Background WavePink WaveYellow Wave

THE NORTHERN SPACE CONSORTIUM CIC (10157273)

THE NORTHERN SPACE CONSORTIUM CIC (10157273) is an active UK company. incorporated on 30 April 2016. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE NORTHERN SPACE CONSORTIUM CIC has been registered for 9 years. Current directors include ATHERTON, Christopher John, CHAMBERS, Joseph William, MORRIS, Robert John.

Company Number
10157273
Status
active
Type
ltd
Incorporated
30 April 2016
Age
9 years
Address
18 North Drive, Liverpool, L15 8JG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ATHERTON, Christopher John, CHAMBERS, Joseph William, MORRIS, Robert John
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTHERN SPACE CONSORTIUM CIC

THE NORTHERN SPACE CONSORTIUM CIC is an active company incorporated on 30 April 2016 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE NORTHERN SPACE CONSORTIUM CIC was registered 9 years ago.(SIC: 94110)

Status

active

Active since 9 years ago

Company No

10157273

LTD Company

Age

9 Years

Incorporated 30 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 16 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

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

18 North Drive Wavertree Liverpool, L15 8JG,

Previous Addresses

The Quay Suite 5 No 12 Princes Dock Princes Parade Liverpool Liverpool City Region L3 1DL England
From: 27 January 2018To: 13 January 2021
The Loft 26a Norfolk Street Liverpool Liverpool City Region L1 0BE
From: 30 April 2016To: 27 January 2018
Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jun 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ATHERTON, Christopher John

Active
Eaton Gardens, LiverpoolL12 3HW
Born November 1984
Director
Appointed 30 Apr 2016

CHAMBERS, Joseph William

Active
North Drive, LiverpoolL15 8JG
Born April 1976
Director
Appointed 14 Mar 2019

MORRIS, Robert John

Active
Vaughan Close, LiverpoolL37 1XZ
Born May 1951
Director
Appointed 25 Feb 2019

CROSS, Alan

Resigned
Milbrook Drive, LiverpoolL32 1TF
Born March 1983
Director
Appointed 30 Apr 2016
Resigned 30 Oct 2018

PHOENIX, Joanne, Dr

Resigned
Russell Street, LiverpoolL3 5LJ
Born January 1965
Director
Appointed 14 Mar 2019
Resigned 04 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Cross

Ceased
Milbrook Drive, LiverpoolL32 1TF
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 30 Oct 2018

Mr Christopher John Atherton

Active
Eaton Gardens, LiverpoolL12 3HW
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Incorporation Community Interest Company
30 April 2016
CICINCCICINC