Background WavePink WaveYellow Wave

NORTHDOOR PLC (02192480)

NORTHDOOR PLC (02192480) is an active UK company. incorporated on 11 November 1987. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NORTHDOOR PLC has been registered for 38 years. Current directors include BALLARD, David Paul, BEDELLS, Peter, CHALKLIN, Andrew David and 3 others.

Company Number
02192480
Status
active
Type
plc
Incorporated
11 November 1987
Age
38 years
Address
Third Floor, Bentima House, London, EC1V 9BP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BALLARD, David Paul, BEDELLS, Peter, CHALKLIN, Andrew David, CHERRY, James Vincent, MACKENZIE, Robert Chase, THOMPSON, Andrew John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHDOOR PLC

NORTHDOOR PLC is an active company incorporated on 11 November 1987 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NORTHDOOR PLC was registered 38 years ago.(SIC: 62020)

Status

active

Active since 38 years ago

Company No

02192480

PLC Company

Age

38 Years

Incorporated 11 November 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

NORTHDOOR HOLDINGS LIMITED
From: 6 May 1988To: 23 December 1993
PROBEDIAL LIMITED
From: 11 November 1987To: 6 May 1988
Contact
Address

Third Floor, Bentima House 168-172 Old Street London, EC1V 9BP,

Previous Addresses

Third Floor, Bentima House 168-172 Old Street London EC1V 9BP
From: 1 February 2019To: 12 February 2026
1-3 Dufferin Street London EC1Y 8NA
From: 11 May 2012To: 1 February 2019
Barbican Citygate 1-3 Dufferin Street London EC1Y 8NA
From: 11 November 1987To: 11 May 2012
Timeline

3 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Aug 19
Director Left
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

ROBINSON, Nadia Ruth

Active
168-172 Old Street, LondonEC1V 9BP
Secretary
Appointed 15 Mar 2025

BALLARD, David Paul

Active
168-172 Old Street, LondonEC1V 9BP
Born August 1965
Director
Appointed 18 Sept 1995

BEDELLS, Peter

Active
168-172 Old Street, LondonEC1V 9BP
Born May 1955
Director
Appointed N/A

CHALKLIN, Andrew David

Active
168-172 Old Street, LondonEC1V 9BP
Born August 1966
Director
Appointed 14 Aug 1998

CHERRY, James Vincent

Active
168-172 Old Street, LondonEC1V 9BP
Born March 1978
Director
Appointed 20 Aug 2019

MACKENZIE, Robert Chase

Active
168-172 Old Street, LondonEC1V 9BP
Born June 1950
Director
Appointed N/A

THOMPSON, Andrew John

Active
168-172 Old Street, LondonEC1V 9BP
Born June 1965
Director
Appointed 22 Feb 1999

ALDRIDGE, Paul

Resigned
168-172 Old Street, LondonEC1V 9BP
Secretary
Appointed 29 Mar 2016
Resigned 23 Nov 2022

BATTERS, Robert Charles

Resigned
168-172 Old Street, LondonEC1V 9BP
Secretary
Appointed 23 Nov 2022
Resigned 07 Feb 2025

FOULKES, John

Resigned
99 High Street, SittingbourneME10 2AR
Secretary
Appointed N/A
Resigned 27 Jun 1996

MCGOWAN, Maurice

Resigned
Deerswood Farm, CrowboroughTN6 1XE
Secretary
Appointed 27 Jun 1996
Resigned 29 Mar 2016

BARTON, Nigel Anthony

Resigned
27 Canning Cross, LondonSE5 8BH
Born November 1957
Director
Appointed N/A
Resigned 19 May 1995

BATTERS, Robert Charles

Resigned
168-172 Old Street, LondonEC1V 9BP
Born December 1962
Director
Appointed 01 Jul 1997
Resigned 07 Feb 2025

BUESST, Louise Ursula

Resigned
Alderton Drive, Berhampsted
Born May 1940
Director
Appointed N/A
Resigned 28 Jul 1991

HARDIE, Charles Jeremy Mawdesley

Resigned
The Old Rectory, RoughtonNR11 8QX
Born June 1938
Director
Appointed N/A
Resigned 24 May 1994

ROBERTS, James

Resigned
Wall Farm Elmsett, IpswichIP7 6NY
Born May 1945
Director
Appointed 03 Jun 1991
Resigned 20 May 1997
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Auditors Resignation Company
28 March 2024
AUDAUD
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Legacy
31 May 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
10 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Auditors Resignation Company
28 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2009
AAAnnual Accounts
Resolution
23 June 2009
RESOLUTIONSResolutions
Legacy
23 June 2009
169169
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Legacy
12 May 2008
288cChange of Particulars
Legacy
3 January 2008
363sAnnual Return (shuttle)
Legacy
21 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2007
AAAnnual Accounts
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
169169
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288cChange of Particulars
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
26 June 1996
88(3)88(3)
Legacy
26 June 1996
88(2)O88(2)O
Legacy
18 June 1996
88(2)P88(2)P
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
88(2)R88(2)R
Legacy
20 September 1995
288288
Accounts With Accounts Type Full Group
19 September 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 October 1994
AAAnnual Accounts
Legacy
30 June 1994
288288
Legacy
8 May 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
24 December 1993
CERT7CERT7
Accounts Balance Sheet
24 December 1993
BSBS
Auditors Report
24 December 1993
AUDRAUDR
Auditors Statement
24 December 1993
AUDSAUDS
Re Registration Memorandum Articles
24 December 1993
MARMAR
Legacy
24 December 1993
43(3)e43(3)e
Legacy
24 December 1993
43(3)43(3)
Resolution
24 December 1993
RESOLUTIONSResolutions
Resolution
24 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 November 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Legacy
9 June 1993
88(2)R88(2)R
Legacy
2 April 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
16 November 1992
AAAnnual Accounts
Legacy
24 September 1992
88(2)R88(2)R
Legacy
24 September 1992
288288
Legacy
14 May 1992
363b363b
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Accounts With Accounts Type Full Group
17 March 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Legacy
10 March 1992
287Change of Registered Office
Memorandum Articles
9 October 1991
MEM/ARTSMEM/ARTS
Legacy
19 August 1991
363aAnnual Return
Legacy
16 May 1991
288288
Accounts With Accounts Type Full Group
10 May 1991
AAAnnual Accounts
Miscellaneous
18 February 1991
MISCMISC
Legacy
5 December 1990
88(2)R88(2)R
Legacy
5 December 1990
123Notice of Increase in Nominal Capital
Resolution
5 December 1990
RESOLUTIONSResolutions
Resolution
5 December 1990
RESOLUTIONSResolutions
Legacy
29 November 1990
363363
Legacy
15 November 1990
88(2)Return of Allotment of Shares
Legacy
15 June 1990
288288
Legacy
7 June 1990
288288
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
11 January 1990
225(1)225(1)
Legacy
14 December 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
363363
Legacy
20 July 1989
288288
Legacy
20 July 1989
288aAppointment of Director or Secretary
Legacy
19 April 1989
288288
Legacy
19 April 1989
288aAppointment of Director or Secretary
Legacy
5 April 1989
287Change of Registered Office
Certificate Change Of Name Company
6 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1988
287Change of Registered Office
Memorandum Articles
14 December 1987
MEM/ARTSMEM/ARTS
Resolution
7 December 1987
RESOLUTIONSResolutions
Legacy
3 December 1987
287Change of Registered Office
Legacy
3 December 1987
288288
Legacy
3 December 1987
288288
Incorporation Company
11 November 1987
NEWINCIncorporation