Background WavePink WaveYellow Wave

NORTH GROUP HOLDINGS LIMITED (14641551)

NORTH GROUP HOLDINGS LIMITED (14641551) is an active UK company. incorporated on 6 February 2023. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NORTH GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include CAMPBELL, John Alexander, GARDEN, Lee Anthony, LEWIS, Karl.

Company Number
14641551
Status
active
Type
ltd
Incorporated
6 February 2023
Age
3 years
Address
Suite B, 8th Floor West One, Newcastle Upon Tyne, NE1 3PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAMPBELL, John Alexander, GARDEN, Lee Anthony, LEWIS, Karl
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH GROUP HOLDINGS LIMITED

NORTH GROUP HOLDINGS LIMITED is an active company incorporated on 6 February 2023 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NORTH GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14641551

LTD Company

Age

3 Years

Incorporated 6 February 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 29 February 2024 - 31 October 2024(9 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

DUNHAM MASSEY INVESTMENT GROUP NO6 LTD
From: 6 February 2023To: 30 January 2025
Contact
Address

Suite B, 8th Floor West One Forth Banks Newcastle Upon Tyne, NE1 3PA,

Previous Addresses

30 Cloth Market Newcastle upon Tyne NE1 1EE England
From: 5 June 2024To: 10 June 2025
85 Great Portland Street First Floor London W1W 7LT
From: 16 October 2023To: 5 June 2024
PO Box 4385 14641551 - Companies House Default Address Cardiff CF14 8LH
From: 6 February 2023To: 16 October 2023
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
May 23
Funding Round
Mar 24
Loan Secured
Mar 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jun 24
Share Issue
Oct 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAMPBELL, John Alexander

Active
West One, Newcastle Upon TyneNE1 3PA
Born July 1964
Director
Appointed 04 Jun 2024

GARDEN, Lee Anthony

Active
West One, Newcastle Upon TyneNE1 3PA
Born October 1965
Director
Appointed 04 Jun 2024

LEWIS, Karl

Active
West One, Newcastle Upon TyneNE1 3PA
Born May 1968
Director
Appointed 04 Jun 2024

HOWITT, Adam Ross

Resigned
Great Portland Street, LondonW1W 7LT
Born December 1991
Director
Appointed 25 May 2023
Resigned 04 Jun 2024

PATRICK, Recardo

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1960
Director
Appointed 06 Feb 2023
Resigned 04 Jun 2024

Persons with significant control

3

2 Active
1 Ceased

Mr John Alexander Campbell

Active
West One, Newcastle Upon TyneNE1 3PA
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2024

Mr Lee Anthony Garden

Active
West One, Newcastle Upon TyneNE1 3PA
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2024

Mr Recardo Patrick

Ceased
Great Portland Street, LondonW1W 7LT
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2023
Ceased 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Auditors Resignation Company
2 March 2026
AUDAUD
Capital Alter Shares Redemption Statement Of Capital
30 October 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
30 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
8 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 June 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Memorandum Articles
29 March 2024
MAMA
Resolution
22 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
14 August 2023
RP05RP05
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Incorporation Company
6 February 2023
NEWINCIncorporation