Company Information for NORTH HIGHLAND UK LIMITED
10 BLOOMSBURY WAY, FLOOR 8 AND FLOOR 9, LONDON, WC1A 2SL,
|
Company Registration Number
04801815
Private Limited Company
Active |
Company Name | ||
---|---|---|
NORTH HIGHLAND UK LIMITED | ||
Legal Registered Office | ||
10 BLOOMSBURY WAY FLOOR 8 AND FLOOR 9 LONDON WC1A 2SL Other companies in SL6 | ||
Previous Names | ||
|
Company Number | 04801815 | |
---|---|---|
Company ID Number | 04801815 | |
Date formed | 2003-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB818364612 |
Last Datalog update: | 2023-11-06 11:36:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTH HIGHLAND UK (HOLDINGS) LIMITED | 10 BLOOMSBURY WAY LONDON WC1A 2SL | Active | Company formed on the 2012-12-05 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK RYAL RAY |
||
DANIEL DEXTER REARDON |
||
BETH SCHIAVO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUNTER HOLLIDAY |
Company Secretary | ||
DAVID DALE CATHCART |
Director | ||
CRAIG PIETER KOETSIER |
Company Secretary | ||
KIRK HANCOCK |
Director | ||
DAVID JOSEPH REILING |
Director | ||
PARAMJIT SINGH UPPAL |
Director | ||
BOYES TURNER SECRETARIES LIMITED |
Company Secretary | ||
PARAMJIT UPPAL |
Company Secretary | ||
AJITA SHIRISH PATEL |
Director | ||
BOYES TURNER SECRETARIES LIMITED |
Company Secretary | ||
BOYES TURNER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH HIGHLAND MANAGEMENT CONSULTING LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2016-11-08 | |
QED IS CONSULTING LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Dissolved 2016-04-26 | |
QED IS MANAGEMENT LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Dissolved 2016-04-26 | |
NORTH HIGHLAND CONSULTING LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Dissolved 2016-11-15 | |
NORTH HIGHLAND JOBS LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Dissolved 2016-11-08 | |
NORTH HIGHLAND CAREERS LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Dissolved 2017-02-28 | |
NORTH HIGHLAND UK (HOLDINGS) LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
NORTH HIGHLAND UK (HOLDINGS) LIMITED | Director | 2016-07-07 | CURRENT | 2012-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 20/02/23 FROM 10 Bloomsbury Way London WC1A 2SL England | ||
REGISTERED OFFICE CHANGED ON 20/02/23 FROM 10 10 Bloomsbury Way Floor 8 and Floor 9 London WC1A 2SL England | ||
REGISTERED OFFICE CHANGED ON 22/12/22 FROM 120 Holborn London EC1N 2TD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/12/22 FROM 120 Holborn London EC1N 2TD England | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER GEORGE BOMBECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DEXTER REARDON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP101,777.21 | |
01/12/21 STATEMENT OF CAPITAL GBP 101761.27 | ||
SH01 | 01/12/21 STATEMENT OF CAPITAL GBP 101761.27 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
RP04CS01 | ||
CS01 | Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/07/2021. | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES | |
SH01 | 01/12/19 STATEMENT OF CAPITAL GBP 100876.01 | |
SH01 | 11/10/19 STATEMENT OF CAPITAL GBP 100617.5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
SH01 | 01/12/18 STATEMENT OF CAPITAL GBP 100572.19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MS LAUREN MCDANIEL CHILDERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES | |
SH01 | 02/12/16 STATEMENT OF CAPITAL GBP 100402.11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETH SCHIAVO | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/18 FROM Sienna Court the Broadway Maidenhead Berkshire SL6 1NJ | |
SH01 | 15/08/17 STATEMENT OF CAPITAL GBP 100212.83 | |
LATEST SOC | 27/12/17 STATEMENT OF CAPITAL;GBP 100364.98 | |
SH01 | 01/12/17 STATEMENT OF CAPITAL GBP 100364.98 | |
RES10 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 15/08/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of North Highland Uk (Holdings) Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 100167.23 | |
CS01 | ||
AP03 | Appointment of Mr Patrick Ryal Ray as company secretary on 2017-02-27 | |
TM02 | Termination of appointment of Hunter Holliday on 2017-02-27 | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 100167.23 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 13/01/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED MS BETH SCHIAVO | |
AP03 | SECRETARY APPOINTED MR HUNTER HOLLIDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CATHCART | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 17/06/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG KOETSIER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 17/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID DALE CATHCART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRK HANCOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 17/06/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 17/06/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR KIRK HANCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REILING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARAMJIT UPPAL | |
AA01 | CURREXT FROM 31/08/2013 TO 31/12/2013 | |
AR01 | 17/06/13 FULL LIST | |
RES01 | ADOPT ARTICLES 01/05/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 12/04/2013 | |
CERTNM | COMPANY NAME CHANGED QED IS CONSULTING LIMITED CERTIFICATE ISSUED ON 12/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH UPPAL / 08/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOSEPH REILING | |
AR01 | 17/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 17/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT UPPAL / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DEXTER REARDON / 01/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG PIETER KOETSIER / 01/06/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DEXTER REARDON / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT UPPAL / 17/06/2010 | |
RES01 | ADOPT ARTICLES 21/10/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 02/11/09 STATEMENT OF CAPITAL GBP 87940.3 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
RES01 | ADOPT ARTICLES 30/10/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
88(2) | AD 30/04/09 GBP SI 425080@0.01=4250.8 GBP IC 13189.5/17440.3 | |
288a | DIRECTOR APPOINTED DANIEL DEXTER REARDON | |
RES01 | ADOPT ARTICLES 13/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 30/04/08 GBP SI 218950@0.01=2189.5 GBP IC 11000/13189.5 | |
RES01 | ADOPT ARTICLES 27/06/2007 | |
RES13 | RE AGREEMENT 03/04/2008 | |
RES01 | ADOPT ARTICLES 27/06/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 06/08/07--------- £ SI 150000@.01=1500 £ IC 9500/11000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: QED HOUSE, 430 BATH ROAD, SLOUGH, BERKSHIRE SL1 6BB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 10000/29500 02/12/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 02/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
ELRES | S366A DISP HOLDING AGM 16/07/04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURED RENT DEPOSIT DEED | Satisfied | DERWENT VALLEY CENTRAL LIMITED | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
Miscellaneous (Other) Expenses |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
Miscellaneous (Other) Expenses |
Buckinghamshire County Council | |
|
Miscellaneous (Other) Expenses |
Buckinghamshire County Council | |
|
Miscellaneous (Other) Expenses |
Buckinghamshire County Council | |
|
Miscellaneous (Other) Expenses |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
Miscellaneous (Other) Expenses |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
Miscellaneous (Other) Expenses |
Buckinghamshire County Council | |
|
Miscellaneous (Other) Expenses |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
Miscellaneous (Other) Expenses |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | |||
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |