Background WavePink WaveYellow Wave

NORTHCOTT GLOBAL SOLUTIONS LIMITED (07145685)

NORTHCOTT GLOBAL SOLUTIONS LIMITED (07145685) is an active UK company. incorporated on 4 February 2010. 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.. NORTHCOTT GLOBAL SOLUTIONS LIMITED has been registered for 16 years. Current directors include BOUGHTON, Edward James, COPLESTONE, David Lester Rhys, JONES, Charmian Elizabeth and 3 others.

Company Number
07145685
Status
active
Type
ltd
Incorporated
4 February 2010
Age
16 years
Address
89 Charterhouse Street Farringdon, London, EC1M 6PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOUGHTON, Edward James, COPLESTONE, David Lester Rhys, JONES, Charmian Elizabeth, MAGNUS, Richard, PEARCE, Christian John, SHEER, Richard Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHCOTT GLOBAL SOLUTIONS LIMITED

NORTHCOTT GLOBAL SOLUTIONS LIMITED is an active company incorporated on 4 February 2010 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.. NORTHCOTT GLOBAL SOLUTIONS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07145685

LTD Company

Age

16 Years

Incorporated 4 February 2010

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

89 Charterhouse Street Farringdon London, EC1M 6PE,

Previous Addresses

89 Charterhouse Street 89 Charterhouse Street Farringdon London EC1M 6PE United Kingdom
From: 30 April 2025To: 30 April 2025
Level 9 One Canada Square Canary Wharf London E14 5AA United Kingdom
From: 28 September 2023To: 30 April 2025
One Canada Square Canary Wharf London E14 5AA England
From: 16 June 2023To: 28 September 2023
16 Berkeley Street London W1J 8DZ England
From: 1 July 2021To: 16 June 2023
22 Bevis Marks London EC3A 7JB
From: 2 November 2010To: 1 July 2021
25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom
From: 4 February 2010To: 2 November 2010
Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 26
4
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BOUGHTON, Edward James

Active
Farringdon, LondonEC1M 6PE
Born January 1974
Director
Appointed 21 Nov 2023

COPLESTONE, David Lester Rhys

Active
Farringdon, LondonEC1M 6PE
Born September 1966
Director
Appointed 07 Jun 2023

JONES, Charmian Elizabeth

Active
Farringdon, LondonEC1M 6PE
Born November 1949
Director
Appointed 04 Feb 2010

MAGNUS, Richard

Active
Farringdon, LondonEC1M 6PE
Born January 1981
Director
Appointed 04 Feb 2010

PEARCE, Christian John

Active
Farringdon, LondonEC1M 6PE
Born November 1974
Director
Appointed 07 Jun 2023

SHEER, Richard Joseph

Active
Farringdon, LondonEC1M 6PE
Born October 1982
Director
Appointed 21 Nov 2023

GIBSON, Michael Thomas

Resigned
Bevis Marks, LondonEC3A 7JB
Born November 1974
Director
Appointed 04 Feb 2010
Resigned 11 Nov 2010

JONES, Edward Northcott

Resigned
One Canada Square, LondonE14 5AA
Born August 1974
Director
Appointed 04 Feb 2010
Resigned 21 Nov 2023

MCCABE, Debra Kay

Resigned
One Canada Square, LondonE14 5AA
Born June 1963
Director
Appointed 21 Nov 2023
Resigned 01 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Simon Gibson

Ceased
Bevis Marks, LondonEC3A 7JB
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2020

Mrs Charmian Elizabeth Jones

Ceased
Bevis Marks, LondonEC3A 7JB
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2020

Mr Edward Northcott Jones

Active
Farringdon, LondonEC1M 6PE
Born August 1974

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 October 2020
RESOLUTIONSResolutions
Resolution
14 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Second Filing Of Director Appointment With Name
23 September 2020
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 January 2018
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Resolution
19 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 May 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 May 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 May 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 May 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 January 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
1 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Legacy
23 April 2010
MG01MG01
Incorporation Company
4 February 2010
NEWINCIncorporation