Northern Software Developments Limited SUNDERLAND


Founded in 1997, Northern Software Developments, classified under reg no. 03449180 is an active company. Currently registered at 8 Kingarth Avenue SR6 8DN, Sunderland the company has been in the business for 27 years. Its financial year was closed on April 5 and its latest financial statement was filed on Tue, 5th Apr 2022.

At present there are 4 directors in the the firm, namely Wendy L., Christopher L. and Jillian L. and others. In addition one secretary - Ian L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Keith L. who worked with the the firm until 22 March 2017.

Northern Software Developments Limited Address / Contact

Office Address 8 Kingarth Avenue
Office Address2 Seaburn
Town Sunderland
Post code SR6 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03449180
Date of Incorporation Tue, 14th Oct 1997
Industry Business and domestic software development
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 5th April
Company age 27 years old
Account next due date Fri, 5th Jan 2024 (106 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Wendy L.

Position: Director

Appointed: 06 April 2020

Christopher L.

Position: Director

Appointed: 06 April 2020

Ian L.

Position: Secretary

Appointed: 22 March 2017

Jillian L.

Position: Director

Appointed: 22 March 2017

Ian L.

Position: Director

Appointed: 23 October 1997

Iain G.

Position: Director

Appointed: 16 September 1998

Resigned: 29 January 2008

Keith L.

Position: Secretary

Appointed: 23 October 1997

Resigned: 22 March 2017

Keith L.

Position: Director

Appointed: 23 October 1997

Resigned: 22 March 2017

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1997

Resigned: 23 October 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 14 October 1997

Resigned: 23 October 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Ian L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Keith L. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian L.

Notified on 14 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Keith L.

Notified on 14 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth-1 529-3 1496 4042 032      
Balance Sheet
Cash Bank On Hand    15 02135 76335 65941 7293 4364 248
Current Assets23 57418 29822 34616 17315 02143 74942 67859 9776 7664 248
Debtors3 2405 2492 784  7 9867 01918 2483 330 
Net Assets Liabilities   2 0327 49933 42231 21439 0166 934 
Other Debtors      1312 7893 274 
Property Plant Equipment    2 6052 1371 9033 5812 6862 686
Cash Bank In Hand20 33413 04919 562       
Net Assets Liabilities Including Pension Asset Liability-1 529-3 1496 4042 032      
Tangible Fixed Assets5 3825 0254 363       
Reserves/Capital
Called Up Share Capital150150150       
Profit Loss Account Reserve-1 679-3 2996 254       
Shareholder Funds-1 529-3 1496 4042 032      
Other
Accumulated Depreciation Impairment Property Plant Equipment    6 1086 8207 4558 6489 543 
Average Number Employees During Period    222444
Creditors   16 5899 65712 05813 00523 8622 5187 303
Increase From Depreciation Charge For Year Property Plant Equipment     7126351 193895 
Net Current Assets Liabilities-5 893-7 2172 875-4165 36431 69129 67336 1154 248-3 055
Other Creditors    1 7931 2221 8482 1981 6947 303
Other Taxation Social Security Payable    7 86410 83611 15721 664824 
Property Plant Equipment Gross Cost    8 7138 9579 35812 22912 229 
Provisions For Liabilities Balance Sheet Subtotal   537470406362680  
Total Additions Including From Business Combinations Property Plant Equipment     2444012 871  
Total Assets Less Current Liabilities-511-2 1927 2382 5697 96933 82831 57639 6966 934-369
Trade Debtors Trade Receivables     7 9866 88815 45956 
Fixed Assets5 3825 0254 3632 9852 605     
Creditors Due Within One Year29 46725 51519 47116 589      
Number Shares Allotted 5050       
Par Value Share 11       
Provisions For Liabilities Charges1 018957834537      
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Additions 1 3411 128       
Tangible Fixed Assets Cost Or Valuation15 86817 20917 581       
Tangible Fixed Assets Depreciation10 48612 18413 218       
Tangible Fixed Assets Depreciation Charged In Period 1 6981 674       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  640       
Tangible Fixed Assets Disposals  756       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 3rd, November 2023
Free Download (6 pages)

Company search

Advertisements