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

NOCHEX LIMITED

MURAS BAKER JONES REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WV1 4EG,
Company Registration Number
03940921
Private Limited Company
Active

Company Overview

About Nochex Ltd
NOCHEX LIMITED was founded on 2000-03-06 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Nochex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOCHEX LIMITED
 
Legal Registered Office
MURAS BAKER JONES REGENT HOUSE
BATH AVENUE
WOLVERHAMPTON
WV1 4EG
Other companies in LS2
 
Filing Information
Company Number 03940921
Company ID Number 03940921
Date formed 2000-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB172345024  
Last Datalog update: 2024-03-06 21:31:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOCHEX LIMITED
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.

Company Officers of NOCHEX LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS
Company Secretary 2006-01-12
NICHOLAS JAMES FOX
Director 2008-10-01
MARTIN STUART GREENBANK
Director 2001-01-01
DAVID LEWIS
Director 2010-02-01
RODNEY POTTS
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAKET SOOD
Director 2000-03-07 2008-06-16
MARTIN STUART GREENBANK
Company Secretary 2001-01-01 2006-01-12
ASIF MALIK
Director 2001-12-31 2005-07-15
PHILIP SHELDRAKE
Director 2001-04-01 2002-09-04
ASIF MALIK
Company Secretary 2000-03-07 2000-12-31
ASIF MALIK
Director 2000-03-07 2000-12-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-03-06 2000-03-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-03-06 2000-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEWIS AXCESS MERCHANT SERVICES LIMITED Company Secretary 2008-10-01 CURRENT 2007-05-04 Active
DAVID LEWIS SECURICLICK LIMITED Company Secretary 2006-01-12 CURRENT 1999-02-12 Active
NICHOLAS JAMES FOX AXCESS PAYMENT SERVICES LTD Director 2013-10-01 CURRENT 2013-06-28 Active
NICHOLAS JAMES FOX SECURICLICK LIMITED Director 2008-10-01 CURRENT 1999-02-12 Active
NICHOLAS JAMES FOX AXCESS MERCHANT SERVICES LIMITED Director 2008-10-01 CURRENT 2007-05-04 Active
MARTIN STUART GREENBANK AXCESS PAYMENT SERVICES LTD Director 2013-10-01 CURRENT 2013-06-28 Active
MARTIN STUART GREENBANK AXCESS MERCHANT SERVICES LIMITED Director 2007-05-14 CURRENT 2007-05-04 Active
MARTIN STUART GREENBANK SECURICLICK LIMITED Director 2000-11-17 CURRENT 1999-02-12 Active
MARTIN STUART GREENBANK GULIFOYLE LIMITED Director 1999-04-07 CURRENT 1999-03-24 Dissolved 2015-03-24
DAVID LEWIS AXCESS PAYMENT SERVICES LTD Director 2013-06-28 CURRENT 2013-06-28 Active
DAVID LEWIS SECURICLICK LIMITED Director 2010-02-01 CURRENT 1999-02-12 Active
DAVID LEWIS AXCESS MERCHANT SERVICES LIMITED Director 2010-02-01 CURRENT 2007-05-04 Active
RODNEY POTTS AXCESS MERCHANT SERVICES LIMITED Director 2014-06-01 CURRENT 2007-05-04 Active
RODNEY POTTS AXCESS PAYMENT SERVICES LTD Director 2013-10-01 CURRENT 2013-06-28 Active
RODNEY POTTS R & B ASSOCIATES (U.K.) LIMITED Director 2003-01-31 CURRENT 2003-01-30 Active
RODNEY POTTS SECURICLICK LIMITED Director 2000-11-20 CURRENT 1999-02-12 Active
RODNEY POTTS FURNITURE 123 LIMITED Director 2000-06-07 CURRENT 1992-03-13 Liquidation

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
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02APPOINTMENT TERMINATED, DIRECTOR ANDREW KOBENA BAIDEN
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG England
2023-03-17CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR ANDREW KOBENA BAIDEN
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM 103 Clarendon Road Leeds West Yorkshire LS2 9DF
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-08AR0106/03/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-06AR0106/03/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0106/03/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0106/03/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0106/03/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0106/03/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0106/03/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY POTTS / 01/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART GREENBANK / 01/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES FOX / 01/01/2010
2010-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID LEWIS on 2010-01-01
2010-02-01AP01DIRECTOR APPOINTED MR DAVID LEWIS
2009-10-31AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY POTTS / 07/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART GREENBANK / 07/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES FOX / 07/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID LEWIS / 07/10/2009
2009-03-12363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / RODNEY POTTS / 03/11/2008
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07288aDIRECTOR APPOINTED MR NICHOLAS JAMES FOX
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR SAKET SOOD
2008-04-16363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-21363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-25288bSECRETARY RESIGNED
2006-01-25288aNEW SECRETARY APPOINTED
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-23288bDIRECTOR RESIGNED
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: REGENTS PARK BUSINESS CENTRE REGENT STREET LEEDS WEST YORKSHIRE LS2 7QN
2005-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-11363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2003-07-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-20363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 500 CHISWICK HIGH ROAD LONDON W4 5RG
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-18288bDIRECTOR RESIGNED
2002-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-17288aNEW DIRECTOR APPOINTED
2002-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-05363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-12-19225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-17363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 91 ROSEVILLE ROAD LEEDS WEST YORKSHIRE LS8 5DT
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-05CERTNMCOMPANY NAME CHANGED NO PLASTIC LIMITED CERTIFICATE ISSUED ON 05/07/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NOCHEX 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 NOCHEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON CASH DEPOSITS 2003-07-22 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
DEBENTURE 2003-06-16 Satisfied GIROBANK PLC
Intangible Assets
Patents
We have not found any records of NOCHEX LIMITED registering or being granted any patents
Domain Names

NOCHEX LIMITED owns 3 domain names.

no-chex.co.uk   nochex.co.uk   nochexpartners.co.uk  

Trademarks
We have not found any records of NOCHEX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NOCHEX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-12-27 GBP £132 PURCHASE OF CLEANING MATERIALS
London Borough of Newham 2014-12-27 GBP £132 PURCHASE OF CLEANING MATERIALS
Stockton-On-Tees Borough Council 2014-11-01 GBP £295
Isle of Wight Council 2014-03-20 GBP £25
Wolverhampton City Council 2013-10-01 GBP £-65
Wolverhampton City Council 2013-07-26 GBP £53
Wolverhampton City Council 2013-07-19 GBP £-253
Wolverhampton City Council 2013-07-15 GBP £42
Wolverhampton City Council 2013-07-12 GBP £65
Wolverhampton City Council 2013-07-09 GBP £253
Wolverhampton City Council 2013-07-09 GBP £253
Leeds City Council 2011-05-26 GBP £509 Operational Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NOCHEX 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 NOCHEX 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 NOCHEX 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.