Background WavePink WaveYellow Wave

NORTHIAM ASSOCIATES LIMITED (10099504)

NORTHIAM ASSOCIATES LIMITED (10099504) is an active UK company. incorporated on 4 April 2016. with registered office in Wembley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTHIAM ASSOCIATES LIMITED has been registered for 10 years. Current directors include PATEL, Alpesh Manjubhai, Dr, PATEL, Nina, Dr.

Company Number
10099504
Status
active
Type
ltd
Incorporated
4 April 2016
Age
10 years
Address
110 Carlton Avenue East, Wembley, HA9 8LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATEL, Alpesh Manjubhai, Dr, PATEL, Nina, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHIAM ASSOCIATES LIMITED

NORTHIAM ASSOCIATES LIMITED is an active company incorporated on 4 April 2016 with the registered office located in Wembley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTHIAM ASSOCIATES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10099504

LTD Company

Age

10 Years

Incorporated 4 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

110 Carlton Avenue East Wembley, HA9 8LY,

Timeline

3 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 23
New Owner
Apr 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Alpesh Manjubhai, Dr

Active
WembleyHA9 8LY
Born March 1968
Director
Appointed 04 Apr 2016

PATEL, Nina, Dr

Active
Carlton Avenue East, WembleyHA9 8LY
Born July 1968
Director
Appointed 01 Jul 2023

Persons with significant control

2

Dr Nina Patel

Active
Carlton Avenue East, WembleyHA9 8LY
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2026

Dr Alpesh Manjubhai Patel

Active
WembleyHA9 8LY
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Incorporation Company
4 April 2016
NEWINCIncorporation