Background WavePink WaveYellow Wave

NONLINEAR 1D LIMITED (06253520)

NONLINEAR 1D LIMITED (06253520) is an active UK company. incorporated on 21 May 2007. with registered office in North Shields. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. NONLINEAR 1D LIMITED has been registered for 18 years. Current directors include DRACUP, William Michael, PATTISON, Philip.

Company Number
06253520
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
69 Church Way, North Shields, NE29 0AE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DRACUP, William Michael, PATTISON, Philip
SIC Codes
62012, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NONLINEAR 1D LIMITED

NONLINEAR 1D LIMITED is an active company incorporated on 21 May 2007 with the registered office located in North Shields. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. NONLINEAR 1D LIMITED was registered 18 years ago.(SIC: 62012, 72110)

Status

active

Active since 18 years ago

Company No

06253520

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

CROSSCO (1028) LIMITED
From: 21 May 2007To: 8 June 2007
Contact
Address

69 Church Way North Shields, NE29 0AE,

Previous Addresses

Floor D, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF United Kingdom
From: 19 August 2020To: 14 May 2021
4th Floor Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England
From: 13 December 2018To: 19 August 2020
C/O Totallab Limited 3rd Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England
From: 17 March 2016To: 13 December 2018
Keel House Garth Heads Newcastle upon Tyne NE1 2JE
From: 21 May 2007To: 17 March 2016
Timeline

29 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Funding Round
Aug 12
Director Joined
Aug 12
Capital Update
Jul 13
Capital Reduction
Jul 13
Share Buyback
Sept 13
Director Left
Oct 13
Loan Cleared
Sept 15
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Feb 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Left
Nov 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Jun 19
Owner Exit
Jun 19
Loan Cleared
Feb 22
Funding Round
Nov 22
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
12
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DRACUP, William Michael

Active
Dipton Mill, HexhamNE46 1XZ
Born December 1963
Director
Appointed 06 Jun 2007

PATTISON, Philip

Active
Church Way, North ShieldsNE29 0AE
Born July 1960
Director
Appointed 29 Jul 2024

BARRIE, Duncan Colin

Resigned
Bishops Gate, DurhamDH1 4JU
Secretary
Appointed 06 Jun 2007
Resigned 30 Sept 2016

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 21 May 2007
Resigned 06 Jun 2007

BARRIE, Duncan Colin

Resigned
Bishops Gate, DurhamDH1 4JU
Born February 1970
Director
Appointed 06 Jun 2007
Resigned 30 Sept 2016

CURRY, James Crispin Michael

Resigned
Leven Road, YarmTS15 9EY
Born July 1964
Director
Appointed 28 Sept 2015
Resigned 19 Nov 2018

MILTON, Keith Bertram

Resigned
Dean Court, Newcastle Upon TyneNE1 1PG
Born September 1961
Director
Appointed 01 Jan 2017
Resigned 07 Jun 2019

PURVIS, Stephen Graham

Resigned
Scots Gap, MorpethNE61 4EQ
Born September 1981
Director
Appointed 15 Sept 2016
Resigned 29 Jul 2024

WOMERSLEY, Robin Neil

Resigned
Garth Heads, Newcastle Upon TyneNE1 2JE
Born March 1971
Director
Appointed 23 Jul 2012
Resigned 07 Aug 2013

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 21 May 2007
Resigned 06 Jun 2007

Persons with significant control

5

1 Active
4 Ceased

Mr Keith Bertram Milton

Ceased
Dean Court, Newcastle Upon TyneNE1 1PG
Born September 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 07 Jun 2019

Stephen Graham Purvis

Ceased
Church Way, North ShieldsNE29 0AE
Born September 1981

Nature of Control

Significant influence or control
Notified 15 Sept 2016
Ceased 29 Jul 2024

Mr James Crispin Michael Curry

Ceased
22 Dean Street, Newcastle Upon TyneNE1 1PG
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Nov 2018

Mr Roland Hillary Tate

Ceased
Dean Court, Newcastle Upon TyneNE1 1PG
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Nov 2018

Mr William Michael Dracup

Active
Church Way, North ShieldsNE29 0AE
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Replacement Filing Of Confirmation Statement With Made Up Date
9 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
9 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
8 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
23 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
23 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
23 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
23 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Legacy
17 November 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Resolution
14 November 2022
RESOLUTIONSResolutions
Memorandum Articles
11 November 2022
MAMA
Capital Variation Of Rights Attached To Shares
10 November 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Resolution
17 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Resolution
8 April 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Auditors Resignation Company
10 November 2016
AUDAUD
Auditors Resignation Limited Company
10 November 2016
AA03AA03
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2014
CH03Change of Secretary Details
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Capital Return Purchase Own Shares
16 September 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 July 2013
SH06Cancellation of Shares
Resolution
16 July 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 July 2013
SH19Statement of Capital
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Legacy
4 July 2013
SH20SH20
Legacy
4 July 2013
CAP-SSCAP-SS
Resolution
4 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Resolution
24 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
13 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Legacy
2 August 2012
MG01MG01
Legacy
25 July 2012
MG01MG01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
8 January 2009
287Change of Registered Office
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
123Notice of Increase in Nominal Capital
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
363aAnnual Return
Legacy
10 July 2007
88(2)R88(2)R
Legacy
10 July 2007
123Notice of Increase in Nominal Capital
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
287Change of Registered Office
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2007
NEWINCIncorporation