Background WavePink WaveYellow Wave

NORTHSHORE DESIGN LIMITED (04636094)

NORTHSHORE DESIGN LIMITED (04636094) is an active UK company. incorporated on 14 January 2003. with registered office in Wadebridge. The company operates in the Construction sector, engaged in development of building projects. NORTHSHORE DESIGN LIMITED has been registered for 23 years. Current directors include STONEBRIDGE, Nigel David, STONEBRIDGE, Susan Joyce.

Company Number
04636094
Status
active
Type
ltd
Incorporated
14 January 2003
Age
23 years
Address
5 Tinners Way, Wadebridge, PL27 6UH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STONEBRIDGE, Nigel David, STONEBRIDGE, Susan Joyce
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHSHORE DESIGN LIMITED

NORTHSHORE DESIGN LIMITED is an active company incorporated on 14 January 2003 with the registered office located in Wadebridge. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHSHORE DESIGN LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04636094

LTD Company

Age

23 Years

Incorporated 14 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

NEPTUNE (NORFOLK) LIMITED
From: 14 January 2003To: 7 March 2003
Contact
Address

5 Tinners Way New Polzeath Wadebridge, PL27 6UH,

Previous Addresses

Ashbee House, Wolferton King's Lynn Norfolk PE31 6HA
From: 14 January 2003To: 28 February 2018
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jan 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STONEBRIDGE, Susan Joyce

Active
PolzeathPL27 6UH
Secretary
Appointed 21 Sept 2004

STONEBRIDGE, Nigel David

Active
PolzeathPL27 6UH
Born June 1966
Director
Appointed 14 Jan 2003

STONEBRIDGE, Susan Joyce

Active
PolzeathPL27 6UH
Born August 1968
Director
Appointed 26 Mar 2003

MARSHALL, Paul

Resigned
9 Northall Road, DunstableLU6 2DQ
Secretary
Appointed 14 Jan 2003
Resigned 21 Sept 2004

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 14 Jan 2003
Resigned 16 Jan 2003

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 14 Jan 2003
Resigned 16 Jan 2003

Persons with significant control

2

Mr Nigel David Stonebridge

Active
Tinners Way, WadebridgePL27 6UH
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Susan Joyce Stonebridge

Active
Tinners Way, WadebridgePL27 6UH
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
10 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
3 July 2007
403aParticulars of Charge Subject to s859A
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
287Change of Registered Office
Legacy
18 June 2007
287Change of Registered Office
Legacy
18 June 2007
190190
Legacy
18 June 2007
353353
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2003
88(2)R88(2)R
Legacy
27 February 2003
287Change of Registered Office
Legacy
27 February 2003
225Change of Accounting Reference Date
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Incorporation Company
14 January 2003
NEWINCIncorporation