NORTH SV LIMITED

Active Renfrew

Wireless telecommunications activities

60 employees website.com
Information technology, telecommunications and data Wireless telecommunications activities
N

NORTH SV LIMITED

Wireless telecommunications activities

Founded 18 Nov 1999 Active Renfrew, United Kingdom 60 employees website.com
Information technology, telecommunications and data Wireless telecommunications activities

Previous Company Names

BOSTON NETWORKS LTD. 3 Mar 2000 — 19 Nov 2020
CONNECTWORKS COMMUNICATIONS LIMITED 18 Nov 1999 — 3 Mar 2000
Accounts Submitted 14 Jan 2025 Next due 29 Jan 2026 4 months overdue
Confirmation Submitted 24 Oct 2025 Next due 31 Oct 2026 6 months remaining
Net assets £571K £304K 2024 year on year
Total assets £6M £1M 2024 year on year
Total Liabilities £6M £2M 2024 year on year
Charges 7
7 satisfied

Contact & Details

Contact

Registered Address

Titanium 1 King's Inch Place Renfrew PA4 8WF United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NORTH SV LIMITED (SC201642), an active information technology, telecommunications and data company based in Renfrew, United Kingdom. Incorporated 18 Nov 1999. Wireless telecommunications activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£103.97k

Decreased by £463.46k (-82%)

Net Assets

£570.88k

Increased by £303.59k (+114%)

Total Liabilities

£5.68M

Decreased by £1.54M (-21%)

Turnover

£9.52M

Decreased by £3.78M (-28%)

Employees

60

Decreased by 12 (-17%)

Debt Ratio

91%

Decreased by 5 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Stephen Alexander ForbesDirectorBritishScotland561 Nov 2023Active

Shareholders

Shareholders (1)

North Sp Limited
100.0%
1

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

North Sp Limited

United Kingdom

Active
Notified 18 Jan 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Keith Matthew Elliot Anderson

Ceased 18 Jan 2018

Ceased

Victoria Louise Anderson

Ceased 18 Jan 2018

Ceased

Scott Donald Mcewan

Ceased 18 Jan 2018

Ceased

Group Structure

Group Structure

LIVINGBRIDGE GROUP LLP united kingdom
LIVINGBRIDGE EP LLP united kingdom
PERTH TOPCO LIMITED united kingdom
PERTH MIDCO LIMITED united kingdom
PERTH HOLDCO LIMITED united kingdom
PERTH BIDCO LIMITED united kingdom
NORTH SP GROUP LIMITED united kingdom
NORTH SP LIMITED united kingdom
NORTH SV LIMITED Current Company

Charges

Charges

7 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
29 Jan 2026ResolutionResolutions
29 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
24 Oct 2025Confirmation StatementConfirmation statement made on 17 Oct 2025 with updates
13 Jun 2025MortgageMortgage Satisfy Charge Full
24 Apr 2025ResolutionResolutions
29 Jan 2026 Resolution

Resolutions

29 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

24 Oct 2025 Confirmation Statement

Confirmation statement made on 17 Oct 2025 with updates

13 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

24 Apr 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Resolutions

3 months ago on 29 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 29 Jan 2026

Confirmation statement made on 17 Oct 2025 with updates

6 months ago on 24 Oct 2025

Mortgage Satisfy Charge Full

10 months ago on 13 Jun 2025

Resolutions

1 years ago on 24 Apr 2025