Company NameNorthwall Services Limited
DirectorNurlan Zhagiparov
Company StatusActive
Company NumberSC482005
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 9 months ago)
Previous NameNorthwall Software Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNurlan Zhagiparov
Date of BirthNovember 1977 (Born 46 years ago)
NationalityKazakh
StatusCurrent
Appointed06 March 2023(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr Simon Peter Beaney
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Southbush Lane
Rainham
Kent
ME8 8PS
Director NameMr John Douglas Gow Leel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchan House Carnegie Campus, Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMr Ian Thomas Queen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchan House Carnegie Campus, Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMr Ian Rutland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVaughan Chambers Tonbridge Road
Maidstone
ME16 8RP
Director NameMr Adrian Wilding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVaughan Chambers Tonbridge Road
Maidstone
ME16 8RP
Secretary NameMr John Martin
StatusResigned
Appointed01 July 2017(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2021)
RoleCompany Director
Correspondence AddressVaughan Chambers Tonbridge Road
Maidstone
ME16 8RP
Director NameMr John David Carr
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Arif Babayev
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(8 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN

Location

Registered AddressC/O Dwf Llp
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

30 December 2020Change of details for Cr7 Services Ltd as a person with significant control on 30 December 2020 (2 pages)
29 December 2020Registered office address changed from Buchan House Carnegie Campus, Enterprise Way Dunfermline KY11 8PL Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 29 December 2020 (1 page)
16 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (22 pages)
4 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 January 2020Termination of appointment of Adrian Wilding as a director on 27 January 2020 (1 page)
28 January 2020Appointment of Mr John David Carr as a director on 27 January 2020 (2 pages)
5 December 2019Accounts for a small company made up to 31 December 2018 (19 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Ian Rutland as a director on 22 March 2019 (1 page)
7 September 2018Full accounts made up to 31 December 2017 (21 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
27 November 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
6 July 2017Termination of appointment of John Douglas Gow Leel as a director on 1 July 2017 (1 page)
6 July 2017Appointment of Mr John Martin as a secretary on 1 July 2017 (2 pages)
6 July 2017Registered office address changed from 10 Pleasance Brae Cairneyhill Dunfermline Fife KY12 8FA to Buchan House Carnegie Campus, Enterprise Way Dunfermline KY11 8PL on 6 July 2017 (1 page)
6 July 2017Notification of Cr7 Services Ltd as a person with significant control on 26 May 2017 (1 page)
6 July 2017Cessation of Donald Stewart as a person with significant control on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Ian Thomas Queen as a director on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Ian Rutland as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Adrian Wilding as a director on 1 July 2017 (2 pages)
6 July 2017Cessation of Ian Thomas Queen as a person with significant control on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 10 Pleasance Brae Cairneyhill Dunfermline Fife KY12 8FA to Buchan House Carnegie Campus, Enterprise Way Dunfermline KY11 8PL on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Ian Thomas Queen as a director on 1 July 2017 (1 page)
6 July 2017Appointment of Mr John Martin as a secretary on 1 July 2017 (2 pages)
6 July 2017Cessation of Donald Stewart as a person with significant control on 26 May 2017 (1 page)
6 July 2017Appointment of Mr Ian Rutland as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Adrian Wilding as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of John Douglas Gow Leel as a director on 1 July 2017 (1 page)
6 July 2017Cessation of John Douglas Gow Leel as a person with significant control on 26 May 2017 (1 page)
6 July 2017Cessation of John Douglas Gow Leel as a person with significant control on 6 July 2017 (1 page)
6 July 2017Notification of Cr7 Services Ltd as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Ian Thomas Queen as a person with significant control on 26 May 2017 (1 page)
2 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
2 December 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (16 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (16 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015.
(4 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015.
(4 pages)
7 August 2014Appointment of Mr Ian Thomas Queen as a director on 5 August 2014 (2 pages)
7 August 2014Appointment of Mr Ian Thomas Queen as a director on 5 August 2014 (2 pages)
7 August 2014Appointment of Mr Ian Thomas Queen as a director on 5 August 2014 (2 pages)
29 July 2014Termination of appointment of Simon Peter Beaney as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Simon Peter Beaney as a director on 29 July 2014 (1 page)
29 July 2014Appointment of Mr John Douglas Gow Leel as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Mr John Douglas Gow Leel as a director on 29 July 2014 (2 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 100
(25 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 100
(25 pages)