Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW START VENTURES LIMITED
Company Information for

NEW START VENTURES LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
05073203
Private Limited Company
Liquidation

Company Overview

About New Start Ventures Ltd
NEW START VENTURES LIMITED was founded on 2004-03-15 and has its registered office in London. The organisation's status is listed as "Liquidation". New Start Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEW START VENTURES LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC4V
 
Previous Names
HAMSARD 2734 LIMITED29/03/2004
Filing Information
Company Number 05073203
Company ID Number 05073203
Date formed 2004-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-06 12:51:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW START VENTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 NEW START VENTURES LIMITED
The following companies were found which have the same name as NEW START VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW START VENTURES, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2007-11-30
NEW START VENTURES, LLC 7912 WINDRIDGE DR GODLEY TX 76044 Active Company formed on the 2016-12-08
NEW START VENTURES, INC. 15624 IONA LAKES DR FORT MYERS FL 33908 Inactive Company formed on the 2008-12-22
NEW START VENTURES LLC 1692 KENT AVE BRITT IA 50428 Active Company formed on the 2018-01-30
NEW START VENTURES LLC 235-45 148TH AVE Queens ROSEDALE NY 11422 Active Company formed on the 2018-04-16
New Start Ventures LLC Indiana Unknown
NEW START VENTURES LIMITED Unknown

Company Officers of NEW START VENTURES LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
SIMON DAVID PINNELL
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GALLACHER
Director 2016-01-01 2018-01-10
RICHARD JOHN BLUMBERGER
Director 2009-01-15 2016-01-31
SIMONE TUDOR
Company Secretary 2013-12-12 2015-01-05
WILFRID JOHN PETRIE
Director 2013-12-12 2014-12-15
TERRY COLIN WOODHOUSE
Director 2012-05-14 2014-08-19
MELANIE ALLAN
Company Secretary 2012-01-13 2013-12-12
KEVIN DAVID CRAVEN
Director 2007-12-21 2013-12-12
ANDREW HAMPDEN HOBART
Director 2011-02-09 2012-05-14
NICHOLAS JAMES WARGENT
Company Secretary 2011-08-01 2012-01-13
DECLAN JOHN TIERNEY
Company Secretary 2007-12-21 2011-09-09
JOHN STANLEY MARLOR
Director 2007-12-21 2009-06-08
WENDY CAROLINE ELLIS
Company Secretary 2004-09-22 2007-12-21
LOUISE WILLIAMSON
Director 2004-03-26 2007-12-21
BIRSE GROUP SERVICES LIMITED
Company Secretary 2004-03-26 2004-09-22
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2004-03-15 2004-03-26
HAMMONDS DIRECTORS LIMITED
Nominated Director 2004-03-15 2004-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID PINNELL IPM HOLDINGS (UK) LIMITED Director 2018-05-08 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL DELTEC MAINTENANCE COMPANY LIMITED Director 2018-01-01 CURRENT 1991-10-24 Liquidation
SIMON DAVID PINNELL COFATHEC UK LIMITED Director 2018-01-01 CURRENT 1998-12-23 Liquidation
SIMON DAVID PINNELL GOWER STREET HEAT AND POWER LIMITED Director 2018-01-01 CURRENT 2000-09-13 Liquidation
SIMON DAVID PINNELL EWP TECHNICAL SERVICES LIMITED Director 2018-01-01 CURRENT 2002-03-04 Liquidation
SIMON DAVID PINNELL COVION HOLDINGS LIMITED Director 2018-01-01 CURRENT 2005-03-11 Liquidation
SIMON DAVID PINNELL RESOURCE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-01 CURRENT 1992-09-03 Liquidation
SIMON DAVID PINNELL M.D.P. (ENGINEERING) LIMITED Director 2018-01-01 CURRENT 1990-11-15 Liquidation
SIMON DAVID PINNELL EQUANS ENGINEERING SERVICES LIMITED Director 2018-01-01 CURRENT 1986-11-04 Active
SIMON DAVID PINNELL AXIMA FM LIMITED Director 2018-01-01 CURRENT 1994-05-06 Active
SIMON DAVID PINNELL INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED Director 2018-01-01 CURRENT 1997-11-11 Liquidation
SIMON DAVID PINNELL COFATHEC ENERGY LIMITED Director 2018-01-01 CURRENT 2005-06-06 Liquidation
SIMON DAVID PINNELL EQUANS LEEDS PFI LIMITED Director 2018-01-01 CURRENT 2012-11-29 Liquidation
SIMON DAVID PINNELL FWA WEST LTD Director 2018-01-01 CURRENT 1970-04-14 Liquidation
SIMON DAVID PINNELL EQUANS REGENERATION (FHM) LIMITED Director 2018-01-01 CURRENT 1959-06-02 Active
SIMON DAVID PINNELL EQUANS REGENERATION (APOLLO) LIMITED Director 2018-01-01 CURRENT 1976-02-11 Active
SIMON DAVID PINNELL EQUANS REGENERATION (BRAMALL) LIMITED Director 2018-01-01 CURRENT 1979-12-17 Active
SIMON DAVID PINNELL EQUANS REGENERATION LIMITED Director 2018-01-01 CURRENT 1983-07-11 Active
SIMON DAVID PINNELL COFATHEC HEATSAVE LIMITED Director 2018-01-01 CURRENT 1978-08-04 Liquidation
SIMON DAVID PINNELL AXIMA FM HOLDING LIMITED Director 2018-01-01 CURRENT 1998-11-26 Active
SIMON DAVID PINNELL EQUANS IN PARTNERSHIP LIMITED Director 2018-01-01 CURRENT 2001-01-08 Active
SIMON DAVID PINNELL EQUANS PROPERTY SERVICES LIMITED Director 2018-01-01 CURRENT 2007-03-23 Active
SIMON DAVID PINNELL INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Director 2017-06-05 CURRENT 2008-05-01 Active
SIMON DAVID PINNELL EQUANS REGENERATION HOLDINGS LIMITED Director 2017-04-30 CURRENT 2013-05-02 Active
SIMON DAVID PINNELL NORMANBRIGHT (UK CO 5) LIMITED Director 2017-04-01 CURRENT 2004-09-17 Active
SIMON DAVID PINNELL IPM PEACOCK LIMITED Director 2017-04-01 CURRENT 2015-09-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LTD. Director 2017-04-01 CURRENT 1989-04-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Director 2017-04-01 CURRENT 2003-10-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (FAWKES) Director 2017-04-01 CURRENT 2003-11-27 Active
SIMON DAVID PINNELL NORMANFRAME (UK CO 6) LIMITED Director 2017-04-01 CURRENT 2004-10-05 Active
SIMON DAVID PINNELL NATIONAL POWER LIMITED Director 2017-03-31 CURRENT 1999-09-30 Active - Proposal to Strike off
SIMON DAVID PINNELL INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Director 2017-03-31 CURRENT 2003-10-29 Active
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1976-04-15 Liquidation
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED Director 2017-03-31 CURRENT 1985-12-23 Dissolved 2018-04-17
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED Director 2017-03-31 CURRENT 1986-09-01 Dissolved 2018-04-17
SIMON DAVID PINNELL BEI LIMITED Director 2017-03-31 CURRENT 1989-04-14 Liquidation
SIMON DAVID PINNELL IPM ENERGY SERVICES B.V. Director 2017-03-31 CURRENT 2007-11-09 Active
SIMON DAVID PINNELL PONAMA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2007-11-16 Active
SIMON DAVID PINNELL IPOWER LIMITED Director 2017-03-31 CURRENT 2000-04-13 Dissolved 2018-06-19
SIMON DAVID PINNELL AL KAMIL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2000-06-14 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.4) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IP KARUGAMO HOLDINGS (UK) LIMITED Director 2017-03-31 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (ZEBRA) LIMITED Director 2017-03-31 CURRENT 2010-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED Director 2017-03-31 CURRENT 1992-10-19 Active
SIMON DAVID PINNELL NATIONAL POWER INTERNATIONAL HOLDINGS Director 2017-03-31 CURRENT 1992-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (UCH) SERVICES LIMITED Director 2017-03-31 CURRENT 1995-12-27 Active
SIMON DAVID PINNELL NATIONAL POWER (KOT ADDU) LIMITED Director 2017-03-31 CURRENT 1996-04-10 Active
SIMON DAVID PINNELL INTERNATIONAL POWER HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-04-03 Active
SIMON DAVID PINNELL NATIONAL POWER AL KAMIL INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE Director 2017-03-31 CURRENT 2003-03-11 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (GENCO) LIMITED Director 2017-03-31 CURRENT 2003-12-15 Active
SIMON DAVID PINNELL INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Director 2017-03-31 CURRENT 2006-08-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (SHUWEIHAT) LIMITED Director 2017-03-31 CURRENT 2000-04-26 Active
SIMON DAVID PINNELL NATIONAL POWER OMAN INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL SWINDON POWER TECHNICAL SERVICES LIMITED Director 2017-03-31 CURRENT 2003-12-02 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.3) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.1) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.2) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED Director 2017-03-27 CURRENT 2006-05-24 Active
SIMON DAVID PINNELL IPM DEL CARIBE Director 2017-03-27 CURRENT 2015-01-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (JERSEY) LIMITED Director 2017-03-27 CURRENT 2003-07-17 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (IMPALA) Director 2017-03-17 CURRENT 2004-07-22 Active
SIMON DAVID PINNELL IMPALA KOOKABURRA LIMITED Director 2017-02-27 CURRENT 2004-11-10 Converted / Closed
SIMON DAVID PINNELL IMPALA MAGPIE LIMITED Director 2017-02-27 CURRENT 2004-10-13 Converted / Closed
SIMON DAVID PINNELL ENGIE SHOTTON LIMITED Director 2016-04-13 CURRENT 2004-10-15 Liquidation
SIMON DAVID PINNELL EAST LONDON ENERGY LIMITED Director 2016-01-01 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
SIMON DAVID PINNELL EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
SIMON DAVID PINNELL EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
SIMON DAVID PINNELL EQUANS BUILDINGS LIMITED Director 2016-01-01 CURRENT 1999-07-20 Active
SIMON DAVID PINNELL EQUANS HOLDING UK LIMITED Director 2016-01-01 CURRENT 2012-07-24 Active
SIMON DAVID PINNELL GDF SUEZ TEESSIDE LIMITED Director 2016-01-01 CURRENT 1990-01-26 Active
SIMON DAVID PINNELL EQUANS GROUP UK LIMITED Director 2016-01-01 CURRENT 1996-01-29 Active
SIMON DAVID PINNELL ELYO FALCON LIMITED Director 2016-01-01 CURRENT 1956-12-13 Liquidation
SIMON DAVID PINNELL INDUSTRIAL ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1983-06-20 Active
SIMON DAVID PINNELL ENGIE INTERNATIONAL FM LIMITED Director 2016-01-01 CURRENT 2013-02-26 Active
SIMON DAVID PINNELL ENGIE DEVELOPMENTS UK LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
SIMON DAVID PINNELL ENGIE RENEWABLES HOLDING UK LIMITED Director 2014-03-24 CURRENT 2014-03-19 Active
SIMON DAVID PINNELL SCOTIA WIND (CRAIGENGELT) LIMITED Director 2013-11-05 CURRENT 2004-11-08 Active
SIMON DAVID PINNELL ENGIE SUPPLY HOLDING UK LIMITED Director 2013-11-04 CURRENT 1992-04-13 Active
SIMON DAVID PINNELL TEESSIDE ENERGY TRADING LIMITED Director 2013-11-04 CURRENT 2004-12-08 Active - Proposal to Strike off
SIMON DAVID PINNELL IPM ENERGY RETAIL LIMITED Director 2013-11-04 CURRENT 2007-01-16 Active
SIMON DAVID PINNELL HAYABUSA LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 1) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 2) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL BLANTYRE MUIR WIND ENERGY LIMITED Director 2012-05-30 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL BARLOCKHART MOOR WIND ENERGY LIMITED Director 2012-05-22 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIONAIG POWER LIMITED Director 2012-03-23 CURRENT 2009-01-09 Liquidation
SIMON DAVID PINNELL BEINN MHOR POWER LIMITED Director 2012-03-23 CURRENT 2003-01-17 Liquidation
SIMON DAVID PINNELL CARSINGTON WIND ENERGY LIMITED Director 2012-02-23 CURRENT 2004-09-24 Active
SIMON DAVID PINNELL SOBER HILL WIND FARM LIMITED Director 2012-02-08 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL IPM (BORELLI) LIMITED Director 2012-01-31 CURRENT 2004-12-09 Liquidation
SIMON DAVID PINNELL INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2012-01-31 CURRENT 1999-10-22 Active
SIMON DAVID PINNELL FLIMBY WIND ENERGY LIMITED Director 2012-01-13 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIMP WIND POWER LIMITED Director 2011-09-05 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED Director 2008-10-16 CURRENT 2007-08-17 Active
SIMON DAVID PINNELL ENGIE RETAIL INVESTMENT UK LIMITED Director 2008-08-04 CURRENT 2006-05-03 Active
SIMON DAVID PINNELL RUGELEY POWER GENERATION LIMITED Director 2007-08-08 CURRENT 1997-01-10 Active
SIMON DAVID PINNELL RUGELEY POWER LIMITED Director 2007-08-08 CURRENT 2001-05-08 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED Director 2006-10-23 CURRENT 2005-09-08 Active
SIMON DAVID PINNELL IPM EAGLE SERVICES LIMITED Director 2005-01-10 CURRENT 1992-03-30 Dissolved 2014-05-19
SIMON DAVID PINNELL RAPID ENERGY LIMITED Director 2005-01-10 CURRENT 1995-03-29 Dissolved 2017-07-06
SIMON DAVID PINNELL FIRST HYDRO COMPANY Director 2005-01-10 CURRENT 1989-11-17 Active
SIMON DAVID PINNELL IPM HYDRO (UK) LIMITED Director 2005-01-10 CURRENT 1995-11-07 Dissolved 2018-04-14
SIMON DAVID PINNELL IPM ENERGY LIMITED Director 2005-01-10 CURRENT 1992-04-01 Active
SIMON DAVID PINNELL IPM ENERGY COMPANY (UK) LIMITED Director 2005-01-10 CURRENT 1990-05-10 Active
SIMON DAVID PINNELL FIRST HYDRO FINANCE PLC Director 2005-01-10 CURRENT 1995-07-31 Active
SIMON DAVID PINNELL IPM OPERATIONS AND MAINTENANCE LIMITED Director 2005-01-10 CURRENT 1995-12-18 Liquidation
SIMON DAVID PINNELL FIRST HYDRO HOLDINGS COMPANY Director 2005-01-10 CURRENT 1995-12-15 Active
SIMON DAVID PINNELL IPM MARKETING AND SERVICES LIMITED Director 2005-01-10 CURRENT 1999-04-08 Liquidation
SIMON DAVID PINNELL FHH NO.1 LIMITED Director 2005-01-10 CURRENT 2003-12-03 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
2019-04-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England
2019-02-19LIQ01Voluntary liquidation declaration of solvency
2019-02-19600Appointment of a voluntary liquidator
2019-02-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-30
2018-11-27SH20Statement by Directors
2018-11-27SH19Statement of capital on 2018-11-27 GBP 1
2018-11-27CAP-SSSolvency Statement dated 09/11/18
2018-11-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-31SH0124/10/18 STATEMENT OF CAPITAL GBP 793193
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK GALLACHER
2018-01-17AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2017-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 750000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 750000
2016-03-15AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MR MARK GALLACHER
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05AD02Register inspection address changed to Level 19 25 Canada Square London E14 5LQ
2015-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Senator House 85 Queen Victoria Street London EC4V 4DP
2015-05-01AP03Appointment of Sarah Gregory as company secretary on 2015-05-01
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 750000
2015-04-13AR0115/03/15 ANNUAL RETURN FULL LIST
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 15/12/2014
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 750000
2014-04-11AR0115/03/14 FULL LIST
2013-12-27AP01DIRECTOR APPOINTED MR WILFRID PETRIE
2013-12-27AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN
2013-12-27TM02APPOINTMENT TERMINATED, SECRETARY MELANIE ALLAN
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0115/03/13 FULL LIST
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM FOURTH FLOOR WEST BLOCK 1 NGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY UNITED KINGDOM
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 01/02/2013
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AP01DIRECTOR APPOINTED TERRY COLLIN WOODHOUSE
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART
2012-04-11AR0115/03/12 FULL LIST
2012-02-14AP03SECRETARY APPOINTED MISS MELANIE ALLAN
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY DECLAN TIERNEY
2012-01-19RES01ADOPT ARTICLES 13/01/2012
2012-01-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AP03SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT
2011-04-06AR0115/03/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID CRAVEN / 05/04/2011
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN JOHN TIERNEY / 05/04/2011
2011-02-17AP01DIRECTOR APPOINTED ANDREW HOBART
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1SX UNITED KINGDOM
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 10TH FLOOR MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7BH
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BLUMBERGER / 17/09/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0115/03/10 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARLOR
2009-06-08363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-20288aDIRECTOR APPOINTED RICHARD JOHN BLUMBERGER
2008-12-18363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10288aDIRECTOR APPOINTED KEVIN DAVID CRAVEN
2008-04-10288aSECRETARY APPOINTED DECLAN JOHN TIERNEY
2008-04-10288aDIRECTOR APPOINTED JOHN STANLEY MARLOR
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 10TH FLOOR MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7BH
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM HUMBER ROAD BARTON ON HUMBER NORTH LINCOLNSHIRE DN18 5BW
2008-03-04AAFULL ACCOUNTS MADE UP TO 28/04/07
2008-01-10288bSECRETARY RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2008-01-10RES04NC INC ALREADY ADJUSTED 21/12/07
2008-01-10123£ NC 1000/1000000 21/12/07
2008-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-1088(2)RAD 21/12/07--------- £ SI 749000@1=749000 £ IC 1000/750000
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-04-05363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-20363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-15288bSECRETARY RESIGNED
2005-06-28363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12288aNEW SECRETARY APPOINTED
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NEW START VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-02-11
Resolutions for Winding-up2019-02-11
Appointment of Liquidators2019-02-11
Fines / Sanctions
No fines or sanctions have been issued against NEW START VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-03-17 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of NEW START VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW START VENTURES LIMITED
Trademarks
We have not found any records of NEW START VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW START VENTURES 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 (43999 - Other specialised construction activities n.e.c.) as NEW START VENTURES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where NEW START VENTURES 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 TypeNotices to Creditors
Defending partyNEW START VENTURES LIMITEDEvent Date2019-01-30
Final Date For Submission: 20 March 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEW START VENTURES LIMITEDEvent Date2019-01-30
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 30 January 2019 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. SD Pinnell, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW START VENTURES LIMITEDEvent Date2019-01-30
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW START VENTURES 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 NEW START VENTURES 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.