UKBizDB.co.uk

NORTHERN INNOVATION FOUNDATION

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

This company is commonly known as Northern Innovation Foundation. The company was founded 7 years ago and was given the registration number 10408209. The firm's registered office is in LIVERPOOL. You can find them at 54 St. James Street, , Liverpool, Merseyside. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NORTHERN INNOVATION FOUNDATION
Company Number:10408209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2016
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:54 St. James Street, Liverpool, Merseyside, England, L1 0AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR

Director14 July 2021Active
Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR

Director15 May 2020Active
Media House, Boyton Hall, Roxwell Road, Chelmsford, England, CM1 4LN

Director29 August 2017Active
54, St. James Street, Liverpool, England, L1 0AB

Director03 October 2016Active
Media House, Boyton Hall, Roxwell Road, Chelmsford, England, CM1 4LN

Director29 August 2017Active
Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR

Director25 September 2017Active
Media House, Boyton Hall, Roxwell Road, Chelmsford, England, CM1 4LN

Director29 August 2017Active
Media House, Boyton Hall, Roxwell Road, Chelmsford, England, CM1 4LN

Corporate Director17 October 2016Active

People with Significant Control

Mr Gary Kenneth Disley
Notified on:14 July 2021
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Prof. Joseph William Spencer
Notified on:15 May 2020
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hal William Ponton
Notified on:02 January 2020
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Prof. Lewis Edward Schnurr
Notified on:02 January 2020
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:England
Address:Media House, Boyton Hall, Chelmsford, England, CM1 4LN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gary Kenneth Disley
Notified on:03 October 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:54, St. James Street, Liverpool, England, L1 0AB
Nature of control:
  • Voting rights 75 to 100 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 (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
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Address

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

Download
2021-07-14Address

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

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Address

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

Download
2020-10-20Accounts

Change account reference date company previous shortened.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-02-07Resolution

Resolution.

Download
2020-02-07Change of constitution

Statement of companys objects.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.