Background WavePink WaveYellow Wave

NORTHGATE PUBLIC SERVICES LIMITED (09338960)

NORTHGATE PUBLIC SERVICES LIMITED (09338960) is an active UK company. incorporated on 3 December 2014. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in other information technology service activities. NORTHGATE PUBLIC SERVICES LIMITED has been registered for 11 years.

Company Number
09338960
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
1st Floor, Imex Centre, Hemel Hempstead, HP2 7DX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHGATE PUBLIC SERVICES LIMITED

NORTHGATE PUBLIC SERVICES LIMITED is an active company incorporated on 3 December 2014 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NORTHGATE PUBLIC SERVICES LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09338960

LTD Company

Age

11 Years

Incorporated 3 December 2014

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 21 November 2025 (4 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

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

ARGON MIDCO LIMITED
From: 3 December 2014To: 12 February 2015
Contact
Address

1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead, HP2 7DX,

Previous Addresses

Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
From: 17 June 2015To: 22 January 2021
Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom
From: 3 December 2014To: 17 June 2015
Timeline

18 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Apr 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Jun 21
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
16 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2020
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
17 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Resolution
6 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 April 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
5 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Incorporation Company
3 December 2014
NEWINCIncorporation