Company NameNorthern Digital Limited
DirectorPaul Wilkinson Dent
Company StatusActive
Company Number05402934
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Previous NameCrossco (862) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Paul Wilkinson Dent
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(1 month after company formation)
Appointment Duration19 years
RoleElectronics Engineer
Country of ResidenceUnited States
Correspondence Address637 Eagle Point Road
Pittsboro
27312 Nc
United States
Secretary NameDr John Nicholas Coleman
NationalityBritish
StatusCurrent
Appointed25 April 2005(1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Telephone0191 2302200
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

55 at £1Nick Coleman
55.00%
Ordinary
5 at £1Alan Routledge
5.00%
Ordinary
40 at £1Dr Paul Wilkinson Dent
40.00%
Ordinary

Financials

Year2014
Net Worth-£49,681
Cash£16
Current Liabilities£49,797

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
7 September 2018Secretary's details changed for Dr John Nicholas Coleman on 30 August 2018 (1 page)
1 May 2018Change of details for Dr John Nicholas Coleman as a person with significant control on 18 April 2018 (2 pages)
23 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
5 April 2018Notification of John Nicholas Coleman as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Dr Paul Wilkinson Dent on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Dr Paul Wilkinson Dent on 1 November 2009 (2 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Dr Paul Wilkinson Dent on 1 November 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 April 2009Return made up to 24/03/09; full list of members (3 pages)
14 April 2009Return made up to 24/03/09; full list of members (3 pages)
9 July 2008Return made up to 24/03/08; full list of members (3 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 24/03/08; full list of members (3 pages)
9 July 2008Location of register of members (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Location of debenture register (1 page)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 24/03/07; full list of members (3 pages)
18 April 2007Return made up to 24/03/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
17 May 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
17 May 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
17 May 2006Registered office changed on 17/05/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
17 May 2006Registered office changed on 17/05/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
26 April 2006Return made up to 24/03/06; full list of members (6 pages)
26 April 2006Return made up to 24/03/06; full list of members (6 pages)
27 January 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
29 April 2005Company name changed crossco (862) LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed crossco (862) LIMITED\certificate issued on 29/04/05 (2 pages)
24 March 2005Incorporation (15 pages)
24 March 2005Incorporation (15 pages)