NOBO GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNOBO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01965241
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NOBO GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NOBO GROUP LIMITED located?

    Registered Office Address
    Millennium House
    65 Walton Street
    HP21 7QG Aylesbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NOBO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOBO HOLDINGS LIMITEDNov 26, 1985Nov 26, 1985

    What are the latest accounts for NOBO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NOBO GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for NOBO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Acco Uk Limited as a person with significant control on Apr 08, 2026

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 04, 2026

    2 pagesPSC09

    Full accounts made up to Dec 31, 2024

    13 pagesAA

    Appointment of Kathryn Delaine Ingraham as a director on Sep 11, 2025

    2 pagesAP01

    Termination of appointment of Pamela Rolnick Schneider as a director on Sep 11, 2025

    1 pagesTM01

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Mark Geddie as a director on Apr 19, 2024

    1 pagesTM01

    Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to Millennium House 65 Walton Street Aylesbury HP21 7QG on Jan 11, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Pamela Rolnick Schneider as a director on Jan 17, 2022

    2 pagesAP01

    Termination of appointment of Katherine Alexandra Prior as a director on Jan 17, 2022

    1 pagesTM01

    Termination of appointment of Katherine Alexandra Prior as a secretary on Jan 17, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Secretary's details changed for Mrs Katherine Alexandra Spence on May 10, 2021

    1 pagesCH03

    Director's details changed for Ms Katherine Alexandra Spence on May 10, 2021

    2 pagesCH01

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Appointment of Mr Richard Mark Geddie as a director on Jun 05, 2020

    2 pagesAP01

    Appointment of Mr Christopher Neil Hopkinson as a director on Jun 05, 2020

    2 pagesAP01

    Who are the officers of NOBO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKINSON, Christopher Neil, Mr.
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    EnglandBritish270498480001
    INGRAHAM, Kathryn Delaine
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    United StatesAmerican340642460001
    BUCKINGHAM, Norman James
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    Secretary
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    British10762580002
    COLVIN, Roger Graham
    Gilridge Lodge Magham Down
    Hailsham
    BN27 1QB Eastbourne
    East Sussex
    Secretary
    Gilridge Lodge Magham Down
    Hailsham
    BN27 1QB Eastbourne
    East Sussex
    British16555880001
    GEDDIE, Richard Mark
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    Secretary
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    British80783870001
    GRIMES, Robert Michael
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Secretary
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    245929500001
    MOLINEUX, Keith Leslie
    12 Beuzeville Avenue
    BN27 3PB Hailsham
    East Sussex
    Secretary
    12 Beuzeville Avenue
    BN27 3PB Hailsham
    East Sussex
    British17547290001
    O REILLY, Patrick John
    15 Delisle Road
    Gallions Reach
    SE28 0JD Thamesmead
    London
    Secretary
    15 Delisle Road
    Gallions Reach
    SE28 0JD Thamesmead
    London
    British66078790002
    PRIOR, Katherine Alexandra
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Secretary
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    262660190002
    WILSON, Kenneth Young
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    Secretary
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    British110645860001
    BARR, Reginald Kenneth Sidney
    Claremont House Milton Street
    Polegate
    BN26 5RP Eastbourne
    East Sussex
    Director
    Claremont House Milton Street
    Polegate
    BN26 5RP Eastbourne
    East Sussex
    British16562040001
    CHAPMAN, Paul Guy
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    Director
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    EnglandBritish159719730001
    COLVIN, Roger Graham
    Gilridge Lodge Magham Down
    Hailsham
    BN27 1QB Eastbourne
    East Sussex
    Director
    Gilridge Lodge Magham Down
    Hailsham
    BN27 1QB Eastbourne
    East Sussex
    British16555880001
    DAVIES, Emma Susan
    Lawn Hill Cottage
    OX17 1ET Claydon
    Oxfordshire
    Director
    Lawn Hill Cottage
    OX17 1ET Claydon
    Oxfordshire
    United KingdomBritish126575640001
    DIAMOND, Malcolm Mcdonald
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    Director
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    EnglandBritish12095390001
    FENWICK, Neal Vernon
    29 Meare Close
    KT20 5RZ Tadworth
    Surrey
    Director
    29 Meare Close
    KT20 5RZ Tadworth
    Surrey
    British39156650001
    GEDDIE, Richard Mark
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    EnglandBritish80783870001
    GEDDIE, Richard Mark
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    Director
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    EnglandBritish80783870001
    GOSLING, Paul Richard
    Leyhurst Barn North Street
    Hellingly
    BN27 4EF Hailsham
    East Sussex
    Director
    Leyhurst Barn North Street
    Hellingly
    BN27 4EF Hailsham
    East Sussex
    British18320480002
    GRIMES, Robert Michael
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandIrish245927510002
    GUEST, Richard Hamilton
    7 Townshend Road
    TW9 1XH Richmond
    Director
    7 Townshend Road
    TW9 1XH Richmond
    EnglandBritish122869580001
    HOPKINSON, Christopher Neil, Mr.
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish270498480001
    KENT, Peter Frederick
    Riseholme Tylers Green
    Cuckfield
    RH17 5EA Haywards Heath
    West Sussex
    Director
    Riseholme Tylers Green
    Cuckfield
    RH17 5EA Haywards Heath
    West Sussex
    British16555890001
    MOODIE, Gordon Murray
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    Director
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    British66078560001
    MUNK, Peter
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    Director
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    United KingdomDanish112581070001
    PAGE, Andrew Stephen
    Russell Avenue
    MK40 3TD Bedford
    29
    Bedfordshire
    England
    Director
    Russell Avenue
    MK40 3TD Bedford
    29
    Bedfordshire
    England
    EnglandBritish86557080001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritish86557080001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritish86557080001
    PETTICAN, Charles William
    136 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Director
    136 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British52934940001
    PRIOR, Katherine Alexandra
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish248359400002
    PROWER, Aubyn James Sugden
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    Director
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    United KingdomBritish45043490002
    SCHNEIDER, Pamela Rolnick
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    United Kingdom
    United StatesAmerican215275240001
    SMITH, Colin Eric
    Friston Down Old Willingdon Road
    Friston
    BN20 0AT Eastbourne
    East Sussex
    Director
    Friston Down Old Willingdon Road
    Friston
    BN20 0AT Eastbourne
    East Sussex
    British16555900001
    THOMAS, Walter Joe, Dr
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    United KingdomBritish217919870001
    TRUSSLER, Gary John
    5 Pilgrims Lakes Church Road
    Harrietsham
    ME17 1BY Maidstone
    Kent
    Director
    5 Pilgrims Lakes Church Road
    Harrietsham
    ME17 1BY Maidstone
    Kent
    United KingdomBritish13973300002

    Who are the persons with significant control of NOBO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acco Uk Limited
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    England
    Apr 08, 2026
    65 Walton Street
    HP21 7QG Aylesbury
    Millennium House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00197754
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for NOBO GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 05, 2017Apr 08, 2026The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0