Background WavePink WaveYellow Wave

NORTH NORTHAMPTONSHIRE INVESTMENT LIMITED (11222648)

NORTH NORTHAMPTONSHIRE INVESTMENT LIMITED (11222648) is an active UK company. incorporated on 23 February 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTH NORTHAMPTONSHIRE INVESTMENT LIMITED has been registered for 8 years. Current directors include ASTOR, William Waldorf, The Honourable, AUMONIER, James Stacy, SILVA, Richard.

Company Number
11222648
Status
active
Type
ltd
Incorporated
23 February 2018
Age
8 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASTOR, William Waldorf, The Honourable, AUMONIER, James Stacy, SILVA, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH NORTHAMPTONSHIRE INVESTMENT LIMITED

NORTH NORTHAMPTONSHIRE INVESTMENT LIMITED is an active company incorporated on 23 February 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTH NORTHAMPTONSHIRE INVESTMENT LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11222648

LTD Company

Age

8 Years

Incorporated 23 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (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 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

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

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Oct 18
Director Left
Dec 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 23 Feb 2018

ASTOR, William Waldorf, The Honourable

Active
33 Wigmore Street, LondonW1U 1QX
Born January 1979
Director
Appointed 23 Feb 2018

AUMONIER, James Stacy

Active
33 Wigmore Street, LondonW1U 1QX
Born February 1978
Director
Appointed 19 Jul 2018

SILVA, Richard

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born July 1967
Director
Appointed 19 Jul 2018

DRUMMOND, Aldred Robert Alexander

Resigned
Stanswood Road, FawleySO45 1AB
Born September 1978
Director
Appointed 23 Feb 2018
Resigned 07 Dec 2023

Persons with significant control

1

New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Resolution
16 February 2024
RESOLUTIONSResolutions
Memorandum Articles
16 February 2024
MAMA
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Resolution
11 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2018
NEWINCIncorporation