Company NameThe Nine Software Company Limited
DirectorJames Andrew Walton
Company StatusActive
Company Number07655762
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Andrew Walton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 New Bridge Street
Newcastle Upon Tyne
NE1 2TE
Director NameMr David Frame
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Merchant Court
Monkton Business Park South
Hebburn
Tyne & Wear
NE31 2EX
Director NameMrs Emma Marie Frame
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Merchant Court
Monkton Business Park South
Hebburn
Tyne & Wear
NE31 2EX

Location

Registered Address180 New Bridge Street
Newcastle Upon Tyne
NE1 2TE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1David Frame
26.00%
Ordinary
26 at £1James Andrew Walton
26.00%
Ordinary
24 at £1Emma Marie Frame
24.00%
Ordinary
24 at £1Kelly Walton
24.00%
Ordinary

Financials

Year2014
Net Worth£71,948
Cash£100,008
Current Liabilities£110,797

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
10 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
12 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
6 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
23 January 2018Registered office address changed from 1 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX to Unit 9 Waldridge Way Simonside Industrial Estste South Shields Tyne & Wear NE34 9PZ on 23 January 2018 (1 page)
23 January 2018Registered office address changed from 1 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX to Unit 9 Waldridge Way Simonside Industrial Estste South Shields Tyne & Wear NE34 9PZ on 23 January 2018 (1 page)
12 January 2018Cessation of David Frame as a person with significant control on 11 January 2018 (1 page)
12 January 2018Change of details for Mr James Andrew Walton as a person with significant control on 11 January 2018 (2 pages)
12 January 2018Change of details for Mr James Andrew Walton as a person with significant control on 11 January 2018 (2 pages)
12 January 2018Cessation of David Frame as a person with significant control on 11 January 2018 (1 page)
11 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
14 November 2017Termination of appointment of Emma Marie Frame as a director on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Emma Marie Frame as a director on 14 November 2017 (1 page)
14 November 2017Termination of appointment of David Frame as a director on 14 November 2017 (1 page)
14 November 2017Termination of appointment of David Frame as a director on 14 November 2017 (1 page)
19 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
4 April 2017Director's details changed for Mr James Andrew Walton on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr James Andrew Walton on 4 April 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 November 2016Director's details changed for Mrs Emma Marie Frame on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mrs Emma Marie Frame on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David Frame on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David Frame on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David Frame on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David Frame on 22 November 2016 (2 pages)
8 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(7 pages)
8 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
2 June 2011Incorporation (21 pages)
2 June 2011Incorporation (21 pages)