Background WavePink WaveYellow Wave

NORTH SP LIMITED (11106449)

NORTH SP LIMITED (11106449) is a liquidation UK company. incorporated on 11 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. NORTH SP LIMITED has been registered for 8 years. Current directors include CRAWFORD, David William, FORBES, Stephen Alexander.

Company Number
11106449
Status
liquidation
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
C/O Frp Advisory Trading Limited (Aberdeen Office), London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAWFORD, David William, FORBES, Stephen Alexander
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH SP LIMITED

NORTH SP LIMITED is an liquidation company incorporated on 11 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. NORTH SP LIMITED was registered 8 years ago.(SIC: 64209, 99999)

Status

liquidation

Active since 8 years ago

Company No

11106449

LTD Company

Age

8 Years

Incorporated 11 December 2017

Size

N/A

Accounts

ARD: 29/4

Overdue

2 months overdue

Last Filed

Made up to 29 April 2024 (1 year ago)
Submitted on 5 January 2025 (1 year ago)
Period: 30 April 2023 - 29 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 January 2026
Period: 30 April 2024 - 29 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

BOSTON GROUP (BIDCO) LIMITED
From: 29 January 2018To: 19 November 2020
FIRE COMPANY BIDCO LIMITED
From: 11 December 2017To: 29 January 2018
Contact
Address

C/O Frp Advisory Trading Limited (Aberdeen Office) 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Building a Riverside Way Camberley GU15 3YL England
From: 7 October 2021To: 3 February 2026
Building 2 Riverside Way Camberley GU15 3YL England
From: 5 October 2021To: 7 October 2021
Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ England
From: 13 March 2019To: 5 October 2021
C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
From: 11 December 2017To: 13 March 2019
Timeline

34 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Feb 18
Director Joined
Apr 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Funding Round
May 19
Director Joined
Oct 19
Funding Round
Sept 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Capital Update
Jan 25
Funding Round
Jan 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRAWFORD, David William

Active
110 Cannon Street, LondonEC4N 6EU
Born March 1970
Director
Appointed 01 Nov 2023

FORBES, Stephen Alexander

Active
110 Cannon Street, LondonEC4N 6EU
Born April 1970
Director
Appointed 01 Nov 2023

ALLAN, William Macdonald

Resigned
Belvue Business Centre, NortholtUB5 5QQ
Born August 1960
Director
Appointed 11 Dec 2017
Resigned 29 Jul 2021

BARDWELL, Robert John

Resigned
Belvue Business Centre, NortholtUB5 5QQ
Born June 1963
Director
Appointed 16 Oct 2019
Resigned 04 Apr 2021

BROWN, Greig Ronald

Resigned
Belvue Business Centre, NortholtUB5 5QQ
Born March 1971
Director
Appointed 11 Dec 2017
Resigned 29 Jul 2021

BUSBY, Andrew James

Resigned
Belvue Business Centre, NortholtUB5 5QQ
Born January 1973
Director
Appointed 08 Mar 2019
Resigned 04 Apr 2019

GALLOWAY, Andrew Thomas

Resigned
Belvue Business Centre, NortholtUB5 5QQ
Born March 1968
Director
Appointed 08 Mar 2019
Resigned 04 Apr 2019

HALL, Stuart Michael

Resigned
Riverside Way, CamberleyGU15 3YL
Born October 1981
Director
Appointed 31 May 2022
Resigned 28 Oct 2022

MCEWAN, Scott Donald

Resigned
Riverside Way, CamberleyGU15 3YL
Born September 1971
Director
Appointed 10 Apr 2018
Resigned 01 Nov 2023

ROCKLIFFE, Leanne

Resigned
St. Asaph Business Park, St. AsaphLL17 0JG
Born June 1980
Director
Appointed 07 Oct 2020
Resigned 01 Nov 2023

WILLIAMS, Glen Norman

Resigned
Riverside Way, CamberleyGU15 3YL
Born June 1973
Director
Appointed 27 Jan 2021
Resigned 30 Sept 2022

Persons with significant control

1

Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

78

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
3 February 2026
600600
Liquidation Voluntary Declaration Of Solvency
3 February 2026
LIQ01LIQ01
Resolution
3 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
21 February 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 February 2025
MR05Certification of Charge
Resolution
30 January 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 January 2025
SH19Statement of Capital
Legacy
30 January 2025
SH20SH20
Legacy
30 January 2025
CAP-SSCAP-SS
Resolution
30 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Resolution
19 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
19 November 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Resolution
3 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 June 2019
RP04SH01RP04SH01
Resolution
20 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Resolution
18 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Change To A Person With Significant Control
1 February 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 February 2018
RESOLUTIONSResolutions
Resolution
29 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 December 2017
NEWINCIncorporation