NORTHBRIDGE VENTURES LIMITED

NORTHBRIDGE VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHBRIDGE VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04173815
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHBRIDGE VENTURES LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is NORTHBRIDGE VENTURES LIMITED located?

    Registered Office Address
    21 Hepton Drive Hepton Drive
    HX7 7LU Hebden Bridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHBRIDGE VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for NORTHBRIDGE VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stephen Crawford as a secretary on Dec 14, 2018

    1 pagesTM02

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Registered office address changed from 13 Reddyshore Brow Littleborough OL15 9PF England to 21 Hepton Drive Hepton Drive Hebden Bridge HX7 7LU on Dec 12, 2017

    1 pagesAD01

    Registered office address changed from 18 Peel Villas Commercial Street Morley Leeds LS27 8QW England to 13 Reddyshore Brow Littleborough OL15 9PF on Aug 21, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    6 pagesCS01

    Annual return made up to Mar 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Registered office address changed from C/O S Crawford 2711 the Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL to 18 Peel Villas Commercial Street Morley Leeds LS27 8QW on Jul 29, 2015

    1 pagesAD01

    Annual return made up to Mar 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 100,000
    SH01

    Registered office address changed from The Byre Wath Court Hovingham York North Yorkshire YO62 4NN to C/O S Crawford 2711 the Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL on Apr 02, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Director's details changed for David John Alastair Craig on Apr 01, 2015

    2 pagesCH01

    Annual return made up to Mar 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Mar 06, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to Mar 06, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Stephen Crawford on Mar 01, 2011

    1 pagesCH03

    Total exemption full accounts made up to Jun 30, 2010

    9 pagesAA

    Who are the officers of NORTHBRIDGE VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDOS, Thomas Orlando, Viscount
    149 Gloucester Avenue
    NW1 8LA London
    Director
    149 Gloucester Avenue
    NW1 8LA London
    EnglandBritish34942190003
    CRAIG, David John Alastair
    Main Street
    Oldstead
    YO61 4BL York
    Scawling Farm
    England
    Director
    Main Street
    Oldstead
    YO61 4BL York
    Scawling Farm
    England
    United KingdomBritish36564910004
    CRAWFORD, Stephen
    Hepton Drive
    HX7 7LU Hebden Bridge
    21 Hepton Drive
    England
    Secretary
    Hepton Drive
    HX7 7LU Hebden Bridge
    21 Hepton Drive
    England
    British50794830001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    KEYSER, Martin
    4 Read Road
    Morningside
    Sandton
    South Africa
    Director
    4 Read Road
    Morningside
    Sandton
    South Africa
    South African78303960002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NORTHBRIDGE VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Viscount Thomas Orlando Chandos
    Hepton Drive
    HX7 7LU Hebden Bridge
    21 Hepton Drive
    England
    Apr 06, 2016
    Hepton Drive
    HX7 7LU Hebden Bridge
    21 Hepton Drive
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Great Northern Investment Holdings Limited
    Blackburne Highway
    Road Town
    Sea Meadow House
    Tortola
    Virgin Islands, British
    Apr 06, 2016
    Blackburne Highway
    Road Town
    Sea Meadow House
    Tortola
    Virgin Islands, British
    No
    Legal FormLimited Company
    Country RegisteredBritish Virgin Islands
    Legal AuthorityBritish Virgin Islands
    Place RegisteredBritish Virgin Islands
    Registration Number141701
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0