NOCITRA LIMITED

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

    Company NameNOCITRA LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02283668
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NOCITRA LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is NOCITRA LIMITED located?

    Registered Office Address
    1 King William Street
    EC4N 7AR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NOCITRA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARTICON-INTEGRALIS LIMITEDJun 01, 2000Jun 01, 2000
    INTEGRALIS LIMITEDNov 29, 1988Nov 29, 1988
    INTERCEDE 601 LIMITEDAug 03, 1988Aug 03, 1988

    What are the latest accounts for NOCITRA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NOCITRA LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for NOCITRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2025

    LRESSP

    Change of details for Ntt, Inc. as a person with significant control on Oct 01, 2025

    2 pagesPSC05

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Change of details for Nippon Telegraph and Telephone Corporation as a person with significant control on Jul 01, 2025

    2 pagesPSC05

    Termination of appointment of Naoyuki Inoue as a director on Jun 30, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Jul 26, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 14, 2024

    • Capital: GBP 4,622,525
    3 pagesSH01

    Registered office address changed from 1240 Arlington Business Park Theale Reading RG7 4SA England to 1 King William Street London EC4N 7AR on Feb 28, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Appointment of Mr John Meurig Jones as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of Takahito Iguchi as a director on Sep 12, 2023

    1 pagesTM01

    Appointment of Mr Naoyuki Inoue as a director on Sep 12, 2023

    2 pagesAP01

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Clive Lewis as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Takahito Iguchi as a director on Jun 30, 2021

    2 pagesAP01

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Who are the officers of NOCITRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, John Meurig
    King William Street
    EC4N 7AR London
    1
    England
    Director
    King William Street
    EC4N 7AR London
    1
    England
    United KingdomBritish314191550001
    BISSELL, Alison
    46 Rosehill Park
    Emmer Green
    RG4 8XE Reading
    Berkshire
    Secretary
    46 Rosehill Park
    Emmer Green
    RG4 8XE Reading
    Berkshire
    British76442860001
    COLLINS, Daniel
    Avalon
    Church Lane, Finchampstead
    RG40 4LN Wokingham
    Berkshire
    Secretary
    Avalon
    Church Lane, Finchampstead
    RG40 4LN Wokingham
    Berkshire
    British57390530002
    WEBSTER, Martyn
    Windfall
    The Thicket
    SL6 3QE Maidenhead
    Secretary
    Windfall
    The Thicket
    SL6 3QE Maidenhead
    British78901650001
    WOUDBERG, Richard
    23 High Bannerdown
    Batheaston
    BA1 7JZ Bath
    Secretary
    23 High Bannerdown
    Batheaston
    BA1 7JZ Bath
    British73206990002
    BRANDENBURG, Frank
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1240
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1240
    England
    GermanyGerman199717020001
    CALCUTT, Ian Michael
    Pillar House
    High Street, Harwell
    OX11 0ET Didcot
    Oxfordshire
    Director
    Pillar House
    High Street, Harwell
    OX11 0ET Didcot
    Oxfordshire
    British64188780001
    CHURCH, Simon Timothy
    Theale House, Brunel Road
    Theale
    RG7 4AQ Berkshire
    Director
    Theale House, Brunel Road
    Theale
    RG7 4AQ Berkshire
    EnglandBritish107159780001
    COLLINS, Daniel
    Avalon
    Church Lane, Finchampstead
    RG40 4LN Wokingham
    Berkshire
    Director
    Avalon
    Church Lane, Finchampstead
    RG40 4LN Wokingham
    Berkshire
    British57390530002
    FRIEDERICH, Roger
    Meisenweg 3c
    Vaterstetten
    85591
    Germany
    Director
    Meisenweg 3c
    Vaterstetten
    85591
    Germany
    German107291200001
    GIBSON, Stuart
    Final House
    3 The Paddock
    OX11 0QU Chilton
    Oxfordshire
    Director
    Final House
    3 The Paddock
    OX11 0QU Chilton
    Oxfordshire
    British76443100001
    GUYATT, David Ashley
    8 Park Lane
    Old Basing
    RG24 7HE Basingstoke
    Hampshire
    Director
    8 Park Lane
    Old Basing
    RG24 7HE Basingstoke
    Hampshire
    British28585070001
    HARRIS, Andrew
    Pinewood Cuttings
    Deacons Lane, Hermitage
    RG18 9RJ Berkshire
    Director
    Pinewood Cuttings
    Deacons Lane, Hermitage
    RG18 9RJ Berkshire
    British77943520001
    IGUCHI, Takahito
    RG7 4SA Reading
    Arlington Business Park 1240
    Berkshire
    United Kingdom
    Director
    RG7 4SA Reading
    Arlington Business Park 1240
    Berkshire
    United Kingdom
    United KingdomJapanese281875420001
    INOUE, Naoyuki
    King William Street
    EC4N 7AR London
    1
    England
    Director
    King William Street
    EC4N 7AR London
    1
    England
    United KingdomJapanese300443040002
    JONES, Graham Paul
    61 St Andrews Road
    WR14 3PT Malvern
    Worcestershire
    Director
    61 St Andrews Road
    WR14 3PT Malvern
    Worcestershire
    EnglandBritish31915210008
    LEWIS, Clive
    Brunel Road
    Theale
    RG7 4AQ Reading
    Theale House
    Berkshire
    United King
    Director
    Brunel Road
    Theale
    RG7 4AQ Reading
    Theale House
    Berkshire
    United King
    United KingdomBritish235615500001
    LUNTZ, Heiner
    Theale House, Brunel Road
    Theale
    RG7 4AQ Berkshire
    Director
    Theale House, Brunel Road
    Theale
    RG7 4AQ Berkshire
    GermanyGermany152728910001
    MAGG, Georg
    Hopfengartenstrasse 4b
    Landsberg
    86899
    Germany
    Director
    Hopfengartenstrasse 4b
    Landsberg
    86899
    Germany
    GermanyGerman107290940001
    NAUGHALTY, Martin John
    Theale House, Brunel Road
    Theale
    RG7 4AQ Berkshire
    Director
    Theale House, Brunel Road
    Theale
    RG7 4AQ Berkshire
    EnglandBritish125474000001
    SILVER, Mark Jonathan
    29 Kings Road
    TW10 6EX Richmond
    Surrey
    Director
    29 Kings Road
    TW10 6EX Richmond
    Surrey
    United KingdomBritish42369970002
    SULLIVAN, Joanne Lesley
    14 Stanley Road
    OX4 1QZ Oxford
    Director
    14 Stanley Road
    OX4 1QZ Oxford
    British94405280003
    WASHBURN, Kevin
    Bernwood Cottage Honeyburge
    Boarstall
    HP18 9UU Aylesbury
    Buckinghamshire
    Director
    Bernwood Cottage Honeyburge
    Boarstall
    HP18 9UU Aylesbury
    Buckinghamshire
    British50209660001
    WEBB, Stephen
    The Old Post
    Post Office Road Inkpen
    RG17 9PY Hungerford
    Berkshire
    Director
    The Old Post
    Post Office Road Inkpen
    RG17 9PY Hungerford
    Berkshire
    United KingdomBritish76443040001
    WEBSTER, Martyn
    Windfall
    The Thicket
    SL6 3QE Maidenhead
    Director
    Windfall
    The Thicket
    SL6 3QE Maidenhead
    British78901650001
    WOLMAN, Lawrence
    North Barn
    Barnes Lane
    WD4 9LA Kings Langley
    Hertfordshire
    Director
    North Barn
    Barnes Lane
    WD4 9LA Kings Langley
    Hertfordshire
    British109736520001

    Who are the persons with significant control of NOCITRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ntt Limited
    King William Street
    EC4N 7AR London
    1
    England
    Apr 06, 2016
    King William Street
    EC4N 7AR London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number12035182
    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.

    Does NOCITRA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2025Commencement of winding up
    Oct 31, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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