Background WavePink WaveYellow Wave

UK NORTHEAST INVESTMENTS LIMITED (07496999)

UK NORTHEAST INVESTMENTS LIMITED (07496999) is an active UK company. incorporated on 18 January 2011. with registered office in Orpington. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. UK NORTHEAST INVESTMENTS LIMITED has been registered for 15 years. Current directors include CRAVEN, Andrew Timothy Muir, HUGHES, Nick.

Company Number
07496999
Status
active
Type
ltd
Incorporated
18 January 2011
Age
15 years
Address
Chelsfield Lakes Golf Centre, Orpington, BR6 9BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CRAVEN, Andrew Timothy Muir, HUGHES, Nick
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK NORTHEAST INVESTMENTS LIMITED

UK NORTHEAST INVESTMENTS LIMITED is an active company incorporated on 18 January 2011 with the registered office located in Orpington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. UK NORTHEAST INVESTMENTS LIMITED was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

07496999

LTD Company

Age

15 Years

Incorporated 18 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Chelsfield Lakes Golf Centre Court Road Orpington, BR6 9BX,

Previous Addresses

C/O Acot Sinclair Associates Chelsfield Lakes Golf Centre Court Road Orpington Kent BR6 9BX England
From: 22 February 2016To: 23 January 2017
5.17 the Paintworks Arnos Vale Bristol BS4 3EH
From: 18 January 2011To: 22 February 2016
Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CRAVEN, Andrew Timothy

Active
Court Road, OrpingtonBR6 9BX
Secretary
Appointed 08 Dec 2015

CRAVEN, Andrew Timothy Muir

Active
Court Road, OrpingtonBR6 9BX
Born November 1975
Director
Appointed 18 Jan 2011

HUGHES, Nick

Active
Barhatch Lane, CranleighGU6 7NG
Born October 1973
Director
Appointed 07 Jan 2020

ABBASBEYLI, Mammad

Resigned
Court Road, OrpingtonBR6 9BX
Born May 1975
Director
Appointed 28 Oct 2018
Resigned 07 Jan 2020

CHUYKOV, Andrey Boris

Resigned
The Paintworks, BristolBS4 3EH
Born November 1967
Director
Appointed 18 Jan 2011
Resigned 08 Dec 2015

MAMMADBAYLI, Jeyhun

Resigned
Court Road, OrpingtonBR6 9BX
Born September 1965
Director
Appointed 08 Dec 2015
Resigned 28 Oct 2018

Persons with significant control

1

Zug6300

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
19 December 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Legacy
1 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Legacy
16 August 2011
MG01MG01
Legacy
16 August 2011
MG01MG01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 May 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Incorporation Company
18 January 2011
NEWINCIncorporation