NORTHSTAR VENTURES LIMITED
Overview
| Company Name | NORTHSTAR VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05104995 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTHSTAR VENTURES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NORTHSTAR VENTURES LIMITED located?
| Registered Office Address | 5th Floor Maybrook House 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHSTAR VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHSTAR EQUITY INVESTORS LIMITED | Apr 19, 2004 | Apr 19, 2004 |
What are the latest accounts for NORTHSTAR VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORTHSTAR VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for NORTHSTAR VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 21 pages | AA | ||
Termination of appointment of Judith Barbara Hartley as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dominic Douglas James Endicott as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Gerald White on Feb 07, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||
Director's details changed for Mr Dominic Douglas James Endicott on Aug 20, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Judith Barbara Hartley as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Martin James Hickey as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Dr Edward James Twiddy as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian Richards on Feb 01, 2020 | 2 pages | CH01 | ||
Appointment of Mr Dominic Douglas James Endicott as a director on Oct 22, 2019 | 2 pages | AP01 | ||
Termination of appointment of Dominic Douglas James Endicott as a director on Oct 03, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 19 pages | AA | ||
Director's details changed for Mr Ian Richards on Aug 12, 2019 | 2 pages | CH01 | ||
Director's details changed for Ms Emma Ruth O'rourke on Aug 12, 2019 | 2 pages | CH01 | ||
Who are the officers of NORTHSTAR VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'ROURKE, Emma Ruth | Secretary | Maybrook House 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor | British | 132811120001 | ||||||
| GREIG, Alasdair Douglas Michael | Director | Maybrook House 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor | United Kingdom | British | 115181080003 | |||||
| O'ROURKE, Emma Ruth | Director | Maybrook House 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor | England | British | 149720800002 | |||||
| RICHARDS, Ian | Director | Maybrook House 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor | England | British | 150007620013 | |||||
| TWIDDY, Edward James, Dr | Director | Maybrook House 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor | England | British | 288970690001 | |||||
| WHITE, Gerald | Director | Maybrook House 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor | England | British | 5049160002 | |||||
| DAVISON, Andrew John | Secretary | Fir Trees Farm Lowgate NE46 2NS Hexham Northumberland | British | 3159270006 | ||||||
| WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020010001 | |||||||
| BALLS, Alastair Gordon | Director | Oakwood House NE41 8BH Wylam Northumberland | England | British | 37191670001 | |||||
| BERNARD, Marion Anne | Director | Highford Lane NE46 2NA Hexham Quarry House Northumberland United Kingdom | United Kingdom | British | 130205190001 | |||||
| ENDICOTT, Dominic Douglas James | Director | Maybrook House 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor | United States | British | 255287590002 | |||||
| ENDICOTT, Dominic Douglas James | Director | Maybrook House 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor | England | British | 255287590001 | |||||
| GOLD, Jonathan Paul | Director | 34 Moor Crescent Gosforth NE3 4AP Newcastle Upon Tyne | United Kingdom | British | 94529630002 | |||||
| HARTLEY, Judith Barbara | Director | Maybrook House 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor | England | British | 308080590001 | |||||
| HENFREY, Anthony William, Dr | Director | Maybrook House 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor | England | British | 42207200001 | |||||
| HICKEY, David Martin James | Director | Maybrook House 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor | England | British | 70653790001 | |||||
| HOBBS, Jason Lee | Director | 21 Kenton Road Gosforth NE3 4NE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 110905940002 | |||||
| I'ANSON, Stephen Mark | Director | Lipwood Hall Haydon Bridge NE47 6DY Hexham Northumberland | England | British | 64403050001 | |||||
| LEVETT, Timothy Roland | Director | 8 Tankerville Terrace Jesmond NE2 3AH Newcastle Upon Tyne | United Kingdom | British | 2586350004 | |||||
| MAWSON, Alan, Dr | Director | 10 Clifford Avenue East Sheen SW14 7BS London | England | British | 5895070001 | |||||
| ROSS, Antony David | Director | 44 Sedley Taylor Road CB2 2PN Cambridge Cambridgeshire | United Kingdom | British | 59839160001 | |||||
| ROSS, Antony David | Director | 44 Sedley Taylor Road CB2 2PN Cambridge Cambridgeshire | United Kingdom | British | 59839160001 | |||||
| STONEHOUSE, David Coulson | Director | 44 Moor Crescent Gosforth NE3 4AQ Newcastle Upon Tyne | United Kingdom | British | 44113920001 | |||||
| THOMPSON, Christopher Scott | Director | 8a Haldane Terrace Jesmond NE2 3AN Newcastle Upon Tyne Tynne & Wear | British | 42840520004 | ||||||
| WHITE, Gerald | Director | 36 Upper Redlands Road RG1 5JP Reading Berkshire | England | British | 5049160001 |
Who are the persons with significant control of NORTHSTAR VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northstar Ventures Holdings Limited | Apr 06, 2016 | 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor, Maybrook House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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