Background WavePink WaveYellow Wave

NG CONSULTANCY NORTH WEST LTD (06934309)

NG CONSULTANCY NORTH WEST LTD (06934309) is an active UK company. incorporated on 15 June 2009. with registered office in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NG CONSULTANCY NORTH WEST LTD has been registered for 16 years. Current directors include GORDON, Katie Monique, GORDON, Nicky James.

Company Number
06934309
Status
active
Type
ltd
Incorporated
15 June 2009
Age
16 years
Address
Agricola House 5 Cowper Road, Penrith, CA11 9BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GORDON, Katie Monique, GORDON, Nicky James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NG CONSULTANCY NORTH WEST LTD

NG CONSULTANCY NORTH WEST LTD is an active company incorporated on 15 June 2009 with the registered office located in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NG CONSULTANCY NORTH WEST LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06934309

LTD Company

Age

16 Years

Incorporated 15 June 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Agricola House 5 Cowper Road Gilwilly Industrial Estate Penrith, CA11 9BN,

Previous Addresses

Rye Croft Stainton Penrith Cumbria CA11 0EP United Kingdom
From: 26 September 2019To: 3 June 2025
Rye Croft Stainton Penrith CA11 0EP England
From: 20 September 2019To: 26 September 2019
The Old Tannery Skinner Street Cockermouth Cumbria CA13 9PF England
From: 18 January 2017To: 20 September 2019
Unit 1C Lakeland Business Park Cockermouth Cumbria CA13 0QT
From: 11 February 2015To: 18 January 2017
Unit 7a Lakeland Business Park, Cockermouth Cumbria CA13 0QT
From: 21 July 2010To: 11 February 2015
Unit 7D Lakeland Business Park Cockermouth Cumbria CA13 0QT United Kingdom
From: 15 June 2009To: 21 July 2010
Timeline

6 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GORDON, Katie Monique

Active
Stainton, PenrithCA11 0EP
Born November 1985
Director
Appointed 25 Jan 2018

GORDON, Nicky James

Active
Stainton, PenrithCA11 0EP
Born April 1984
Director
Appointed 15 Jun 2009

Persons with significant control

2

Mr Nicky James Gordon

Active
5 Cowper Road, PenrithCA11 9BN
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016

Mrs Katie Monique Gordon

Active
5 Cowper Road, PenrithCA11 9BN
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2009
NEWINCIncorporation