 August 2015Appointment of Mr Shabil Kalappurakkal Abdul Majeed as a director on 20 July 2015 (2 pages)
14 January 2015Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY to 20-22 Wenlock Road Wenlock Road London N1 7GU on 14 January 2015 (1 page)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
14 January 2015Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY to 20-22 Wenlock Road Wenlock Road London N1 7GU on 14 January 2015 (1 page)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(4 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
21 November 2012Director's details changed for Murickelil Noorden Harees on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Murickelil Noorden Harees on 21 November 2012 (2 pages)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
23 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 November 2011Director's details changed for Murickelil Noorden Harees on 22 November 2011 (2 pages)
22 November 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Murickelil Noorden Harees on 22 November 2011 (2 pages)
22 November 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 April 2009Director's change of particulars / haris noordeen / 08/04/2009 (1 page)
8 April 2009Director's change of particulars / haris noordeen / 08/04/2009 (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Return made up to 28/12/08; full list of members (3 pages)
16 March 2009Return made up to 28/12/08; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2008Return made up to 28/12/07; full list of members (3 pages)
8 December 2008Return made up to 28/12/07; full list of members (3 pages)
7 February 2007£ nc 1000/2000 25/12/06 (2 pages)
7 February 2007£ nc 1000/2000 25/12/06 (2 pages)
28 December 2006Incorporation (14 pages)
28 December 2006Incorporation (14 pages)