Background WavePink WaveYellow Wave

WHITECHURCH UPNORTH LIMITED (11470627)

WHITECHURCH UPNORTH LIMITED (11470627) is an active UK company. incorporated on 18 July 2018. with registered office in Durham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WHITECHURCH UPNORTH LIMITED has been registered for 7 years. Current directors include GADD, Sam Francis, NEWTON, Zak Paul.

Company Number
11470627
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
Zen, Durham, DH1 3JS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GADD, Sam Francis, NEWTON, Zak Paul
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITECHURCH UPNORTH LIMITED

WHITECHURCH UPNORTH LIMITED is an active company incorporated on 18 July 2018 with the registered office located in Durham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. WHITECHURCH UPNORTH LIMITED was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11470627

LTD Company

Age

7 Years

Incorporated 18 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

TANGO MOBILE LIMITED
From: 18 July 2018To: 5 May 2023
Contact
Address

Zen Court Lane Durham, DH1 3JS,

Previous Addresses

96 Elvet Bridge Durham DH1 3AG England
From: 30 July 2019To: 4 May 2023
Jarrow Business Centre Viking Business Park Jarrow NE32 3DT England
From: 18 July 2018To: 30 July 2019
Timeline

2 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GADD, Sam Francis

Active
Court Lane, DurhamDH1 3JS
Born February 1988
Director
Appointed 18 Jul 2018

NEWTON, Zak Paul

Active
Court Lane, DurhamDH1 3JS
Born September 1986
Director
Appointed 18 Jul 2018

Persons with significant control

2

Mr Sam Francis Gadd

Active
Court Lane, DurhamDH1 3JS
Born February 1988

Nature of Control

Significant influence or control
Notified 18 Jul 2018

Mr Zak Newton

Active
Court Lane, DurhamDH1 3JS
Born September 1986

Nature of Control

Significant influence or control
Notified 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Incorporation Company
18 July 2018
NEWINCIncorporation