Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOW TECHNOLOGIES (IP) LIMITED
Company Information for

NOW TECHNOLOGIES (IP) LIMITED

C12 Marquis Court, Marquisway, Team Valley, GATESHEAD, NE11 0RU,
Company Registration Number
07567086
Private Limited Company
Liquidation

Company Overview

About Now Technologies (ip) Ltd
NOW TECHNOLOGIES (IP) LIMITED was founded on 2011-03-16 and has its registered office in Team Valley. The organisation's status is listed as "Liquidation". Now Technologies (ip) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOW TECHNOLOGIES (IP) LIMITED
 
Legal Registered Office
C12 Marquis Court
Marquisway
Team Valley
GATESHEAD
NE11 0RU
Other companies in W1G
 
Filing Information
Company Number 07567086
Company ID Number 07567086
Date formed 2011-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 30/09/2018
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-04 12:11:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOW TECHNOLOGIES (IP) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NOW TECHNOLOGIES (IP) LIMITED
The following companies were found which have the same name as NOW TECHNOLOGIES (IP) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOW TECHNOLOGIES (IP) LIMITED Unknown

Company Officers of NOW TECHNOLOGIES (IP) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA MAXINE DE METZ
Company Secretary 2012-07-10
CHRISTOPHER JORDAN CARLSON
Director 2011-03-16
CHRISTOPHER SIMON GORMAN
Director 2011-03-16
NICHOLAS RICHARD CHARLES GEARY LYCETT
Director 2011-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID STERLING
Director 2011-03-16 2016-03-21
STEPHEN JAMES ROBERTSON
Director 2012-07-25 2014-02-05
LISA KIM EATON
Director 2012-01-17 2013-06-19
MORTIMER REGISTRARS LIMITED
Company Secretary 2012-03-06 2012-07-10
MATTHEW DAVID COLEBOURNE
Director 2011-03-16 2012-01-09
MARC SAMUEL LEWIS
Director 2011-03-16 2011-10-11
CHRISTOPHER SIMON GORMAN
Director 2011-03-16 2011-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SIMON GORMAN BLUE SKY DESIGNS GROUP LIMITED Director 2017-04-10 CURRENT 2005-02-22 Active
CHRISTOPHER SIMON GORMAN MUSICQUBED INTERNATIONAL LIMITED Director 2013-10-09 CURRENT 2013-10-09 Live but Receiver Manager on at least one charge
CHRISTOPHER SIMON GORMAN NOW TECHNOLOGIES LIMITED Director 2011-02-15 CURRENT 2011-02-15 Liquidation
CHRISTOPHER SIMON GORMAN MUSICQUBED LIMITED Director 2010-02-12 CURRENT 2010-02-12 Liquidation
CHRISTOPHER SIMON GORMAN Q WORLDWIDE LIMITED Director 2009-02-24 CURRENT 2006-10-04 Active
NICHOLAS RICHARD CHARLES GEARY LYCETT NP2 LTD Director 2016-11-02 CURRENT 2016-11-02 Active
NICHOLAS RICHARD CHARLES GEARY LYCETT MIROMA SET LIMITED Director 2016-05-01 CURRENT 1992-06-23 Active
NICHOLAS RICHARD CHARLES GEARY LYCETT OPERATOR RECORDS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
NICHOLAS RICHARD CHARLES GEARY LYCETT HACKNEY RECORDS (HOLDINGS) LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
NICHOLAS RICHARD CHARLES GEARY LYCETT BLACK BUTTER LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
NICHOLAS RICHARD CHARLES GEARY LYCETT MUSICQUBED INTERNATIONAL LIMITED Director 2013-10-09 CURRENT 2013-10-09 Live but Receiver Manager on at least one charge
NICHOLAS RICHARD CHARLES GEARY LYCETT LUCID TV LIMITED Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2015-06-09
NICHOLAS RICHARD CHARLES GEARY LYCETT NOWPRESENT LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
NICHOLAS RICHARD CHARLES GEARY LYCETT NOW TECHNOLOGIES LIMITED Director 2011-02-15 CURRENT 2011-02-15 Liquidation
NICHOLAS RICHARD CHARLES GEARY LYCETT ARTISTS ONE LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2014-06-10
NICHOLAS RICHARD CHARLES GEARY LYCETT LUCID TWO LIMITED Director 2010-11-17 CURRENT 2010-11-17 Dissolved 2014-05-27
NICHOLAS RICHARD CHARLES GEARY LYCETT LUCID ONE LIMITED Director 2010-07-06 CURRENT 2008-10-21 Dissolved 2015-01-20
NICHOLAS RICHARD CHARLES GEARY LYCETT LUCID GROUP (HOLDINGS) LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
NICHOLAS RICHARD CHARLES GEARY LYCETT MUSICQUBED LIMITED Director 2010-02-12 CURRENT 2010-02-12 Liquidation
NICHOLAS RICHARD CHARLES GEARY LYCETT LUCID ONLINE LIMITED Director 2008-09-04 CURRENT 2008-09-04 Dissolved 2014-05-27
NICHOLAS RICHARD CHARLES GEARY LYCETT BZE LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2013-12-10
NICHOLAS RICHARD CHARLES GEARY LYCETT LUCID PUBLIC RELATIONS LIMITED Director 2003-05-02 CURRENT 2003-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-04Final Gazette dissolved via compulsory strike-off
2022-07-04Compulsory liquidation. Final meeting
2021-11-09REC2Liquidation. Receiver abstract of receipts and payments to 2021-10-26
2021-07-06WU07Compulsory liquidation winding up progress report
2021-05-06REC2Liquidation. Receiver abstract of receipts and payments to 2021-04-26
2021-02-23REC2Liquidation. Receiver abstract of receipts and payments to 2020-04-26
2020-11-23RM02Notice of ceasing to act as receiver or manager
2020-07-08WU07Compulsory liquidation winding up progress report
2019-11-13REC2Liquidation. Receiver abstract of receipts and payments to 2019-10-26
2019-06-24WU07Compulsory liquidation winding up progress report
2019-05-23REC2Liquidation. Receiver abstract of receipts and payments to 2019-04-26
2018-06-27LIQ MISCInsolvency:form WU04 to appoint eric walls as liquidator of the company
2018-06-27COCOMPCompulsory winding up order
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ
2018-05-15RM01Liquidation appointment of receiver
2018-03-15CVA4NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2018-03-15CVA4NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2018-02-02CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-11-29
2017-12-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-141.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID STERLING / 11/03/2016
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON GORMAN / 11/03/2016
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID STERLING
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-16CH01Director's details changed for Mr Christopher Jordan Carlson on 2015-03-15
2014-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0116/03/14 ANNUAL RETURN FULL LIST
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON
2013-10-08RES13Resolutions passed:
  • Entry into debenture authorised 26/09/2013
2013-10-08RES01ADOPT ARTICLES 08/10/13
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075670860001
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA EATON
2013-04-03AR0116/03/13 FULL LIST
2012-09-19AP03SECRETARY APPOINTED MS NICOLA MAXINE DE METZ
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY MORTIMER REGISTRARS LIMITED
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON GORMAN / 22/08/2012
2012-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ROBERTSON / 25/07/2012
2012-08-02AP01DIRECTOR APPOINTED MR STEVE ROBERTSON
2012-03-22AR0116/03/12 FULL LIST
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON GORMAN / 01/01/2012
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID STERLING / 01/01/2012
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORMAN
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JORDAN CARLSON / 01/01/2012
2012-03-13AP04CORPORATE SECRETARY APPOINTED MORTIMER REGISTRARS LIMITED
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARC LEWIS
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLEBOURNE
2012-01-19AP01DIRECTOR APPOINTED MS LISA KIM EATON
2011-07-06AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM
2011-03-23AP01DIRECTOR APPOINTED MR MATTHEW DAVID COLEBOURNE
2011-03-23AP01DIRECTOR APPOINTED CHRISTOPHER SIMON GORMAN
2011-03-22AP01DIRECTOR APPOINTED MARC SAMUEL LEWIS
2011-03-21AP01DIRECTOR APPOINTED CHRISTOPHER SIMON GORMAN
2011-03-18AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD CHARLES GEARY LYCETT
2011-03-18AP01DIRECTOR APPOINTED MR MARK DAVID STERLING
2011-03-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to NOW TECHNOLOGIES (IP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-23
Winding-Up Orders2018-05-21
Petitions to Wind Up (Companies)2018-04-17
Fines / Sanctions
No fines or sanctions have been issued against NOW TECHNOLOGIES (IP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-27 Outstanding MADISON PACIFIC TRUST LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOW TECHNOLOGIES (IP) LIMITED

Intangible Assets
Patents
We have not found any records of NOW TECHNOLOGIES (IP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOW TECHNOLOGIES (IP) LIMITED
Trademarks
We have not found any records of NOW TECHNOLOGIES (IP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOW TECHNOLOGIES (IP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as NOW TECHNOLOGIES (IP) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NOW TECHNOLOGIES (IP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNOW TECHNOLOGIES (IP) LIMITEDEvent Date2018-05-23
In the High Court of Justice Court Number: CR-2018-002123 NOW TECHNOLOGIES (IP) LIMITED (Company Number 07567086 ) Registered office: 1st Floor 7-10 Chandos Street, London, W1G 9DQ Principal trading a…
 
Initiating party Event TypeWinding-Up Orders
Defending partyNOW TECHNOLOGIES (IP) LIMITEDEvent Date2018-05-03
In the High Court Of Justice case number 002123 Official Receiver appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNOW TECHNOLOGIES (IP) LIMITEDEvent Date2018-03-13
In the High Court of Justice case number CR-2018-002123 A Petition to wind up the above-named company, Now Technologies (IP) Limited, whose registered office is at C/O Shelly Stock Hutter LLP, 1st Floor, 7-10, Chandos Street, London, W1G 9DG presented on 13 March 2018 by Eric Walls of KSA Group Limited , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE110RU as supervisor of the Company Voluntary Arrangement of Now Technologies (IP) Limited will be heard at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 May 2018 at 11:30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 16.00 hours on 2 May 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOW TECHNOLOGIES (IP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOW TECHNOLOGIES (IP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.