Background WavePink WaveYellow Wave

KAJIMA NORTH TYNESIDE LIMITED (04533313)

KAJIMA NORTH TYNESIDE LIMITED (04533313) is an active UK company. incorporated on 12 September 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KAJIMA NORTH TYNESIDE LIMITED has been registered for 23 years. Current directors include DUNDAS, John Craig, KNOWLES, Sarah Elizabeth, LUFKIN, Antonia Maxine and 1 others.

Company Number
04533313
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
10 St. Giles Square, London, WC2H 8AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNDAS, John Craig, KNOWLES, Sarah Elizabeth, LUFKIN, Antonia Maxine, THORNE, Alexander Victor
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAJIMA NORTH TYNESIDE LIMITED

KAJIMA NORTH TYNESIDE LIMITED is an active company incorporated on 12 September 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KAJIMA NORTH TYNESIDE LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04533313

LTD Company

Age

23 Years

Incorporated 12 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

SANDCO 769 LIMITED
From: 12 September 2002To: 19 November 2002
Contact
Address

10 St. Giles Square London, WC2H 8AP,

Previous Addresses

55 Baker Street London W1U 8EW
From: 11 March 2011To: 4 January 2021
Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom
From: 9 March 2011To: 11 March 2011
Grove House 248a Marylebone Road London NW1 6JZ
From: 12 September 2002To: 9 March 2011
Timeline

40 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
May 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Sept 21
Director Joined
May 22
Director Left
May 22
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BELL, Samantha

Active
LondonWC2H 8AP
Secretary
Appointed 09 Oct 2025

CHEADLE, Jayne

Active
LondonWC2H 8AP
Secretary
Appointed 23 Jul 2009

DUNDAS, John Craig

Active
LondonWC2H 8AP
Born February 1975
Director
Appointed 01 Jan 2025

KNOWLES, Sarah Elizabeth

Active
LondonWC2H 8AP
Born October 1972
Director
Appointed 01 Jul 2024

LUFKIN, Antonia Maxine

Active
St Barts Square, LondonEC1A 7BL
Born June 1995
Director
Appointed 01 Aug 2025

THORNE, Alexander Victor

Active
One Bartholomew Close, LondonEC1A 7BL
Born March 1989
Director
Appointed 13 Nov 2024

HEDGE, David Martin

Resigned
24 Burnham Road, Leigh On SeaSS9 2JU
Secretary
Appointed 31 May 2007
Resigned 23 Jul 2009

WALTERS, Geoffrey Paul

Resigned
31 Holland Park, LondonW11 3TA
Secretary
Appointed 12 Nov 2002
Resigned 31 May 2007

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 12 Sept 2002
Resigned 12 Nov 2002

AOKI, Noburo

Resigned
34 Hillcroft Crescent, LondonW5 2SQ
Born May 1956
Director
Appointed 12 Nov 2002
Resigned 31 May 2007

CARTER, Jonathan Laurence David

Resigned
Level 7, One Bartholomew Close, LondonEC1A 7BL
Born October 1989
Director
Appointed 01 Aug 2024
Resigned 13 Nov 2024

COOPER, Phillip John

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born February 1949
Director
Appointed 09 Oct 2007
Resigned 01 Nov 2011

DOCTOR, Graeme

Resigned
LondonWC2H 8AP
Born April 1957
Director
Appointed 16 Jan 2008
Resigned 18 May 2022

DRIVER, Ross William

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born May 1981
Director
Appointed 31 Oct 2018
Resigned 01 Nov 2019

GILL, Christopher Mark David

Resigned
LondonWC2H 8AP
Born October 1985
Director
Appointed 09 Aug 2021
Resigned 24 May 2023

HAWKINS, Kevin Stuart

Resigned
LondonWC2H 8AP
Born March 1969
Director
Appointed 24 May 2023
Resigned 01 Jul 2024

KNOWLES, Sarah Elizabeth

Resigned
Baker Street, LondonW1U 8EW
Born October 1972
Director
Appointed 03 Jun 2019
Resigned 11 Aug 2020

LONGLEY, Robert John

Resigned
26 Balmoral Close, ChippenhamSN14 0UT
Born August 1960
Director
Appointed 12 Nov 2002
Resigned 16 Jan 2007

MARTINA, Giorgia

Resigned
Bartholomew Close, LondonEC1A 7BL
Born April 1985
Director
Appointed 16 Oct 2020
Resigned 01 Aug 2025

MCERLANE, Andrew John

Resigned
Bartholomew Close, LondonEC1A 7BL
Born March 1988
Director
Appointed 18 May 2022
Resigned 31 May 2024

MOSS, David John

Resigned
LondonWC2H 8AP
Born September 1966
Director
Appointed 11 Aug 2020
Resigned 16 Feb 2024

MURPHY, Luke Anthony

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born January 1989
Director
Appointed 01 Nov 2019
Resigned 16 Oct 2020

NEWTON, Robert James

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born November 1956
Director
Appointed 30 Jan 2012
Resigned 24 Nov 2017

PETTERSON, James Anthony

Resigned
19 Dunelm Court, Stockton On TeesTS2 12JS
Born January 1966
Director
Appointed 16 Jan 2007
Resigned 25 Jan 2008

POUPARD, Natalia

Resigned
Bartholomew Close, LondonEC1A 7BL
Born October 1977
Director
Appointed 31 May 2024
Resigned 13 Nov 2024

POUPARD, Natalia

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1977
Director
Appointed 08 Feb 2019
Resigned 10 Jul 2023

QUAIFE, Geoffrey Alan

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1955
Director
Appointed 09 Oct 2007
Resigned 30 Jan 2012

ROPER, Anthony Charles

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1960
Director
Appointed 01 Nov 2011
Resigned 27 Feb 2015

RUDD-JONES, Julian Mark

Resigned
30 Church Lane, OxtedRH8 9LB
Born June 1955
Director
Appointed 12 Nov 2002
Resigned 16 Jan 2008

TURNBULL, Rachel Louise

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born June 1978
Director
Appointed 24 Nov 2017
Resigned 31 Oct 2018

WALLACE, Iain Alton

Resigned
Baker Street, LondonW1U 8EW
Born December 1958
Director
Appointed 06 May 2010
Resigned 03 Jun 2019

WEGENER, Elena Giorgiana

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born April 1975
Director
Appointed 27 Feb 2015
Resigned 08 Feb 2019

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 12 Sept 2002
Resigned 12 Nov 2002

Persons with significant control

1

St. Giles Square, LondonWC2H 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Full
14 March 2024
AAMDAAMD
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Resolution
16 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2018
CC04CC04
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Auditors Resignation Company
12 March 2009
AUDAUD
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Legacy
15 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
4 June 2004
288cChange of Particulars
Legacy
19 September 2003
363aAnnual Return
Memorandum Articles
25 January 2003
MEM/ARTSMEM/ARTS
Legacy
3 January 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
123Notice of Increase in Nominal Capital
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
3 January 2003
287Change of Registered Office
Memorandum Articles
30 December 2002
MEM/ARTSMEM/ARTS
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Resolution
17 December 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Incorporation Company
12 September 2002
NEWINCIncorporation