Background WavePink WaveYellow Wave

NORTHENBY INVESTMENTS LIMITED (10636787)

NORTHENBY INVESTMENTS LIMITED (10636787) is an active UK company. incorporated on 23 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. NORTHENBY INVESTMENTS LIMITED has been registered for 9 years. Current directors include WEBBER, Lucinda Ann Craighill Horler, WEBBER, Matthew James.

Company Number
10636787
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
1st Floor, Boundary House, London, EC1M 6HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
WEBBER, Lucinda Ann Craighill Horler, WEBBER, Matthew James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHENBY INVESTMENTS LIMITED

NORTHENBY INVESTMENTS LIMITED is an active company incorporated on 23 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. NORTHENBY INVESTMENTS LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10636787

LTD Company

Age

9 Years

Incorporated 23 February 2017

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

1st Floor, Boundary House 91-93 Charterhouse Street London, EC1M 6HR,

Timeline

2 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BADESHA, Harbinder

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Secretary
Appointed 25 Feb 2020

WEBBER, Lucinda Ann Craighill Horler

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born November 1960
Director
Appointed 01 Mar 2022

WEBBER, Matthew James

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born May 1963
Director
Appointed 23 Feb 2017

LIEW, San

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Secretary
Appointed 09 Jan 2019
Resigned 03 Feb 2020

WEBBER, Hannah

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Secretary
Appointed 23 Feb 2017
Resigned 09 Jan 2019

Persons with significant control

1

Mr Matthew James Webber

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2017
NEWINCIncorporation