NINETEEN77 LTD

Register to unlock more data on OkredoRegister

NINETEEN77 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14713637

Incorporation date

07/03/2023

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6 James Court, 44a Wellington Street, Manchester M18 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2023)
dot icon07/01/2026
Micro company accounts made up to 2025-03-31
dot icon13/10/2025
Appointment of Mr Jamie Robert Sweeney as a director on 2025-09-01
dot icon13/10/2025
Notification of Jamie Robert Sweeney as a person with significant control on 2025-09-01
dot icon09/10/2025
Termination of appointment of Jamie Robert Sweeney as a director on 2025-09-01
dot icon09/10/2025
Cessation of Jamie Robert Sweeney as a person with significant control on 2025-09-01
dot icon05/05/2025
Termination of appointment of Roy Edward Morton as a director on 2025-04-06
dot icon05/05/2025
Cessation of Roy Edward Morton as a person with significant control on 2025-04-06
dot icon05/05/2025
Registered office address changed from 50 Page Moss Avenue Liverpool L36 2NZ England to Flat 6 James Court 44a Wellington Street Manchester M18 8LJ on 2025-05-05
dot icon05/05/2025
Appointment of Mr Jamie Robert Sweeney as a director on 2025-04-06
dot icon05/05/2025
Notification of Jamie Robert Sweeney as a person with significant control on 2025-04-06
dot icon05/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Registered office address changed from 18 Bridge Street Brownhills Walsall WS8 7DX England to 50 Page Moss Avenue Liverpool L36 2NZ on 2024-08-05
dot icon04/07/2024
Cessation of Jade Irving as a person with significant control on 2024-04-01
dot icon04/07/2024
Termination of appointment of Jade Irving as a director on 2024-04-01
dot icon04/07/2024
Appointment of Mr Roy Edward Morton as a director on 2024-04-01
dot icon04/07/2024
Notification of Roy Edward Morton as a person with significant control on 2024-04-01
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon15/04/2024
Appointment of Ms Jade Irving as a director on 2024-04-01
dot icon15/04/2024
Notification of Jade Irving as a person with significant control on 2024-04-01
dot icon12/04/2024
Registered office address changed from 8 Mytton Road Water Orton Birmingham B46 1TN England to 18 Bridge Street Brownhills Walsall WS8 7DX on 2024-04-12
dot icon11/04/2024
Termination of appointment of Jessica Ramsey as a director on 2024-04-01
dot icon11/04/2024
Cessation of Jessica Ramsey as a person with significant control on 2024-04-01
dot icon03/04/2024
Registered office address changed from 67 Primrose Avenue Wolverhampton WV10 8AP England to 8 Mytton Road Water Orton Birmingham B46 1TN on 2024-04-03
dot icon03/04/2024
Cessation of Anne Marie Faye Thornton as a person with significant control on 2024-04-01
dot icon03/04/2024
Termination of appointment of Anne Marie Faye Thornton as a director on 2024-04-01
dot icon03/04/2024
Appointment of Ms Jessica Ramsey as a director on 2024-04-01
dot icon03/04/2024
Notification of Jessica Ramsey as a person with significant control on 2024-04-01
dot icon01/02/2024
Cessation of Kelly Marie Patton as a person with significant control on 2024-01-02
dot icon01/02/2024
Registered office address changed from 96 Farmer Road London E10 5DH England to 67 Primrose Avenue Wolverhampton WV10 8AP on 2024-02-01
dot icon01/02/2024
Termination of appointment of Kelly Marie Patton as a director on 2024-01-02
dot icon01/02/2024
Appointment of Ms Anne Marie Faye Thornton as a director on 2024-01-02
dot icon01/02/2024
Notification of Anne Marie Faye Thornton as a person with significant control on 2024-01-02
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon17/08/2023
Registered office address changed from 1, Union House Union Drive Sutton Coldfield West Midlands B73 5TN United Kingdom to 96 Farmer Road London E10 5DH on 2023-08-17
dot icon05/08/2023
Cessation of Marko Seymour as a person with significant control on 2023-03-08
dot icon05/08/2023
Termination of appointment of Marko Seymour as a director on 2023-03-08
dot icon05/08/2023
Appointment of Ms Kelly Marie Patton as a director on 2023-03-08
dot icon05/08/2023
Notification of Kelly Marie Patton as a person with significant control on 2023-03-08
dot icon07/03/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweeney, Jamie Robert
Director
01/09/2025 - Present
8
Ms Jade Irving
Director
01/04/2024 - 01/04/2024
-
Morton, Roy Edward
Director
01/04/2024 - 06/04/2025
-
Mr Marko Seymour
Director
07/03/2023 - 08/03/2023
2
Patton, Kelly Marie
Director
08/03/2023 - 02/01/2024
-

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NINETEEN77 LTD

NINETEEN77 LTD is an(a) Active company incorporated on 07/03/2023 with the registered office located at Flat 6 James Court, 44a Wellington Street, Manchester M18 8LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NINETEEN77 LTD?

toggle

NINETEEN77 LTD is currently Active. It was registered on 07/03/2023 .

Where is NINETEEN77 LTD located?

toggle

NINETEEN77 LTD is registered at Flat 6 James Court, 44a Wellington Street, Manchester M18 8LJ.

What does NINETEEN77 LTD do?

toggle

NINETEEN77 LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for NINETEEN77 LTD?

toggle

The latest filing was on 07/01/2026: Micro company accounts made up to 2025-03-31.