Background WavePink WaveYellow Wave

NORTHERN DESIGN COLLECTIVE LIMITED (05335963)

NORTHERN DESIGN COLLECTIVE LIMITED (05335963) is an active UK company. incorporated on 18 January 2005. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. NORTHERN DESIGN COLLECTIVE LIMITED has been registered for 21 years. Current directors include GOODA, David Patrick, GOODA, Therese Dilani, KELLY, Raymond Henry.

Company Number
05335963
Status
active
Type
ltd
Incorporated
18 January 2005
Age
21 years
Address
28 Great King Street, Macclesfield, SK11 6PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GOODA, David Patrick, GOODA, Therese Dilani, KELLY, Raymond Henry
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN DESIGN COLLECTIVE LIMITED

NORTHERN DESIGN COLLECTIVE LIMITED is an active company incorporated on 18 January 2005 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. NORTHERN DESIGN COLLECTIVE LIMITED was registered 21 years ago.(SIC: 73110)

Status

active

Active since 21 years ago

Company No

05335963

LTD Company

Age

21 Years

Incorporated 18 January 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

28 Great King Street Macclesfield, SK11 6PL,

Previous Addresses

Waters Green House Sunderland Street Macclesfield Cheshire SK11 6LF England
From: 6 May 2021To: 12 November 2024
Merchants Exchange Waters Green Macclesfield Cheshire SK11 6JX England
From: 5 June 2018To: 6 May 2021
24 Fence Avenue Macclesfield Cheshire SK10 1LT
From: 20 October 2014To: 5 June 2018
101 Oxford Road Macclesfield Cheshire SK11 8JG
From: 18 January 2005To: 20 October 2014
Timeline

8 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Oct 21
Director Left
Oct 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GOODA, Therese Dilani

Active
Great King Street, MacclesfieldSK11 6PL
Secretary
Appointed 18 Jan 2005

GOODA, David Patrick

Active
Great King Street, MacclesfieldSK11 6PL
Born October 1975
Director
Appointed 18 Jan 2005

GOODA, Therese Dilani

Active
Great King Street, MacclesfieldSK11 6PL
Born October 1973
Director
Appointed 18 Jan 2005

KELLY, Raymond Henry

Active
Great King Street, MacclesfieldSK11 6PL
Born December 1973
Director
Appointed 03 Dec 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Jan 2005
Resigned 18 Jan 2005

FISH, Jo Louise

Resigned
Waters Green, MacclesfieldSK11 6JX
Born May 1975
Director
Appointed 16 May 2018
Resigned 30 Sept 2021

SINGER, Rachel

Resigned
Sunderland Street, MacclesfieldSK11 6LF
Born March 1968
Director
Appointed 16 May 2018
Resigned 30 Sept 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Jan 2005
Resigned 18 Jan 2005

Persons with significant control

4

1 Active
3 Ceased
Castle House, MacclesfieldSK11 6JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018

Mr David Patrick Gooda

Ceased
Fence Avenue, MacclesfieldSK10 1LT
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2018

Mrs Therese Dilani Gooda

Ceased
Fence Avenue, MacclesfieldSK10 1LT
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2018

Mr Raymond Henry Kelly

Ceased
Fence Avenue, MacclesfieldSK10 1LT
Born December 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
1 June 2009
363aAnnual Return
Gazette Filings Brought Up To Date
20 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 May 2009
363aAnnual Return
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
123Notice of Increase in Nominal Capital
Resolution
7 July 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
88(2)R88(2)R
Legacy
27 January 2005
225Change of Accounting Reference Date
Incorporation Company
18 January 2005
NEWINCIncorporation