NORTHSTAR VENTURES LIMITED

NORTHSTAR VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHSTAR VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05104995
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of NORTHSTAR VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHSTAR EQUITY INVESTORS LIMITEDApr 19, 2004Apr 19, 2004

    What are the latest accounts for NORTHSTAR VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NORTHSTAR VENTURES LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for NORTHSTAR VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    21 pagesAA

    Termination of appointment of Judith Barbara Hartley as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Dominic Douglas James Endicott as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Mr Gerald White on Feb 07, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Director's details changed for Mr Dominic Douglas James Endicott on Aug 20, 2024

    2 pagesCH01

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Judith Barbara Hartley as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of David Martin James Hickey as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Dr Edward James Twiddy as a director on Nov 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Richards on Feb 01, 2020

    2 pagesCH01

    Appointment of Mr Dominic Douglas James Endicott as a director on Oct 22, 2019

    2 pagesAP01

    Termination of appointment of Dominic Douglas James Endicott as a director on Oct 03, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    19 pagesAA

    Director's details changed for Mr Ian Richards on Aug 12, 2019

    2 pagesCH01

    Director's details changed for Ms Emma Ruth O'rourke on Aug 12, 2019

    2 pagesCH01

    Who are the officers of NORTHSTAR VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'ROURKE, Emma Ruth
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    Secretary
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    British132811120001
    GREIG, Alasdair Douglas Michael
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    Director
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    United KingdomBritish115181080003
    O'ROURKE, Emma Ruth
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    Director
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    EnglandBritish149720800002
    RICHARDS, Ian
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    Director
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    EnglandBritish150007620013
    TWIDDY, Edward James, Dr
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    Director
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    EnglandBritish288970690001
    WHITE, Gerald
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    Director
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    EnglandBritish5049160002
    DAVISON, Andrew John
    Fir Trees Farm
    Lowgate
    NE46 2NS Hexham
    Northumberland
    Secretary
    Fir Trees Farm
    Lowgate
    NE46 2NS Hexham
    Northumberland
    British3159270006
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Secretary
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020010001
    BALLS, Alastair Gordon
    Oakwood House
    NE41 8BH Wylam
    Northumberland
    Director
    Oakwood House
    NE41 8BH Wylam
    Northumberland
    EnglandBritish37191670001
    BERNARD, Marion Anne
    Highford Lane
    NE46 2NA Hexham
    Quarry House
    Northumberland
    United Kingdom
    Director
    Highford Lane
    NE46 2NA Hexham
    Quarry House
    Northumberland
    United Kingdom
    United KingdomBritish130205190001
    ENDICOTT, Dominic Douglas James
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    Director
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    United StatesBritish255287590002
    ENDICOTT, Dominic Douglas James
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    Director
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    EnglandBritish255287590001
    GOLD, Jonathan Paul
    34 Moor Crescent
    Gosforth
    NE3 4AP Newcastle Upon Tyne
    Director
    34 Moor Crescent
    Gosforth
    NE3 4AP Newcastle Upon Tyne
    United KingdomBritish94529630002
    HARTLEY, Judith Barbara
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    Director
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    EnglandBritish308080590001
    HENFREY, Anthony William, Dr
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    Director
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    EnglandBritish42207200001
    HICKEY, David Martin James
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    Director
    Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor
    EnglandBritish70653790001
    HOBBS, Jason Lee
    21 Kenton Road
    Gosforth
    NE3 4NE Newcastle Upon Tyne
    Tyne & Wear
    Director
    21 Kenton Road
    Gosforth
    NE3 4NE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish110905940002
    I'ANSON, Stephen Mark
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    Director
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    EnglandBritish64403050001
    LEVETT, Timothy Roland
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    Director
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    United KingdomBritish2586350004
    MAWSON, Alan, Dr
    10 Clifford Avenue
    East Sheen
    SW14 7BS London
    Director
    10 Clifford Avenue
    East Sheen
    SW14 7BS London
    EnglandBritish5895070001
    ROSS, Antony David
    44 Sedley Taylor Road
    CB2 2PN Cambridge
    Cambridgeshire
    Director
    44 Sedley Taylor Road
    CB2 2PN Cambridge
    Cambridgeshire
    United KingdomBritish59839160001
    ROSS, Antony David
    44 Sedley Taylor Road
    CB2 2PN Cambridge
    Cambridgeshire
    Director
    44 Sedley Taylor Road
    CB2 2PN Cambridge
    Cambridgeshire
    United KingdomBritish59839160001
    STONEHOUSE, David Coulson
    44 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Director
    44 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    United KingdomBritish44113920001
    THOMPSON, Christopher Scott
    8a Haldane Terrace
    Jesmond
    NE2 3AN Newcastle Upon Tyne
    Tynne & Wear
    Director
    8a Haldane Terrace
    Jesmond
    NE2 3AN Newcastle Upon Tyne
    Tynne & Wear
    British42840520004
    WHITE, Gerald
    36 Upper Redlands Road
    RG1 5JP Reading
    Berkshire
    Director
    36 Upper Redlands Road
    RG1 5JP Reading
    Berkshire
    EnglandBritish5049160001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor, Maybrook House
    England
    Apr 06, 2016
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor, Maybrook House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09418843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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