NORTHCODERS GROUP PLC

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

    Company NameNORTHCODERS GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 13378742
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NORTHCODERS GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NORTHCODERS GROUP PLC located?

    Registered Office Address
    Bloc, 17 Marble Street
    M2 3AW Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHCODERS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    NORTHCODERS GROUP LIMITEDMay 06, 2021May 06, 2021

    What are the latest accounts for NORTHCODERS GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NORTHCODERS GROUP PLC?

    Last Confirmation Statement Made Up ToMay 05, 2025
    Next Confirmation Statement DueMay 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2024
    OverdueNo

    What are the latest filings for NORTHCODERS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Registration of charge 133787420001, created on Mar 04, 2025

    7 pagesMR01

    Second filing for the appointment of Anthony Nicholas Parker as a director

    3 pagesRP04AP01

    Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7ED United Kingdom to Bloc, 17 Marble Street Manchester M2 3AW on Jan 13, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2023

    76 pagesAA

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    80 pagesAA

    Confirmation statement made on May 05, 2023 with updates

    4 pagesCS01

    Director's details changed for Miss Charlotte Prior on Apr 01, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 08, 2023

    • Capital: GBP 80,114.69
    3 pagesSH01

    Appointment of Msp Corporate Services Limited as a secretary on Jan 01, 2023

    2 pagesAP04

    Termination of appointment of Charlotte Prior as a secretary on Jan 01, 2023

    1 pagesTM02

    Statement of capital following an allotment of shares on Nov 24, 2022

    • Capital: GBP 76,888.89
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Appointment of directors/ appointment of auditor/ company business 24/06/2022
    RES13

    Group of companies' accounts made up to Dec 31, 2021

    88 pagesAA

    Confirmation statement made on May 05, 2022 with updates

    4 pagesCS01

    Appointment of Ms Angela Marion Williams as a director on Jan 04, 2022

    2 pagesAP01

    Termination of appointment of Sandra Lindsay as a director on Jan 04, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    64 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Christopher David Hill as a person with significant control on Jul 27, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jul 27, 2021

    • Capital: GBP 69,444.45
    3 pagesSH01

    Appointment of Anthony Nicholas Parker as a director on Jul 21, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 03, 2025Clarification A second filed AP01 was registered on 03/02/2025.

    Who are the officers of NORTHCODERS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MSP CORPORATE SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11594637
    253540380001
    BATRA, Amul
    M2 3AW Manchester
    Bloc, 17 Marble Street
    United Kingdom
    Director
    M2 3AW Manchester
    Bloc, 17 Marble Street
    United Kingdom
    EnglandBritishDirector217728490001
    HILL, Christopher David
    M2 3AW Manchester
    Bloc, 17 Marble Street
    United Kingdom
    Director
    M2 3AW Manchester
    Bloc, 17 Marble Street
    United Kingdom
    United KingdomBritishDirector176567230003
    PARKER, Anthony Nicholas
    M2 3AW Manchester
    Bloc, 17 Marble Street
    United Kingdom
    Director
    M2 3AW Manchester
    Bloc, 17 Marble Street
    United Kingdom
    EnglandBritishDirector1660610002
    PRIOR, Charlotte
    M2 3AW Manchester
    Bloc, 17 Marble Street
    United Kingdom
    Director
    M2 3AW Manchester
    Bloc, 17 Marble Street
    United Kingdom
    United KingdomBritishDirector282855000002
    WILLIAMS, Angela Marion
    M2 3AW Manchester
    Bloc, 17 Marble Street
    United Kingdom
    Director
    M2 3AW Manchester
    Bloc, 17 Marble Street
    United Kingdom
    EnglandBritishDirector215804410001
    PRIOR, Charlotte
    Oxford Road
    M1 7ED Manchester
    Manchester Technology Centre
    United Kingdom
    Secretary
    Oxford Road
    M1 7ED Manchester
    Manchester Technology Centre
    United Kingdom
    282855010001
    LINDSAY, Sandra
    Oxford Road
    M1 7ED Manchester
    Manchester Technology Centre
    United Kingdom
    Director
    Oxford Road
    M1 7ED Manchester
    Manchester Technology Centre
    United Kingdom
    United KingdomBritishDirector126551740003
    SHARP, Amy Enid
    Oxford Road
    M1 7ED Manchester
    Manchester Technology Centre
    United Kingdom
    Director
    Oxford Road
    M1 7ED Manchester
    Manchester Technology Centre
    United Kingdom
    EnglandBritishDirector244816340001

    Who are the persons with significant control of NORTHCODERS GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher David Hill
    Oxford Road
    M1 7ED Manchester
    Manchester Technology Centre
    United Kingdom
    May 06, 2021
    Oxford Road
    M1 7ED Manchester
    Manchester Technology Centre
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    What are the latest statements on persons with significant control for NORTHCODERS GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NORTHCODERS GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 04, 2025
    Delivered On Mar 06, 2025
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 06, 2025Registration of a charge (MR01)

    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