UKBizDB.co.uk

NORTHEME LIMITED

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

This company is commonly known as Northeme Limited. The company was founded 16 years ago and was given the registration number 06285992. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NORTHEME LIMITED
Company Number:06285992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2007
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Springfield House, Springfield Road, Horsham, West Sussex, England, RH12 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House 1, Westmead Road, Sutton, SM1 4LA

Director17 June 2016Active
Russ Hill Farm, Russ Hill, Charlwood, Horley, England, RH6 0EL

Director01 October 2012Active
40, Gerrard Street, London, United Kingdom, W1D 5QE

Corporate Secretary19 June 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 June 2007Active
Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW

Director01 October 2016Active
Russ Hill Farm, Russ Hill, Charlwood, Horley, England, RH6 0EL

Director19 April 2013Active
Russ Hill Farm, Russ Hill, Charlwood, Horley, England, RH6 0EL

Director19 April 2013Active
Faraday Court, Manor Royal Estate, Crawley, England, RH10 9PU

Director01 September 2015Active
Faraday Court, Manor Royal Estate, Crawley, England, RH10 9PU

Director01 September 2015Active
Faraday Court, Manor Royal Estate, Crawley, England, RH10 9PU

Director17 June 2016Active
Pathfields, Northchapel, Petworth, United Kingdom, GU28 9HW

Director30 September 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 June 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 June 2007Active
Sterling House, 27, Hatchlands Road, Redhill, RH1 6RW

Corporate Director19 June 2007Active
Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW

Corporate Director19 June 2007Active
Sterling House, 27, Hatchlands Road, Redhill, RH1 6RW

Corporate Director19 June 2007Active

People with Significant Control

Cognet Pty Limited
Notified on:31 October 2020
Status:Active
Country of residence:Australia
Address:470, Orange Grove Road, Blackwall, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Hilary Redmile-Gordon
Notified on:19 June 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Springfield House, Springfield Road, Horsham, England, RH12 2RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved liquidation.

Download
2023-07-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-02Resolution

Resolution.

Download
2022-03-22Miscellaneous

Court order.

Download
2021-08-20Accounts

Change account reference date company previous extended.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Insolvency

Liquidation termination of provisional liquidator.

Download
2021-03-24Insolvency

Liquidation appointment of provisional liquidator.

Download
2020-12-19Address

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

Download
2020-12-19Miscellaneous

Legacy.

Download
2020-12-19Resolution

Resolution.

Download
2020-12-19Miscellaneous

Legacy.

Download
2020-12-19Miscellaneous

Legacy.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Persons with significant control

Second filing notification of a person with significant control.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Address

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

Download
2019-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.