UKBizDB.co.uk

NONLINEAR 1D LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nonlinear 1d Limited. The company was founded 16 years ago and was given the registration number 06253520. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Floor D, Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NONLINEAR 1D LIMITED
Company Number:06253520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Floor D, Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 1LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hole House, Dipton Mill, Hexham, United Kingdom, NE46 1XZ

Director06 June 2007Active
West Grange Hall, Scots Gap, Morpeth, England, NE61 4EQ

Director15 September 2016Active
7, Bishops Gate, Durham, United Kingdom, DH1 4JU

Secretary06 June 2007Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary21 May 2007Active
7, Bishops Gate, Durham, United Kingdom, DH1 4JU

Director06 June 2007Active
17, Leven Road, Yarm, England, TS15 9EY

Director28 September 2015Active
4th Floor, Dean Court, 22 Dean Street, Newcastle Upon Tyne, England, NE1 1PG

Director01 January 2017Active
Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE

Director23 July 2012Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director21 May 2007Active

People with Significant Control

Mr Keith Bertram Milton
Notified on:01 January 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:4th Floor, Dean Court, Newcastle Upon Tyne, England, NE1 1PG
Nature of control:
  • Significant influence or control
Mr Stephen Graham Purvis
Notified on:15 September 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:69, Church Way, North Shields, United Kingdom, NE29 0AE
Nature of control:
  • Significant influence or control
Mr James Crispin Michael Curry
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:3rd Floor, Dean Court, 22 Dean Street, Newcastle Upon Tyne, England, NE1 1PG
Nature of control:
  • Significant influence or control
Mr Roland Hillary Tate
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:4th Floor, Dean Court, Newcastle Upon Tyne, England, NE1 1PG
Nature of control:
  • Significant influence or control
Mr William Michael Dracup
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:69, Church Way, North Shields, United Kingdom, NE29 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Capital

Second filing capital allotment shares.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-11-14Resolution

Resolution.

Download
2022-11-11Incorporation

Memorandum articles.

Download
2022-11-10Capital

Capital variation of rights attached to shares.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Address

Change registered office address company with date old address new address.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Address

Change registered office address company with date old address new address.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Resolution

Resolution.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2019-04-08Resolution

Resolution.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.