Background WavePink WaveYellow Wave

FINDMYPAST NEWSPAPER ARCHIVE LIMITED (SC375068)

FINDMYPAST NEWSPAPER ARCHIVE LIMITED (SC375068) is an active UK company. incorporated on 18 March 2010. with registered office in Dundee. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FINDMYPAST NEWSPAPER ARCHIVE LIMITED has been registered for 16 years. Current directors include HALL, Alan Richard Finden, THOMSON, David Howard Eric.

Company Number
SC375068
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
Gateway House Luna Place, Dundee, DD2 1TP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HALL, Alan Richard Finden, THOMSON, David Howard Eric
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINDMYPAST NEWSPAPER ARCHIVE LIMITED

FINDMYPAST NEWSPAPER ARCHIVE LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Dundee. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FINDMYPAST NEWSPAPER ARCHIVE LIMITED was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

SC375068

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

BRIGHTSOLID NEWSPAPER ARCHIVE LTD
From: 15 July 2011To: 6 February 2015
BOP123 LIMITED
From: 18 March 2010To: 15 July 2011
Contact
Address

Gateway House Luna Place Dundee Technology Park Dundee, DD2 1TP,

Previous Addresses

Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom
From: 18 March 2010To: 24 March 2010
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jan 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 16
Director Left
Jan 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EVANS, Susannah

Active
Luna Place, DundeeDD2 1TP
Secretary
Appointed 05 Mar 2019

HALL, Alan Richard Finden

Active
Luna Place, DundeeDD2 1TP
Born October 1952
Director
Appointed 25 Mar 2010

THOMSON, David Howard Eric

Active
Luna Place, DundeeDD2 1TP
Born November 1973
Director
Appointed 30 Oct 2013

CALDER, Laura Anne

Resigned
Gateway House, Dundee Technology ParkDD2 1TP
Secretary
Appointed 25 Mar 2010
Resigned 14 Jun 2013

DOUGLAS, Irene

Resigned
2 Albert Square, DundeeDD1 9QJ
Secretary
Appointed 14 Jun 2013
Resigned 05 Mar 2019

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 18 Mar 2010
Resigned 25 Mar 2010

DALY, Robert Paul

Resigned
Luna Place, DundeeDD2 1TP
Born October 1957
Director
Appointed 09 Nov 2012
Resigned 31 Dec 2025

DENNING, Jennifer Helen

Resigned
Luna Place, DundeeDD2 1TP
Born October 1962
Director
Appointed 25 Mar 2010
Resigned 09 Nov 2012

HUTCHESON, Iain Henderson

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born November 1962
Director
Appointed 18 Mar 2010
Resigned 25 Mar 2010

VAN DEN BELT, Annelies

Resigned
Luna Place, DundeeDD2 1TP
Born February 1965
Director
Appointed 29 Nov 2013
Resigned 13 Jun 2016

VAN DER KUYL, Christiaan Richard David

Resigned
Luna Place, DundeeDD2 1TP
Born August 1969
Director
Appointed 25 Mar 2010
Resigned 20 Aug 2013

Persons with significant control

1

Fleet Street, LondonEC4A 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
14 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Incorporation Company
18 March 2010
NEWINCIncorporation