Company NameNGI Solutions Limited
DirectorColin Thompson Hewitt
Company StatusActive
Company Number08946472
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMrs Sarah Lesley Stewart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9th Floor Baltic Place East
South Shore Road
Gateshead
NE8 3AE
Secretary NameMr Peter Sean O'Hara
StatusResigned
Appointed09 December 2014(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2016)
RoleCompany Director
Correspondence Address9th Floor Baltic Place East
South Shore Road
Gateshead
NE8 3AE
Director NameMr Anthony David Mooney
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 2019)
RoleChief Development Officer
Country of ResidenceEngland
Correspondence Address9th Floor Baltic Place East
South Shore Road
Gateshead
NE8 3AE
Secretary NameMrs Dianne Margaret Coaten
StatusResigned
Appointed06 April 2016(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2020)
RoleCompany Director
Correspondence Address9th Floor, Baltic Place East South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameMr Stuart James Birkett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Baltic Place East
South Shore Road
Gateshead
NE8 3AE
Director NameMrs Amy Mooney
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(5 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Chapel Grange
Westerhope
Newcastle Upon Tyne
NE5 5NF
Director NameMr Timothy Wilson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(5 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthern Design Centre - Atomhawk Abbott's Hill
Gateshead
NE8 3DF

Contact

Websitenewcastlegateshead.com

Location

Registered AddressThe Common Room Neville Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Newcastle Gateshead Initiative LTD
100.00%
Ordinary

Financials

Year2014
Turnover£266,767
Gross Profit£98,210
Net Worth-£27,042
Cash£3,495
Current Liabilities£78,291

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

5 April 2024Change of details for Newcastlegateshead Initiative as a person with significant control on 18 March 2024 (5 pages)
12 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
1 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
11 February 2021Registered office address changed from Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE England to The Common Room Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE on 11 February 2021 (1 page)
8 February 2021Registered office address changed from 9th Floor Baltic Place East South Shore Road Gateshead NE8 3AE to Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE on 8 February 2021 (1 page)
8 February 2021Registered office address changed from Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE England to Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE on 8 February 2021 (1 page)
4 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 August 2020Termination of appointment of Amy Mooney as a director on 23 July 2020 (1 page)
3 August 2020Termination of appointment of Timothy Wilson as a director on 23 July 2020 (1 page)
3 August 2020Termination of appointment of Anthony David Mooney as a director on 11 December 2019 (1 page)
3 August 2020Termination of appointment of Dianne Margaret Coaten as a secretary on 23 July 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Sarah Lesley Stewart as a director on 2 March 2020 (1 page)
28 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 October 2019Appointment of Mrs Amy Mooney as a director on 4 October 2019 (2 pages)
23 October 2019Appointment of Mr Timothy Wilson as a director on 4 October 2019 (2 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Stuart James Birkett as a director on 1 February 2019 (1 page)
20 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2017Appointment of Mr Stuart James Birkett as a director on 22 September 2017 (2 pages)
3 October 2017Appointment of Mr Stuart James Birkett as a director on 22 September 2017 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
19 April 2016Termination of appointment of Peter Sean O'hara as a secretary on 6 April 2016 (1 page)
19 April 2016Appointment of Mr Anthony David Mooney as a director on 6 April 2016 (2 pages)
19 April 2016Appointment of Mrs Dianne Margaret Coaten as a secretary on 6 April 2016 (2 pages)
19 April 2016Appointment of Mrs Dianne Margaret Coaten as a secretary on 6 April 2016 (2 pages)
19 April 2016Termination of appointment of Peter Sean O'hara as a secretary on 6 April 2016 (1 page)
19 April 2016Appointment of Mr Anthony David Mooney as a director on 6 April 2016 (2 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
28 October 2015Full accounts made up to 31 March 2015 (15 pages)
28 October 2015Full accounts made up to 31 March 2015 (15 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
15 January 2015Appointment of Mr Peter Sean O'hara as a secretary on 9 December 2014 (2 pages)
15 January 2015Appointment of Mr Peter Sean O'hara as a secretary on 9 December 2014 (2 pages)
15 January 2015Appointment of Mr Peter Sean O'hara as a secretary on 9 December 2014 (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(18 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(18 pages)