Background WavePink WaveYellow Wave

NORTHWOOD OFFICE SOLUTIONS LIMITED (10434539)

NORTHWOOD OFFICE SOLUTIONS LIMITED (10434539) is an active UK company. incorporated on 18 October 2016. with registered office in Halesowen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHWOOD OFFICE SOLUTIONS LIMITED has been registered for 9 years.

Company Number
10434539
Status
active
Type
ltd
Incorporated
18 October 2016
Age
9 years
Address
Suite 203 Trinity Point New Road, Halesowen, B62 3HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWOOD OFFICE SOLUTIONS LIMITED

NORTHWOOD OFFICE SOLUTIONS LIMITED is an active company incorporated on 18 October 2016 with the registered office located in Halesowen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHWOOD OFFICE SOLUTIONS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10434539

LTD Company

Age

9 Years

Incorporated 18 October 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

NORTHWOOD STREET DEVELOPMENTS LIMITED
From: 18 October 2016To: 9 December 2019
Contact
Address

Suite 203 Trinity Point New Road Halesowen, B62 3HY,

Previous Addresses

Blackbrook Hall London Road Lichfield WS14 0PS England
From: 12 January 2023To: 1 July 2024
Vincent Court Hubert Street Birmingham B6 4BA England
From: 18 October 2016To: 12 January 2023
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Mar 17
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Nov 19
Owner Exit
May 21
Director Left
Aug 21
Loan Secured
May 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 February 2020
AA01Change of Accounting Reference Date
Resolution
9 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 November 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Incorporation Company
18 October 2016
NEWINCIncorporation