Company NameNorthern Standard Mortgages Ltd
DirectorsVincent Wu and Fraser Greenwell
Company StatusActive
Company Number13011230
CategoryPrivate Limited Company
Incorporation Date11 November 2020(3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Vincent Wu
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodlark
Washington
NE38 0AT
Director NameMr Fraser Greenwell
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Andrew William Thompson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL

Location

Registered AddressHoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

24 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
24 March 2023Notification of Fraser Greenwell as a person with significant control on 10 November 2022 (2 pages)
19 January 2023Second filing of Confirmation Statement dated 10 November 2022 (3 pages)
21 December 202210/11/22 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/01/2023
(6 pages)
27 October 2022Cessation of Andrew William Thompson as a person with significant control on 21 October 2022 (1 page)
27 October 2022Termination of appointment of Andrew William Thompson as a director on 21 October 2022 (1 page)
27 July 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
25 July 2022Previous accounting period shortened from 31 March 2022 to 31 August 2021 (1 page)
13 April 2022Previous accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
3 February 2022Appointment of Mr Fraser Greenwell as a director on 3 February 2022 (2 pages)
23 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
23 September 2021Registered office address changed from 6 Burghley Gardens Pegswood Morpeth NE61 6TN United Kingdom to Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 23 September 2021 (1 page)
4 May 2021Second filing of a statement of capital following an allotment of shares on 30 April 2021
  • GBP 2
(4 pages)
30 April 2021Change of details for Mr Andrew William Thompson as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Notification of Vincent Wu as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Appointment of Mr Vincent Wu as a director on 30 April 2021 (2 pages)
30 April 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/21
(4 pages)
11 November 2020Incorporation
Statement of capital on 2020-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)