NORTHDOWN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

NORTHDOWN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13732276

Incorporation date

09/11/2021

Size

Dormant

Contacts

Registered address

Registered address

4385, 13732276 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2021)
dot icon14/04/2026
Registered office address changed to PO Box 4385, 13732276 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-14
dot icon14/04/2026
Address of officer Mr Ryan Louis Norman Jones changed to 13732276 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-14
dot icon14/04/2026
Address of person with significant control Mr Ryan Louis Norman Jones changed to 13732276 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-14
dot icon11/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon10/02/2026
Director's details changed for Mr Ryan Louis Norman Jones on 2026-02-10
dot icon10/02/2026
Notification of Ryan Louis Norman Jones as a person with significant control on 2026-01-31
dot icon10/02/2026
Cessation of Aspire Group of Companies Limited as a person with significant control on 2026-01-31
dot icon20/01/2026
Confirmation statement made on 2025-11-08 with no updates
dot icon19/01/2026
Director's details changed for Mr Ryan Jones on 2026-01-10
dot icon27/11/2025
Registered office address changed from Aspire House 12 Starnes Court Union Street Maidstone ME14 1EB United Kingdom to 167-169 5th Floor Great Portland Street London W1W 5PF on 2025-11-27
dot icon25/08/2025
Termination of appointment of Nadun Kuruppu as a secretary on 2025-08-23
dot icon08/01/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon11/11/2024
Change of details for Aspire Group of Companies Limited as a person with significant control on 2024-11-04
dot icon31/10/2024
Registered office address changed from Regis House 45 King William Street London EC4R 9AN England to Aspire House 12 Starnes Court Union Street Maidstone ME14 1EB on 2024-10-31
dot icon11/09/2024
Appointment of Mrs Nadun Kuruppu as a secretary on 2024-09-11
dot icon30/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon21/05/2024
Cessation of Aspire Group Holdings (No.1) Limited as a person with significant control on 2024-04-25
dot icon21/05/2024
Notification of Aspire Group of Companies Limited as a person with significant control on 2024-04-25
dot icon01/05/2024
Previous accounting period extended from 2023-11-30 to 2024-04-30
dot icon12/04/2024
Certificate of change of name
dot icon30/03/2024
Registered office address changed from 66 Manwaring Building East Malling West Malling ME19 6BJ England to Regis House 45 King William Street London EC4R 9AN on 2024-03-30
dot icon19/02/2024
Cessation of Aspire Group Holdings (No.1) Limited as a person with significant control on 2024-02-10
dot icon19/02/2024
Notification of Aspire Group Holdings (No.1) Limited as a person with significant control on 2024-02-10
dot icon11/01/2024
Cessation of The 1998 Management Group Limited as a person with significant control on 2024-01-01
dot icon11/01/2024
Notification of Aspire Group Holdings (No.1) Limited as a person with significant control on 2024-01-01
dot icon10/01/2024
Confirmation statement made on 2023-11-08 with no updates
dot icon31/08/2023
Cessation of Aspire Group London Limited as a person with significant control on 2023-08-31
dot icon31/08/2023
Notification of The 1998 Management Group Limited as a person with significant control on 2023-08-31
dot icon24/08/2023
Director's details changed for Mr Ryan Jones on 2023-08-11
dot icon21/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon14/07/2023
Registered office address changed from 16 Mount Pleasant Road Tunbridge Wells TN1 1QU England to 66 Manwaring Building East Malling West Malling ME19 6BJ on 2023-07-14
dot icon18/04/2023
Certificate of change of name
dot icon16/01/2023
Director's details changed for Mr Ryan Jones on 2023-01-12
dot icon18/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon28/07/2022
Registered office address changed from 1 Suffolk Way Sevenoaks TN13 1YL England to 16 Mount Pleasant Road Tunbridge Wells TN1 1QU on 2022-07-28
dot icon11/07/2022
Director's details changed for Mr Ryan Jones on 2022-07-11
dot icon30/06/2022
Certificate of change of name
dot icon03/01/2022
Notification of Aspire Group London Limited as a person with significant control on 2022-01-03
dot icon03/01/2022
Cessation of Ryan Jones Holdings Limited as a person with significant control on 2022-01-03
dot icon03/01/2022
Registered office address changed from Suite 7 35 - 37 Ludgate Hill London EC4M 7JN England to 1 Suffolk Way Sevenoaks TN13 1YL on 2022-01-03
dot icon08/12/2021
Notification of Ryan Jones Holdings Limited as a person with significant control on 2021-12-08
dot icon08/12/2021
Cessation of Ryan Jones as a person with significant control on 2021-12-08
dot icon09/11/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ryan Jones
Director
09/11/2021 - Present
68
Kuruppu, Nadun
Secretary
11/09/2024 - 23/08/2025
-

Persons with Significant Control

12
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 NORTHDOWN INVESTMENTS LIMITED

NORTHDOWN INVESTMENTS LIMITED is an(a) Active company incorporated on 09/11/2021 with the registered office located at 4385, 13732276 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 NORTHDOWN INVESTMENTS LIMITED?

toggle

NORTHDOWN INVESTMENTS LIMITED is currently Active. It was registered on 09/11/2021 .

Where is NORTHDOWN INVESTMENTS LIMITED located?

toggle

NORTHDOWN INVESTMENTS LIMITED is registered at 4385, 13732276 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does NORTHDOWN INVESTMENTS LIMITED do?

toggle

NORTHDOWN INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for NORTHDOWN INVESTMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed to PO Box 4385, 13732276 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-14.