Company Name55Nord Ltd
DirectorNacer Eddine Anou
Company StatusActive
Company Number08489808
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Previous NamesEra Sourcing Limited and Digi8 Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nacer Eddine Anou
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88-89 West Road
Newcastle Upon Tyne
NE15 6PR
Director NameMrs Esraa Anou
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address11 The Open 11 The Open
Newcastle Upon Tyne
Tyne & Wear
NE1 4DB
Director NameMiss Mariyeh Abbasnia-Tehrani
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ethel Avenue
Sunderland
SR2 0QG

Location

Registered Address88-89 West Road
Newcastle Upon Tyne
NE15 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £0.1Mariyeh Abbasnia-tehrani
50.00%
Ordinary
1000 at £0.1Nacer Anou
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
17 March 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
25 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 January 2021Registered office address changed from 22 Fenham Hall Drive Newcastle upon Tyne NE4 9UU United Kingdom to 88-89 West Road Newcastle upon Tyne NE15 6PR on 14 January 2021 (1 page)
20 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
21 June 2018Termination of appointment of Mariyeh Abbasnia-Tehrani as a director on 8 June 2018 (1 page)
13 April 2018Registered office address changed from 11 the Open 11 the Open Newcastle upon Tyne Tyne & Wear NE1 4DB to 5 Lemington Gardens Newcastle upon Tyne NE5 2EN on 13 April 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 April 2018Registered office address changed from 5 Lemington Gardens Newcastle upon Tyne NE5 2EN United Kingdom to 22 Fenham Hall Drive Newcastle upon Tyne NE4 9UU on 13 April 2018 (1 page)
28 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Nacer Eddine Anou on 16 April 2013 (2 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(4 pages)
15 April 2016Director's details changed for Mr Nacer Eddine Anou on 16 April 2013 (2 pages)
9 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 April 2015Company name changed era sourcing LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
2 April 2015Company name changed era sourcing LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(4 pages)
1 April 2015Appointment of Miss Mariyeh Abbasnia-Tehrani as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Esraa Anou as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Miss Mariyeh Abbasnia-Tehrani as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Esraa Anou as a director on 31 March 2015 (1 page)
28 August 2014Appointment of Mrs Esraa Anou as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mrs Esraa Anou as a director on 26 August 2014 (2 pages)
18 June 2014Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 18 June 2014 (1 page)
13 May 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(3 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(3 pages)
14 June 2013Registered office address changed from 11 the Open Leazes Square Newcastle upon Tyne Tyne & Wear NE1 4DB England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 11 the Open Leazes Square Newcastle upon Tyne Tyne & Wear NE1 4DB England on 14 June 2013 (1 page)
13 May 2013Director's details changed for Mr Nacer Eddine Anou on 12 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Nacer Eddine Anou on 12 May 2013 (2 pages)
16 April 2013Incorporation (27 pages)
16 April 2013Incorporation (27 pages)