Company NameNorthcote Internet Limited
DirectorsEdward Bede Robert Hornby Northcote and Sarah Frances Northcote
Company StatusActive
Company Number03419924
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Previous NameTimesite Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Edward Bede Robert Hornby Northcote
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address67 Wakehurst Road
London
SW11 6DA
Director NameMrs Sarah Frances Northcote
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Wakehurst Road
London
SW11 6DA
Secretary NameMrs Sarah Frances Northcote
NationalityBritish
StatusCurrent
Appointed01 February 2002(4 years, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Wakehurst Road
London
SW11 6DA
Director NameAlexander Benet Paul Hornby Northcote
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 1999)
RoleJournalist
Correspondence Address9 Owen Mansions
Queens Club Gardens
London
W14 9RS
Secretary NameSophie Louisa Dorothea Forbes
NationalityBritish
StatusResigned
Appointed03 November 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2002)
RoleCompany Secretarial & Legal As
Correspondence Address22 Amies Street
London
SW11 2JN
Director NameMr Geoffrey Pelham Pelham-Lane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2000(2 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Westmoreland Place
London
SW1V 4AA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.northcoteinternet.com

Location

Registered Address118 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£321,276
Cash£218,839
Current Liabilities£84,644

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 August 2019Register(s) moved to registered inspection location Unit 4 Spaces Business Centre 15-17, Ingate Place London SW8 3NS (1 page)
9 August 2019Register inspection address has been changed to Unit 4 Spaces Business Centre 15-17, Ingate Place London SW8 3NS (1 page)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 November 2018Registered office address changed from Unit 4, Spaces Business Centre 15-17, Ingate Place London SW8 3NS to 118 Pall Mall London SW1Y 5ED on 8 November 2018 (1 page)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 950
(5 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 950
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 March 2015Termination of appointment of Geoffrey Pelham Pelham-Lane as a director on 1 November 2014 (1 page)
9 March 2015Termination of appointment of Geoffrey Pelham Pelham-Lane as a director on 1 November 2014 (1 page)
9 March 2015Termination of appointment of Geoffrey Pelham Pelham-Lane as a director on 1 November 2014 (1 page)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 950
(6 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 950
(6 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 September 2013Director's details changed for Sarah Frances Northcote on 12 September 2012 (2 pages)
10 September 2013Director's details changed for Sarah Frances Northcote on 12 September 2012 (2 pages)
9 September 2013Secretary's details changed (1 page)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 950
(6 pages)
9 September 2013Director's details changed for Sarah Frances Eminson on 12 September 2012 (2 pages)
9 September 2013Director's details changed for Sarah Frances Eminson on 12 September 2012 (2 pages)
9 September 2013Secretary's details changed for Sarah Frances Eminson on 12 September 2012 (1 page)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 950
(6 pages)
9 September 2013Secretary's details changed (1 page)
9 September 2013Secretary's details changed for {officer_name} (1 page)
9 September 2013Secretary's details changed for Sarah Frances Eminson on 12 September 2012 (1 page)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 September 2010Director's details changed for Geoffrey Pelham-Lane on 14 August 2010 (2 pages)
29 September 2010Director's details changed for Geoffrey Pelham-Lane on 14 August 2010 (2 pages)
29 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 September 2009Location of register of members (1 page)
11 September 2009Location of debenture register (1 page)
11 September 2009Registered office changed on 11/09/2009 from unit 4 spaces business centre 15-17 ingate place london SW8 3NS (1 page)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
11 September 2009Location of register of members (1 page)
11 September 2009Location of debenture register (1 page)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
11 September 2009Registered office changed on 11/09/2009 from unit 4 spaces business centre 15-17 ingate place london SW8 3NS (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 January 2009Registered office changed on 27/01/2009 from 12 york gate london NW1 4QS (1 page)
27 January 2009Registered office changed on 27/01/2009 from 12 york gate london NW1 4QS (1 page)
13 August 2008Return made up to 14/08/08; full list of members (6 pages)
13 August 2008Return made up to 14/08/08; full list of members (6 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
2 January 2008Return made up to 14/08/07; full list of members (6 pages)
2 January 2008Return made up to 14/08/07; full list of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 14/08/06; full list of members (3 pages)
12 September 2006Return made up to 14/08/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
13 October 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
13 October 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
15 August 2005Return made up to 14/08/05; full list of members (3 pages)
15 August 2005Return made up to 14/08/05; full list of members (3 pages)
18 August 2004Return made up to 14/08/04; full list of members (3 pages)
18 August 2004Return made up to 14/08/04; full list of members (3 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
15 August 2003Return made up to 14/08/03; full list of members (3 pages)
15 August 2003Return made up to 14/08/03; full list of members (3 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
2 October 2002Location of register of members (1 page)
2 October 2002Location of register of members (1 page)
10 September 2002Return made up to 14/08/02; full list of members (6 pages)
10 September 2002Return made up to 14/08/02; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
29 June 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
7 May 2002Ad 03/07/00--------- £ si 948@1 (2 pages)
7 May 2002Ad 03/07/00--------- £ si 948@1 (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 61 pall mall london SW1Y 5HZ (1 page)
7 May 2002Registered office changed on 07/05/02 from: 61 pall mall london SW1Y 5HZ (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
28 October 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (1 page)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (1 page)
12 September 2000Return made up to 14/08/00; full list of members (7 pages)
12 September 2000Return made up to 14/08/00; full list of members (7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (1 page)
27 June 2000Accounts for a small company made up to 30 September 1999 (1 page)
10 September 1999Return made up to 14/08/99; full list of members (6 pages)
10 September 1999Return made up to 14/08/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (1 page)
24 June 1999Accounts for a small company made up to 30 September 1998 (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director resigned (1 page)
9 November 1998Return made up to 14/08/98; full list of members (8 pages)
9 November 1998Return made up to 14/08/98; full list of members (8 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
30 July 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
30 July 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
11 September 1997Memorandum and Articles of Association (11 pages)
11 September 1997Memorandum and Articles of Association (11 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1997Company name changed timesite LIMITED\certificate issued on 08/09/97 (2 pages)
5 September 1997Company name changed timesite LIMITED\certificate issued on 08/09/97 (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 September 1997Director resigned (1 page)
14 August 1997Incorporation (16 pages)
14 August 1997Incorporation (16 pages)