Background WavePink WaveYellow Wave

NORTH EAST FINANCE (SUBCO) LIMITED (07039229)

NORTH EAST FINANCE (SUBCO) LIMITED (07039229) is an active UK company. incorporated on 13 October 2009. with registered office in Gateshead. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. NORTH EAST FINANCE (SUBCO) LIMITED has been registered for 16 years.

Company Number
07039229
Status
active
Type
ltd
Incorporated
13 October 2009
Age
16 years
Address
Third Floor, Baltimore House, Gateshead, NE8 3DF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST FINANCE (SUBCO) LIMITED

NORTH EAST FINANCE (SUBCO) LIMITED is an active company incorporated on 13 October 2009 with the registered office located in Gateshead. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. NORTH EAST FINANCE (SUBCO) LIMITED was registered 16 years ago.(SIC: 66300)

Status

active

Active since 16 years ago

Company No

07039229

LTD Company

Age

16 Years

Incorporated 13 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

SANDCO 1134 LIMITED
From: 13 October 2009To: 15 December 2009
Contact
Address

Third Floor, Baltimore House Abbots Hill Gateshead, NE8 3DF,

Previous Addresses

First Floor 33 Grey Street Newcastle upon Tyne NE1 6EE
From: 26 February 2015To: 20 December 2019
1 St James' Gate Newcastle upon Tyne NE1 4AD
From: 14 December 2009To: 26 February 2015
Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
From: 13 October 2009To: 14 December 2009
Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Legacy
8 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Legacy
14 April 2010
MG01MG01
Legacy
14 April 2010
MG01MG01
Memorandum Articles
23 December 2009
MEM/ARTSMEM/ARTS
Resolution
21 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2009
CC04CC04
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
15 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 December 2009
AA01Change of Accounting Reference Date
Resolution
25 October 2009
RESOLUTIONSResolutions
Incorporation Company
13 October 2009
NEWINCIncorporation