Nonlinear Technologies Limited

DataGardener
nonlinear technologies limited
in liquidation
Micro

Nonlinear Technologies Limited

06253177Private Limited With Share Capital

C/O Frp Bulman House, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

21/05/2007

Company Age

18 years

Directors

3

Employees

2

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Nonlinear Technologies Limited (06253177) is a private limited with share capital incorporated on 21/05/2007 (18 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 62020 and is classified as Micro.

Nonlinear technologies limited is a management consulting company based out of 4th floor, dean court 22 dean street, newcastle upon tyne, united kingdom.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 21/05/2007
NE33LS
2 employees

Financial Overview

Total Assets

£7.51M

Liabilities

£0

Net Assets

£7.51M

Cash

£0

Key Metrics

2

Employees

3

Directors

29

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-06-2022
Resolution
Category:Resolution
Date:29-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2021
Capital Allotment Shares
Category:Capital
Date:26-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2020
Auditors Resignation Company
Category:Auditors
Date:02-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2019
Resolution
Category:Resolution
Date:17-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:16-04-2019
Resolution
Category:Resolution
Date:08-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2018
Resolution
Category:Resolution
Date:26-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2018
Capital Allotment Shares
Category:Capital
Date:21-11-2018
Resolution
Category:Resolution
Date:24-09-2018
Capital Allotment Shares
Category:Capital
Date:12-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2018
Capital Allotment Shares
Category:Capital
Date:29-08-2018
Capital Allotment Shares
Category:Capital
Date:21-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2018
Capital Allotment Shares
Category:Capital
Date:24-04-2018
Capital Allotment Shares
Category:Capital
Date:27-02-2018
Capital Allotment Shares
Category:Capital
Date:06-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2017
Capital Allotment Shares
Category:Capital
Date:23-11-2017
Capital Allotment Shares
Category:Capital
Date:31-10-2017
Resolution
Category:Resolution
Date:30-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2016
Auditors Resignation Company
Category:Auditors
Date:10-11-2016
Auditors Resignation Limited Company
Category:Auditors
Date:10-11-2016
Resolution
Category:Resolution
Date:27-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2015
Resolution
Category:Resolution
Date:27-10-2015
Capital Allotment Shares
Category:Capital
Date:02-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:10-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2014
Termination Director Company With Name
Category:Officers
Date:24-10-2013
Capital Return Purchase Own Shares
Category:Capital
Date:16-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2013
Capital Cancellation Shares
Category:Capital
Date:16-07-2013
Resolution
Category:Resolution
Date:16-07-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:10-07-2013
Legacy
Category:Capital
Date:04-07-2013
Legacy
Category:Insolvency
Date:04-07-2013
Resolution
Category:Resolution
Date:04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Termination Director Company With Name
Category:Officers
Date:23-05-2013
Resolution
Category:Resolution
Date:24-08-2012
Capital Allotment Shares
Category:Capital
Date:21-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2012
Capital Name Of Class Of Shares
Category:Capital
Date:13-08-2012
Legacy
Category:Mortgage
Date:02-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Termination Director Company With Name
Category:Officers
Date:13-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2011

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2022
Filing Date23/12/2020
Latest Accounts30/09/2020

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

01912302121
www.nonlintec.com
C/O Frp Bulman House, Gosforth, Newcastle Upon Tyne, NE33LS