Background WavePink WaveYellow Wave

NORTHGATE INFORMATION SOLUTIONS LIMITED (06442582)

NORTHGATE INFORMATION SOLUTIONS LIMITED (06442582) is an active UK company. incorporated on 3 December 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTHGATE INFORMATION SOLUTIONS LIMITED has been registered for 18 years.

Company Number
06442582
Status
active
Type
ltd
Incorporated
3 December 2007
Age
18 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHGATE INFORMATION SOLUTIONS LIMITED

NORTHGATE INFORMATION SOLUTIONS LIMITED is an active company incorporated on 3 December 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTHGATE INFORMATION SOLUTIONS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06442582

LTD Company

Age

18 Years

Incorporated 3 December 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

NIS HOLDINGS NO.5 LIMITED
From: 19 December 2007To: 24 July 2008
TROPICALCOVE LIMITED
From: 3 December 2007To: 19 December 2007
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 4 November 2020To: 30 January 2026
, Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW
From: 3 December 2007To: 4 November 2020
Timeline

44 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
May 11
Director Joined
May 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Sept 13
Funding Round
Oct 13
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Funding Round
Jul 16
Capital Update
Aug 16
Funding Round
Aug 16
Capital Update
Jun 17
Director Joined
Oct 17
Loan Cleared
Feb 18
Loan Secured
Feb 18
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Dec 18
Owner Exit
Nov 19
Loan Cleared
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Jul 21
Director Joined
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
7
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
4 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
2 June 2017
SH19Statement of Capital
Legacy
14 February 2017
SH20SH20
Legacy
14 February 2017
CAP-SSCAP-SS
Resolution
14 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 February 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Legacy
4 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 August 2016
SH19Statement of Capital
Legacy
4 August 2016
CAP-SSCAP-SS
Resolution
4 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
13 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Miscellaneous
21 May 2014
MISCMISC
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2012
AAAnnual Accounts
Resolution
3 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Resolution
21 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Group
27 August 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Memorandum Articles
28 October 2008
MEM/ARTSMEM/ARTS
Legacy
28 October 2008
123Notice of Increase in Nominal Capital
Resolution
28 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2008
AAAnnual Accounts
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
19 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
287Change of Registered Office
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
403b403b
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
14 January 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
88(2)R88(2)R
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
123Notice of Increase in Nominal Capital
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
21 December 2007
MEM/ARTSMEM/ARTS
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2007
NEWINCIncorporation