Background WavePink WaveYellow Wave

NORTHERN LATITUDE (SPECIAL PROJECTS) LIMITED (08183815)

NORTHERN LATITUDE (SPECIAL PROJECTS) LIMITED (08183815) is an active UK company. incorporated on 17 August 2012. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHERN LATITUDE (SPECIAL PROJECTS) LIMITED has been registered for 13 years. Current directors include MAXTON, Simon Drummond.

Company Number
08183815
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
1 Manor Croft, York, YO42 1TG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAXTON, Simon Drummond
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN LATITUDE (SPECIAL PROJECTS) LIMITED

NORTHERN LATITUDE (SPECIAL PROJECTS) LIMITED is an active company incorporated on 17 August 2012 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHERN LATITUDE (SPECIAL PROJECTS) LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08183815

LTD Company

Age

13 Years

Incorporated 17 August 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

SJS (SPECIAL PROJECTS) LIMITED
From: 1 April 2014To: 3 December 2014
ST JAMES SECURITIES (SPECIAL PROJECTS) LIMITED
From: 30 October 2013To: 1 April 2014
ST JAMES SECURITIES (CUMBRIA) LIMITED
From: 18 April 2013To: 30 October 2013
ST JAMES SECURITIES (ILKESTON) LIMITED
From: 17 August 2012To: 18 April 2013
Contact
Address

1 Manor Croft Bishop Wilton York, YO42 1TG,

Previous Addresses

C/O Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX England
From: 2 December 2014To: 1 May 2015
12Th Floor the Basilica 2 King Charles Street Leeds LS1 6LS
From: 17 August 2012To: 2 December 2014
Timeline

13 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Feb 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MAXTON, Simon Drummond

Active
Bishop Wilton, YorkYO42 1TG
Born May 1967
Director
Appointed 28 May 2013

TONKIN, Timothy Patrick

Resigned
Floor The Basilica, LeedsLS1 6LS
Secretary
Appointed 10 Apr 2013
Resigned 28 Jan 2014

BATTY, John Antony

Resigned
Floor The Basilica, LeedsLS1 6LS
Born October 1966
Director
Appointed 23 Aug 2012
Resigned 02 Dec 2014

MORRIS, Paul Richard Piers

Resigned
Floor The Basilica, LeedsLS1 6LS
Born November 1967
Director
Appointed 28 May 2013
Resigned 02 Dec 2014

MURRAY, Daniel Nicholas

Resigned
Floor The Basilica, LeedsLS1 6LS
Born August 1976
Director
Appointed 28 May 2013
Resigned 02 Dec 2014

QUARMBY, James Roger

Resigned
Floor The Basilica, LeedsLS1 6LS
Born December 1944
Director
Appointed 20 Feb 2014
Resigned 02 Dec 2014

QUARMBY, Oliver Alexander

Resigned
Floor The Basilica, LeedsLS1 6LS
Born January 1975
Director
Appointed 21 Nov 2012
Resigned 02 Dec 2014

TONKIN, Timothy Patrick

Resigned
Floor The Basilica, LeedsLS1 6LS
Born February 1951
Director
Appointed 17 Aug 2012
Resigned 01 Nov 2012

Persons with significant control

1

Mr Simon Drummond Maxton

Active
Bishop Wilton, YorkYO42 1TG
Born May 1967

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

48

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Small
12 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Small
16 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
9 February 2014
TM02Termination of Secretary
Certificate Change Of Name Company
30 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
18 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
13 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Incorporation Company
17 August 2012
NEWINCIncorporation