UKBizDB.co.uk

NORTHCODERS LIMITED

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

This company is commonly known as Northcoders Limited. The company was founded 8 years ago and was given the registration number 09912193. The firm's registered office is in MANCHESTER. You can find them at Manchester Technology Centre, Oxford Road, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NORTHCODERS LIMITED
Company Number:09912193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Manchester Technology Centre, Oxford Road, Manchester, England, M1 7ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary01 January 2023Active
Manchester Technology Centre, Oxford Road, Manchester, England, M1 7ED

Director11 December 2015Active
Manchester Technology Centre, Oxford Road, Manchester, England, M1 7ED

Director09 August 2021Active
Manchester Technology Centre, Oxford Road, Manchester, England, M1 7ED

Secretary12 November 2019Active
Manchester Technology Centre, Oxford Road, Manchester, England, M1 7ED

Director22 July 2018Active
Federation House, Federation Street, Manchester, England, M4 2AH

Director11 December 2015Active
Manchester Technology Centre, Oxford Road, Manchester, England, M1 7ED

Director05 November 2019Active
Manchester Technology Centre, Oxford Road, Manchester, England, M1 7ED

Director01 January 2018Active

People with Significant Control

Northcoders Group Plc
Notified on:24 June 2021
Status:Active
Country of residence:England
Address:Manchester Technology Centre, Oxford Road, Manchester, England, M1 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amul Batra
Notified on:20 February 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Manchester Technology Centre, Oxford Road, Manchester, England, M1 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher David Hill
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Manchester Technology Centre, Oxford Road, Manchester, England, M1 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Brooke
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Blackfriars House, Manchester, United Kingdom, M3 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-01-16Officers

Appoint corporate secretary company with name date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-19Capital

Capital alter shares subdivision.

Download
2021-06-18Capital

Capital name of class of shares.

Download
2021-06-18Capital

Capital name of class of shares.

Download
2021-06-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-10Capital

Capital allotment shares.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.