NONLINEAR TECHNOLOGIES LIMITED

NONLINEAR TECHNOLOGIES LIMITED

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

    Company NameNONLINEAR TECHNOLOGIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06253177
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NONLINEAR TECHNOLOGIES LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is NONLINEAR TECHNOLOGIES LIMITED located?

    Registered Office Address
    C/O Frp Bulman House
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of NONLINEAR TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (1027) LIMITEDMay 21, 2007May 21, 2007

    What are the latest accounts for NONLINEAR TECHNOLOGIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2021
    Next Accounts Due OnJun 30, 2022
    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What is the status of the latest confirmation statement for NONLINEAR TECHNOLOGIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 21, 2022
    Next Confirmation Statement DueJun 04, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2021
    OverdueYes

    What are the latest filings for NONLINEAR TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 20, 2025

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 20, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 20, 2023

    11 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to C/O Frp Bulman House Gosforth Newcastle upon Tyne NE3 3LS on Jun 29, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 21, 2022

    LRESSP

    Termination of appointment of David Ian Bramwell as a director on Apr 14, 2022

    1 pagesTM01

    Registered office address changed from The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX England to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on Jan 05, 2022

    1 pagesAD01

    Appointment of Mr Ray Hope as a director on Nov 29, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 26, 2021

    • Capital: GBP 4,455.93
    3 pagesSH01

    Appointment of Mr David Ian Bramwell as a director on Apr 21, 2021

    2 pagesAP01

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Ian Bramwell as a director on Apr 21, 2021

    1 pagesTM01

    Registered office address changed from C/O Biosignatures Limited 4th Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England to The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX on Feb 23, 2021

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2020

    8 pagesAA

    Accounts for a small company made up to Sep 30, 2019

    13 pagesAA

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Notification of William Michael Dracup as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of William Michael Dracup as a person with significant control on Jan 24, 2020

    1 pagesPSC07

    Termination of appointment of William Michael Dracup as a director on Jan 24, 2020

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on May 21, 2019 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of shares agrrement 18/04/2019
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Accounts for a small company made up to Sep 30, 2018

    23 pagesAA

    Who are the officers of NONLINEAR TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPE, Raymond James
    Bulman House
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Frp
    Director
    Bulman House
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Frp
    United KingdomBritish45714750001
    PURVIS, Stephen Graham
    Scots Gap
    NE61 4EQ Morpeth
    West Grange Hall
    England
    Director
    Scots Gap
    NE61 4EQ Morpeth
    West Grange Hall
    England
    United KingdomBritish209934630001
    BARRIE, Duncan Colin
    Bishops Gate
    DH1 4JU Durham
    7
    County Durham
    United Kingdom
    Secretary
    Bishops Gate
    DH1 4JU Durham
    7
    County Durham
    United Kingdom
    British92224540001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    BARRIE, Duncan Colin
    Bishops Gate
    DH1 4JU Durham
    7
    County Durham
    United Kingdom
    Director
    Bishops Gate
    DH1 4JU Durham
    7
    County Durham
    United Kingdom
    United KingdomBritish92224540002
    BRAMWELL, David Ian, Dr
    Wolveleigh Terrace
    NE3 1UP Newcastle Upon Tyne
    2a
    England
    Director
    Wolveleigh Terrace
    NE3 1UP Newcastle Upon Tyne
    2a
    England
    United KingdomBritish110845680002
    BRAMWELL, David Ian, Dr
    Wolveleigh Terrace
    NE3 1UP Newcastle Upon Tyne
    2 A
    England
    Director
    Wolveleigh Terrace
    NE3 1UP Newcastle Upon Tyne
    2 A
    England
    United KingdomBritish110845680002
    CARNEY, John George
    Hillcrest The Crescent
    NE41 8HU Wylam
    Northumberland
    Director
    Hillcrest The Crescent
    NE41 8HU Wylam
    Northumberland
    United KingdomBritish6824250001
    CURRY, James Crispin Michael
    Leven Road
    TS15 9EY Yarm
    17
    Cleveland
    England
    Director
    Leven Road
    TS15 9EY Yarm
    17
    Cleveland
    England
    United KingdomBritish85349690002
    DRACUP, William Michael
    Dipton Mill
    NE46 1XZ Hexham
    Hole House
    Northumberland
    United Kingdom
    Director
    Dipton Mill
    NE46 1XZ Hexham
    Hole House
    Northumberland
    United Kingdom
    EnglandBritish25642590003
    IANSON, Stephen Mark
    Lipwood Hall
    NE47 6DY Haydn Bridge
    Director
    Lipwood Hall
    NE47 6DY Haydn Bridge
    United KingdomBritish126608760001
    MILTON, Keith Bertram
    c/o Biosignatures Limited
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Director
    c/o Biosignatures Limited
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    EnglandBritish76950940002
    MORGAN, Alison
    9 The Cathedrals
    Court Lane
    DH1 3JS Durham
    County Durham
    Director
    9 The Cathedrals
    Court Lane
    DH1 3JS Durham
    County Durham
    EnglandBritish57498010002
    WHITMELL, David Andrew
    44 Grousemoor Drive
    NE63 8LU Ashington
    Northumberland
    Director
    44 Grousemoor Drive
    NE63 8LU Ashington
    Northumberland
    EnglandBritish82615370001
    WOMERSLEY, Robin Neil
    Garth Heads
    NE1 2JE Newcastle Upon Tyne
    Keel House
    Director
    Garth Heads
    NE1 2JE Newcastle Upon Tyne
    Keel House
    EnglandBritish106608760001
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    81222080001

    Who are the persons with significant control of NONLINEAR TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Concourse Way
    Digital Campus
    S1 2BJ Sheffield
    Electric Works
    England
    Nov 19, 2018
    3 Concourse Way
    Digital Campus
    S1 2BJ Sheffield
    Electric Works
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc414178
    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.
    Concourse Way
    S1 2BJ Sheffield
    Electric Works
    England
    Nov 19, 2018
    Concourse Way
    S1 2BJ Sheffield
    Electric Works
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10962628
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Keith Bertram Milton
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Jan 01, 2017
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Graham Purvis
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Sep 15, 2016
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr William Michael Dracup
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Apr 06, 2016
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Yes
    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.
    Mr James Crispin Michael Curry
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Apr 06, 2016
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Roland Hillary Tate
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Apr 06, 2016
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Alison Morgan
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Apr 06, 2016
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr David Ian Bramwell
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Apr 06, 2016
    c/o BIOSIGNATURES LIMITED
    22 Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor, Dean Court
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr William Michael Dracup
    Bulman House
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Frp
    Apr 06, 2016
    Bulman House
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    C/O Frp
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does NONLINEAR TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 31, 2014
    Delivered On Feb 06, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • William Michael Dracup
    Transactions
    • Feb 06, 2014Registration of a charge (MR01)
    • Sep 12, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 19, 2012
    Delivered On Aug 02, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Excluded property: the lease of nonlinear's premises at keel house, garth heads, newcastle upon tyne;. Fixed and floating charge over the undertaking and all property and assets including goodwill, uncalled capital, plant & machinery, equipment.. See image for full details.
    Persons Entitled
    • The North East Growth 500 Plus LP, as Security Trustee
    Transactions
    • Aug 02, 2012Registration of a charge (MG01)
    • Feb 06, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 06, 2010
    Delivered On Aug 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Alison Morgan
    Transactions
    • Aug 11, 2010Registration of a charge (MG01)
    • Feb 06, 2014Satisfaction of a charge (MR04)

    Does NONLINEAR TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2022Commencement of winding up
    Jun 20, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Phillip Ross
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    Allan David Kelly
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne

    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