Background WavePink WaveYellow Wave

NORTHROW LIMITED (07358038)

NORTHROW LIMITED (07358038) is a administration UK company. incorporated on 26 August 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. NORTHROW LIMITED has been registered for 15 years. Current directors include BROOKES, Gareth James, DOYLE, Andrew Norbert, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED.

Company Number
07358038
Status
administration
Type
ltd
Incorporated
26 August 2010
Age
15 years
Address
C/O Kroll Advisory Ltd The News Building Level 6 3, London, SE1 9SG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROOKES, Gareth James, DOYLE, Andrew Norbert, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHROW LIMITED

NORTHROW LIMITED is an administration company incorporated on 26 August 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NORTHROW LIMITED was registered 15 years ago.(SIC: 62012)

Status

administration

Active since 15 years ago

Company No

07358038

LTD Company

Age

15 Years

Incorporated 26 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

CONTEGO SOLUTIONS LIMITED
From: 11 March 2018To: 20 January 2020
CONTEGO FRAUD SOLUTIONS LIMITED
From: 15 July 2011To: 11 March 2018
INTERNET FRAUD SOLUTIONS LIMITED
From: 26 August 2010To: 15 July 2011
Contact
Address

C/O Kroll Advisory Ltd The News Building Level 6 3 London Bridge Street London, SE1 9SG,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 14 December 2022To: 3 December 2025
30 Upper High Street Thame Oxfordshire OX9 3EZ
From: 26 August 2010To: 14 December 2022
Timeline

73 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Share Issue
Jul 11
Funding Round
Jul 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Feb 12
Director Joined
Apr 12
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Jun 15
Loan Cleared
Oct 15
Director Left
Feb 16
Director Joined
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Director Left
May 16
Director Left
Jan 17
Funding Round
Jan 17
Loan Secured
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Dec 17
Director Joined
Jun 18
Funding Round
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Share Issue
Aug 20
Funding Round
Aug 20
Funding Round
Oct 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Dec 22
New Owner
Apr 23
Loan Secured
Jan 24
Director Left
May 24
Director Joined
May 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
31
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BROOKES, Gareth James

Active
Great Portland Street, LondonW1W 7LT
Born April 1977
Director
Appointed 08 Mar 2025

DOYLE, Andrew Norbert

Active
Great Portland Street, LondonW1W 7LT
Born June 1959
Director
Appointed 17 Jun 2019

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 31 Jan 2025

BLACK, Maria

Resigned
Upper High Street, ThameOX9 3EZ
Secretary
Appointed 01 Jul 2011
Resigned 01 Aug 2013

ASTLEY, Oliver James

Resigned
Upper High Street, ThameOX9 3EZ
Born November 1972
Director
Appointed 26 Mar 2012
Resigned 15 Jul 2014

BARTTELOT, Charlotte Elizabeth

Resigned
ThameOX9 3EZ
Born November 1988
Director
Appointed 25 Feb 2021
Resigned 29 Jul 2021

BENTLEY, Scanes Charles

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1957
Director
Appointed 28 Jan 2021
Resigned 16 Dec 2022

BLACK, Adrian John

Resigned
Upper High Street, ThameOX9 3EZ
Born September 1964
Director
Appointed 26 Aug 2010
Resigned 15 Jan 2021

FIELD, Adrian Ivery

Resigned
LondonWC2N 6DF
Born June 1974
Director
Appointed 07 Jul 2017
Resigned 20 Dec 2024

GOWARD, Melanie Elizabeth Anne, Dr

Resigned
One Temple Quay, BristolBS1 6DZ
Born February 1977
Director
Appointed 11 Feb 2022
Resigned 26 Feb 2025

GOWARD, Melanie Elizabeth Anne, Dr

Resigned
One Temple Quay, BristolBS1 6DZ
Born February 1977
Director
Appointed 07 Jul 2017
Resigned 28 Oct 2021

GRANT, Nicholas James

Resigned
Merchants Quay, SalfordM5 2XF
Born April 1965
Director
Appointed 03 Aug 2011
Resigned 06 May 2016

HOLDEN, Adam

Resigned
ThameOX9 3EZ
Born November 1973
Director
Appointed 31 May 2018
Resigned 18 Nov 2022

SARNA, Howard Keith

Resigned
Upper High Street, ThameOX9 3EZ
Born October 1950
Director
Appointed 14 Nov 2013
Resigned 27 Jun 2019

SHARP, James Andrew

Resigned
ThameOX9 3EZ
Born April 1983
Director
Appointed 28 Oct 2021
Resigned 11 Feb 2022

SIMPSON, Ilona

Resigned
ThameOX9 3EZ
Born July 1972
Director
Appointed 23 Mar 2016
Resigned 31 Dec 2016

SLATTER, Matthew James

Resigned
Upper High Street, ThameOX9 3EZ
Born September 1957
Director
Appointed 14 Nov 2013
Resigned 05 Feb 2016

STOIMENOU, Dimitrios

Resigned
High Street, Henley-In-ArdenB95 5AA
Born June 1977
Director
Appointed 03 Apr 2024
Resigned 23 Jan 2025

TSONEVA, Daniela Dimitrova

Resigned
House, Henley-In-ArdenB95 5AA
Born March 1988
Director
Appointed 28 Apr 2022
Resigned 03 Apr 2024

WINWARD, Charles Stephen

Resigned
Time Central, Newcastle Upon TyneNE1 4SN
Born September 1969
Director
Appointed 07 Jul 2017
Resigned 26 Nov 2020

Persons with significant control

1

Mr Andrew Norbert Doyle

Active
London Bridge Street, LondonSE1 9SG
Born June 1959

Nature of Control

Significant influence or control
Notified 27 Mar 2023
Fundings
Financials
Latest Activities

Filing History

147

Liquidation Administration Notice Deemed Approval Of Proposals
11 March 2026
AM06AM06
Liquidation In Administration Proposals
29 January 2026
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
5 January 2026
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
3 December 2025
AM01AM01
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
31 January 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Resolution
29 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2023
PSC09Update to PSC Statements
Memorandum Articles
4 January 2023
MAMA
Resolution
4 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Resolution
7 December 2022
RESOLUTIONSResolutions
Memorandum Articles
7 December 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
1 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 December 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
21 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 August 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 August 2020
SH10Notice of Particulars of Variation
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Memorandum Articles
19 August 2020
MAMA
Capital Alter Shares Reconversion
19 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Resolution
20 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
20 January 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Resolution
4 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Resolution
11 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Resolution
12 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Resolution
3 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Memorandum Articles
5 April 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
15 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 February 2012
AAAnnual Accounts
Legacy
1 February 2012
MG01MG01
Capital Allotment Shares
30 November 2011
SH01Allotment of Shares
Capital Allotment Shares
30 November 2011
SH01Allotment of Shares
Capital Allotment Shares
30 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Resolution
25 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Certificate Change Of Name Company
15 July 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
11 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 July 2011
SH08Notice of Name/Rights of Class of Shares
Change Of Name Notice
11 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Incorporation Company
26 August 2010
NEWINCIncorporation