Background WavePink WaveYellow Wave

THE NORTH EAST FUND LIMITED (10441614)

THE NORTH EAST FUND LIMITED (10441614) is an active UK company. incorporated on 24 October 2016. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. THE NORTH EAST FUND LIMITED has been registered for 9 years. Current directors include ABBOTT, Raymond James, FIELDER, Alan John, HOBBS, Jason Lee and 2 others.

Company Number
10441614
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2016
Age
9 years
Address
Suite D, Fifth Floor West One, Newcastle Upon Tyne, NE1 3PA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ABBOTT, Raymond James, FIELDER, Alan John, HOBBS, Jason Lee, SMITH, Alastair Gordon, WITCHERLEY, Philip Timothy
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTH EAST FUND LIMITED

THE NORTH EAST FUND LIMITED is an active company incorporated on 24 October 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. THE NORTH EAST FUND LIMITED was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

10441614

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 October 2016

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 3 October 2025 (5 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

NORTH EAST (SPV) LIMITED
From: 24 October 2016To: 27 March 2017
Contact
Address

Suite D, Fifth Floor West One Forth Banks Newcastle Upon Tyne, NE1 3PA,

Previous Addresses

33 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom
From: 5 April 2017To: 23 December 2019
1 Park Row Leeds LS1 5AB United Kingdom
From: 24 October 2016To: 5 April 2017
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Apr 24
Director Joined
May 24
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Jun 25
Loan Secured
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SMITH, Alastair Gordon

Active
West One, Newcastle Upon TyneNE1 3PA
Secretary
Appointed 23 Mar 2018

ABBOTT, Raymond James

Active
West One, Newcastle Upon TyneNE1 3PA
Born March 1959
Director
Appointed 11 Apr 2025

FIELDER, Alan John

Active
West One, Newcastle Upon TyneNE1 3PA
Born April 1948
Director
Appointed 23 Mar 2018

HOBBS, Jason Lee

Active
West One, Newcastle Upon TyneNE1 3PA
Born November 1969
Director
Appointed 23 Mar 2018

SMITH, Alastair Gordon

Active
West One, Newcastle Upon TyneNE1 3PA
Born March 1975
Director
Appointed 10 Jun 2019

WITCHERLEY, Philip Timothy

Active
West One, Newcastle Upon TyneNE1 3PA
Born April 1979
Director
Appointed 14 May 2025

BADMAN, Nicholas John

Resigned
West One, Newcastle Upon TyneNE1 3PA
Born November 1961
Director
Appointed 23 Mar 2018
Resigned 10 Jun 2025

GILLESPIE, Janice

Resigned
West One, Newcastle Upon TyneNE1 3PA
Born September 1962
Director
Appointed 23 Apr 2024
Resigned 01 Jan 2025

GOLIGHTLY, Helen

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Born January 1967
Director
Appointed 24 Oct 2016
Resigned 23 Apr 2024

MITCHELL, Andrew Darby

Resigned
Grey Street, Newcastle Upon TyneNE1 6EE
Born March 1958
Director
Appointed 23 Mar 2018
Resigned 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
20 January 2024
AAMDAAMD
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Resolution
4 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
4 April 2018
CC04CC04
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Resolution
27 March 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
27 March 2017
NM06NM06
Change Of Name Notice
27 March 2017
CONNOTConfirmation Statement Notification
Incorporation Company
24 October 2016
NEWINCIncorporation