Background WavePink WaveYellow Wave

NORTHCODERS GROUP PLC (13378742)

NORTHCODERS GROUP PLC (13378742) is an active UK company. incorporated on 6 May 2021. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORTHCODERS GROUP PLC has been registered for 4 years. Current directors include BATRA, Amul, HILL, Christopher David, PARKER, Anthony Nicholas and 1 others.

Company Number
13378742
Status
active
Type
plc
Incorporated
6 May 2021
Age
4 years
Address
Cubo, Manchester, M3 3EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATRA, Amul, HILL, Christopher David, PARKER, Anthony Nicholas, WILLIAMS, Angela Marion
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHCODERS GROUP PLC

NORTHCODERS GROUP PLC is an active company incorporated on 6 May 2021 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORTHCODERS GROUP PLC was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13378742

PLC Company

Age

4 Years

Incorporated 6 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

NORTHCODERS GROUP LIMITED
From: 6 May 2021To: 5 July 2021
Contact
Address

Cubo No.1, Spinningfields Manchester, M3 3EB,

Previous Addresses

Bloc, 17 Marble Street Manchester M2 3AW United Kingdom
From: 13 January 2025To: 5 January 2026
Manchester Technology Centre Oxford Road Manchester M1 7ED United Kingdom
From: 6 May 2021To: 13 January 2025
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Nov 22
Funding Round
Feb 23
Loan Secured
Mar 25
Director Left
Mar 26
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HILL, Christopher David

Active
No.1, Spinningfields, ManchesterM3 3EB
Secretary
Appointed 16 Sept 2025

BATRA, Amul

Active
No.1, Spinningfields, ManchesterM3 3EB
Born May 1976
Director
Appointed 06 May 2021

HILL, Christopher David

Active
No.1, Spinningfields, ManchesterM3 3EB
Born June 1985
Director
Appointed 06 May 2021

PARKER, Anthony Nicholas

Active
No.1, Spinningfields, ManchesterM3 3EB
Born October 1960
Director
Appointed 21 Jul 2021

WILLIAMS, Angela Marion

Active
No.1, Spinningfields, ManchesterM3 3EB
Born September 1969
Director
Appointed 04 Jan 2022

PRIOR, Charlotte

Resigned
Oxford Road, ManchesterM1 7ED
Secretary
Appointed 06 May 2021
Resigned 01 Jan 2023

MSP CORPORATE SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 01 Jan 2023
Resigned 16 Sept 2025

LINDSAY, Sandra

Resigned
Oxford Road, ManchesterM1 7ED
Born December 1965
Director
Appointed 06 May 2021
Resigned 04 Jan 2022

PRIOR, Charlotte

Resigned
No.1, Spinningfields, ManchesterM3 3EB
Born March 1994
Director
Appointed 06 May 2021
Resigned 20 Mar 2026

SHARP, Amy Enid

Resigned
Oxford Road, ManchesterM1 7ED
Born February 1979
Director
Appointed 06 May 2021
Resigned 16 Jul 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher David Hill

Ceased
Oxford Road, ManchesterM1 7ED
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2021
Ceased 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Resolution
3 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
3 February 2025
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Resolution
26 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
16 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Resolution
30 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Memorandum Articles
2 August 2021
MAMA
Resolution
2 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 August 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
27 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Resolution
10 July 2021
RESOLUTIONSResolutions
Accounts Balance Sheet
5 July 2021
BSBS
Auditors Report
5 July 2021
AUDRAUDR
Auditors Statement
5 July 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
5 July 2021
CERT5CERT5
Re Registration Memorandum Articles
5 July 2021
MARMAR
Resolution
5 July 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company
5 July 2021
RR01RR01
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Incorporation Company
6 May 2021
NEWINCIncorporation