ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Northgate Information Solutions Holdings Limited

Northgate Information Solutions Holdings Limited is an active company incorporated on 5 November 1992 with the registered office located in London, Greater London. Northgate Information Solutions Holdings Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02762332
Private limited company
Age
33 years
Incorporated 5 November 1992
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 7 November 2025 (8 days ago)
Next confirmation dated 7 November 2026
Due by 21 November 2026 (1 year remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
England
E14 5HU
England
Address changed on 23 Jul 2025 (3 months ago)
Previous address was C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
Telephone
01442232424
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1974 • Accountant
Secretary • Secretary
Director • Belgian • Lives in Belgium • Born in May 1976
Director • Finance Director • British • Lives in UK • Born in Oct 1971
Director • British • Lives in England • Born in Oct 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rebus Human Resources Limited
Corporation Service Company (UK) Limited, Gillian Tiffney Gilliatt Nolan, and 4 more are mutual people.
Active
Alight Solutions Europe Limited
CSC CLS (UK) Limited, Gillian Tiffney Gilliatt Nolan, and 4 more are mutual people.
Active
Tempo UK Holdco Limited
CSC CLS (UK) Limited, Gillian Tiffney Gilliatt Nolan, and 4 more are mutual people.
Active
Nis Acquisitions Limited
Corporation Service Company (UK) Limited, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Tempo Prospero UK Bidco Limited
Corporation Service Company (UK) Limited, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Northgate Information Solutions Limited
Corporation Service Company (UK) Limited, Gillian Tiffney Gilliatt Nolan, and 2 more are mutual people.
Active
Shaw Europe Holdings Limited
Corporation Service Company (UK) Limited and are mutual people.
Active
Shaw Europe Limited
CSC CLS (UK) Limited and Corporation Service Company (UK) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.19M
Increased by £236K (+8%)
Turnover
£22.94M
Decreased by £23.99M (-51%)
Employees
125
Same as previous period
Total Assets
£52.61M
Increased by £40.83M (+347%)
Total Liabilities
-£366.78M
Increased by £52.5M (+17%)
Net Assets
-£314.17M
Decreased by £11.67M (+4%)
Debt Ratio (%)
697%
Decreased by 1970.88% (-74%)
Latest Activity
Confirmation Submitted
8 Days Ago on 7 Nov 2025
Confirmation Submitted
12 Days Ago on 3 Nov 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Corporation Service Company (Uk) Limited Resigned
3 Months Ago on 21 Jul 2025
Csc Cls (Uk) Limited Appointed
3 Months Ago on 21 Jul 2025
Full Accounts Submitted
6 Months Ago on 12 May 2025
Mr Simon James Murden Appointed
8 Months Ago on 14 Mar 2025
Mr Jamie Howard Barker Appointed
8 Months Ago on 14 Mar 2025
Gillian Tiffney Gilliatt Nolan Resigned
8 Months Ago on 14 Mar 2025
Mohamed Allach Resigned
8 Months Ago on 14 Mar 2025
Get Credit Report
Discover Northgate Information Solutions Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 November 2025 with no updates
Submitted on 7 Nov 2025
Confirmation statement made on 3 November 2025 with no updates
Submitted on 3 Nov 2025
Appointment of Csc Cls (Uk) Limited as a secretary on 21 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 21 July 2025
Submitted on 24 Jul 2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on 23 July 2025
Submitted on 23 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 12 May 2025
Appointment of Mr Jamie Howard Barker as a director on 14 March 2025
Submitted on 14 Mar 2025
Appointment of Mr Simon James Murden as a director on 14 March 2025
Submitted on 14 Mar 2025
Termination of appointment of Mohamed Allach as a director on 14 March 2025
Submitted on 14 Mar 2025
Termination of appointment of Gillian Tiffney Gilliatt Nolan as a director on 14 March 2025
Submitted on 14 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year