UKBizDB.co.uk

THE NINE SOFTWARE COMPANY LIMITED

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

This company is commonly known as The Nine Software Company Limited. The company was founded 12 years ago and was given the registration number 07655762. The firm's registered office is in SOUTH SHIELDS. You can find them at Unit 9 Waldridge Way, Simonside Industrial Estste, South Shields, Tyne & Wear. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THE NINE SOFTWARE COMPANY LIMITED
Company Number:07655762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 9 Waldridge Way, Simonside Industrial Estste, South Shields, Tyne & Wear, England, NE34 9PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, New Bridge Street, Newcastle Upon Tyne, England, NE1 2TE

Director02 June 2011Active
1, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX

Director02 June 2011Active
1, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX

Director02 June 2011Active

People with Significant Control

Mrs Kelly Walton
Notified on:30 May 2022
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:180, New Bridge Street, Newcastle Upon Tyne, England, NE1 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Native Six Limited
Notified on:30 May 2022
Status:Active
Country of residence:England
Address:180, New Bridge Street, Newcastle Upon Tyne, England, NE1 2TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Andrew Walton
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:180, New Bridge Street, Newcastle Upon Tyne, England, NE1 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Frame
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:1, Merchant Court, Hebburn, NE31 2EX
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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-10Capital

Capital name of class of shares.

Download
2022-06-10Capital

Capital variation of rights attached to shares.

Download
2022-06-07Resolution

Resolution.

Download
2022-06-07Incorporation

Memorandum articles.

Download
2022-05-31Capital

Capital name of class of shares.

Download
2022-05-31Capital

Capital variation of rights attached to shares.

Download
2022-05-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-18Miscellaneous

Court order.

Download
2022-05-16Address

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

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Miscellaneous

Legacy.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.