Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWINCCO 821 LIMITED
Company Information for

NEWINCCO 821 LIMITED

ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA,
Company Registration Number
06556353
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newincco 821 Ltd
NEWINCCO 821 LIMITED was founded on 2008-04-05 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". Newincco 821 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWINCCO 821 LIMITED
 
Legal Registered Office
ONE
GLOUCESTER PLACE
BRIGHTON
BN1 4AA
Other companies in BN1
 
Filing Information
Company Number 06556353
Company ID Number 06556353
Date formed 2008-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 11:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWINCCO 821 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.

Company Officers of NEWINCCO 821 LIMITED

Current Directors
Officer Role Date Appointed
ANMAR JEREMY KAWASH
Director 2017-12-12
JOHN CHARLES LATHAM
Director 2017-12-12
JOHN BUCHANAN SYKES
Director 2008-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JEREMY COLIN
Director 2008-04-10 2017-04-05
CAROLINE MUGGRIDGE
Company Secretary 2008-04-10 2013-10-01
OLSWANG COSEC LIMITED
Company Secretary 2008-04-05 2008-04-10
OLSWANG DIRECTORS 1 LIMITED
Director 2008-04-05 2008-04-10
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2008-04-05 2008-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANMAR JEREMY KAWASH INTO NEWCASTLE LIMITED Director 2017-12-12 CURRENT 2006-12-15 Active
ANMAR JEREMY KAWASH NEWINCCO 922 LIMITED Director 2017-12-12 CURRENT 2009-03-25 Active
ANMAR JEREMY KAWASH NEWINCCO 921 LIMITED Director 2017-12-12 CURRENT 2009-03-25 Active
ANMAR JEREMY KAWASH INTO UOG LIMITED Director 2017-12-12 CURRENT 2013-02-14 Active - Proposal to Strike off
ANMAR JEREMY KAWASH INTO EXETER LIMITED Director 2017-12-12 CURRENT 2006-10-27 Active
ANMAR JEREMY KAWASH INTO MANCHESTER LIMITED Director 2017-12-12 CURRENT 2007-11-27 Active
ANMAR JEREMY KAWASH FRIARS 607 LIMITED Director 2017-12-12 CURRENT 2009-04-23 Active
ANMAR JEREMY KAWASH INTO LONDON WORLD EDUCATION CENTRE LIMITED Director 2017-12-12 CURRENT 2012-02-20 Active
JOHN CHARLES LATHAM INTO NEWCASTLE LIMITED Director 2017-12-12 CURRENT 2006-12-15 Active
JOHN CHARLES LATHAM NEWINCCO 922 LIMITED Director 2017-12-12 CURRENT 2009-03-25 Active
JOHN CHARLES LATHAM NEWINCCO 921 LIMITED Director 2017-12-12 CURRENT 2009-03-25 Active
JOHN CHARLES LATHAM INTO UOG LIMITED Director 2017-12-12 CURRENT 2013-02-14 Active - Proposal to Strike off
JOHN CHARLES LATHAM INTO YORK PROPERTY LIMITED Director 2017-12-12 CURRENT 2014-01-16 Active
JOHN CHARLES LATHAM INTO NEWCASTLE LINE EAST PROPERTY LIMITED Director 2017-12-12 CURRENT 2014-05-29 Active
JOHN CHARLES LATHAM NEWINCCO 1184 LIMITED Director 2017-12-12 CURRENT 2012-05-14 Active
JOHN CHARLES LATHAM NEWINCCO 1306 LIMITED Director 2017-12-12 CURRENT 2014-06-12 Active
JOHN CHARLES LATHAM INTO EXETER LIMITED Director 2017-12-12 CURRENT 2006-10-27 Active
JOHN CHARLES LATHAM IUP EAST ANGLIA LIMITED Director 2017-12-12 CURRENT 2007-06-28 Active
JOHN CHARLES LATHAM INTO MANCHESTER LIMITED Director 2017-12-12 CURRENT 2007-11-27 Active
JOHN CHARLES LATHAM INTO MEDICAL LIMITED Director 2017-12-12 CURRENT 2011-04-12 Active - Proposal to Strike off
JOHN CHARLES LATHAM NEWINCCO 1183 LIMITED Director 2017-12-12 CURRENT 2012-05-14 Active
JOHN CHARLES LATHAM INTO LONDON STEM, MEDICINE AND HEALTH LIMITED Director 2017-12-12 CURRENT 2014-02-13 Active
JOHN CHARLES LATHAM INTO LONDON WORLD EDUCATION CENTRE LIMITED Director 2017-12-12 CURRENT 2012-02-20 Active
JOHN CHARLES LATHAM MDX STREET FORMER MEMBER LIMITED Director 2017-12-12 CURRENT 2015-01-09 Active - Proposal to Strike off
JOHN CHARLES LATHAM DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED Director 2016-12-13 CURRENT 1994-10-07 Active
JOHN CHARLES LATHAM INTO UNIVERSITY PARTNERSHIPS LIMITED Director 2016-04-13 CURRENT 2005-07-13 Active
JOHN BUCHANAN SYKES JOHN SHAW LIMITED Director 2017-11-30 CURRENT 1985-11-18 Active
JOHN BUCHANAN SYKES INTO YORK PROPERTY LIMITED Director 2017-04-05 CURRENT 2014-01-16 Active
JOHN BUCHANAN SYKES MUSART LIMITED Director 2017-01-09 CURRENT 1996-03-15 Liquidation
JOHN BUCHANAN SYKES 18-20 TRINITY TREES FREEHOLD LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JOHN BUCHANAN SYKES NEWINCCO 1184 LIMITED Director 2015-11-02 CURRENT 2012-05-14 Active
JOHN BUCHANAN SYKES NEWINCCO 1183 LIMITED Director 2015-11-02 CURRENT 2012-05-14 Active
JOHN BUCHANAN SYKES INTO MAS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
JOHN BUCHANAN SYKES MDX STREET FORMER MEMBER LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off
JOHN BUCHANAN SYKES MILNTHORPE COURT FREEHOLD LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JOHN BUCHANAN SYKES NEWINCCO 1306 LIMITED Director 2014-07-07 CURRENT 2014-06-12 Active
JOHN BUCHANAN SYKES INTO NEWCASTLE LINE EAST PROPERTY LIMITED Director 2014-06-23 CURRENT 2014-05-29 Active
JOHN BUCHANAN SYKES INTO LONDON STEM, MEDICINE AND HEALTH LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
JOHN BUCHANAN SYKES BLACK ROCK CORNWALL MANAGEMENT LIMITED Director 2013-09-13 CURRENT 2013-04-17 Dissolved 2015-01-06
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 4 LIMITED Director 2013-06-06 CURRENT 2013-06-04 Dissolved 2015-01-13
JOHN BUCHANAN SYKES INTO UOG LIMITED Director 2013-02-18 CURRENT 2013-02-14 Active - Proposal to Strike off
JOHN BUCHANAN SYKES ESPALIER VENTURES LIMITED Director 2012-08-13 CURRENT 2012-07-02 Active
JOHN BUCHANAN SYKES INTO LONDON WORLD EDUCATION CENTRE LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
JOHN BUCHANAN SYKES INTO TEFL LTD Director 2011-11-22 CURRENT 2010-06-01 Active
JOHN BUCHANAN SYKES INTO MEDICAL LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
JOHN BUCHANAN SYKES NEWINCCO 1012 LIMITED Director 2010-06-17 CURRENT 2010-06-10 Active - Proposal to Strike off
JOHN BUCHANAN SYKES FRIARS 607 LIMITED Director 2009-06-08 CURRENT 2009-04-23 Active
JOHN BUCHANAN SYKES NEWINCCO 922 LIMITED Director 2009-03-27 CURRENT 2009-03-25 Active
JOHN BUCHANAN SYKES NEWINCCO 921 LIMITED Director 2009-03-27 CURRENT 2009-03-25 Active
JOHN BUCHANAN SYKES CRITERION GLASGOW LIMITED Director 2008-04-10 CURRENT 2008-03-28 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CHOOSEFORMAT LIMITED Director 2008-03-03 CURRENT 1998-06-08 Dissolved 2013-08-13
JOHN BUCHANAN SYKES SLADEN ESTATES (HAMILTON) LIMITED Director 2008-03-03 CURRENT 2001-12-17 Dissolved 2016-08-09
JOHN BUCHANAN SYKES PINNACLE CORPORATE SERVICES LIMITED Director 2008-03-03 CURRENT 1997-02-17 Active - Proposal to Strike off
JOHN BUCHANAN SYKES MATBRIGHT LIMITED Director 2008-03-03 CURRENT 1998-05-11 Liquidation
JOHN BUCHANAN SYKES INTO MANCHESTER LIMITED Director 2008-02-29 CURRENT 2007-11-27 Active
JOHN BUCHANAN SYKES INTO EXETER NOMINEE 1 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 1 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO EXETER NOMINEE 2 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 2 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CRITERION ENTERPRISES NEWCASTLE GP LIMITED Director 2007-09-06 CURRENT 2007-08-20 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CRITERION ENTERPRISES EXETER GP LIMITED Director 2007-09-06 CURRENT 2007-08-20 Active - Proposal to Strike off
JOHN BUCHANAN SYKES IUP EAST ANGLIA LIMITED Director 2007-07-25 CURRENT 2007-06-28 Active
JOHN BUCHANAN SYKES INTO EAST ANGLIA NOMINEE TWO LIMITED Director 2007-06-20 CURRENT 2007-05-25 Active
JOHN BUCHANAN SYKES INTO EAST ANGLIA NOMINEE ONE LIMITED Director 2007-06-20 CURRENT 2007-05-25 Active
JOHN BUCHANAN SYKES NUINTO LIMITED Director 2007-02-01 CURRENT 2006-12-14 Active
JOHN BUCHANAN SYKES INTO NEWCASTLE LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
JOHN BUCHANAN SYKES INTO EXETER LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
JOHN BUCHANAN SYKES DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED Director 2006-06-02 CURRENT 1994-10-07 Active
JOHN BUCHANAN SYKES NOVA MOBILITY SYSTEMS (UK) LIMITED Director 2006-05-25 CURRENT 2006-04-05 Active
JOHN BUCHANAN SYKES SBC ENTERPRISES LIMITED Director 2006-03-01 CURRENT 2003-09-29 Active
JOHN BUCHANAN SYKES CRITERION ENTERPRISES LIMITED Director 2006-01-11 CURRENT 2005-12-28 Active
JOHN BUCHANAN SYKES INTO NOMINEE ONE LIMITED Director 2005-10-27 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO NOMINEE TWO LIMITED Director 2005-10-27 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO GENERAL PARTNER LIMITED Director 2005-07-13 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO UNIVERSITY PARTNERSHIPS LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
JOHN BUCHANAN SYKES EASTROAM NETWORKING LIMITED Director 2005-03-01 CURRENT 2004-09-23 Dissolved 2013-08-27
JOHN BUCHANAN SYKES SUPEROAK LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
JOHN BUCHANAN SYKES XJR ENTERPRISES LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
JOHN BUCHANAN SYKES ALBOURNE ENTERPRISES LIMITED Director 1997-04-27 CURRENT 1997-03-20 Active
JOHN BUCHANAN SYKES MELWARD PLAYS LIMITED Director 1996-11-01 CURRENT 1949-01-31 Active
JOHN BUCHANAN SYKES MEDFIELD PROPERTY CO (PUTNEY) LIMITED Director 1996-11-01 CURRENT 1963-03-19 Active
JOHN BUCHANAN SYKES ADVENTUM HIRE LIMITED Director 1996-11-01 CURRENT 1960-08-22 Active
JOHN BUCHANAN SYKES HAMPTON LUCY PRODUCTIONS LIMITED Director 1996-03-27 CURRENT 1988-05-23 Active
JOHN BUCHANAN SYKES SOKO PUBLICATIONS LIMITED Director 1996-03-27 CURRENT 1983-02-17 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
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-12Application to strike the company off the register
2023-04-18Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-04-18Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-04-18Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-04-18Audit exemption subsidiary accounts made up to 2022-07-31
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-10-13DIRECTOR APPOINTED TUUKKA TANELI HINTTULA
2022-10-12DIRECTOR APPOINTED ROSALYN LOUISE CHIVERS
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ANMAR JEREMY KAWASH
2022-10-12APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART HOLMES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2021-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-02-19AP01DIRECTOR APPOINTED MR JONATHAN STUART HOLMES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES LATHAM
2020-05-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-05-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-01-24CH01Director's details changed for Mr John Charles Latham on 2018-08-31
2019-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/18
2019-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2019-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-04-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/17
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2018-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2018-01-08AP01DIRECTOR APPOINTED MR JOHN CHARLES LATHAM
2018-01-08AP01DIRECTOR APPOINTED MR ANMAR JEREMY KAWASH
2017-05-15CC04Statement of company's objects
2017-05-15RES01ADOPT ARTICLES 15/05/17
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEREMY COLIN
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/16
2017-03-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/16
2017-03-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/16
2016-05-10AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/15
2016-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/15
2016-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0105/04/16 ANNUAL RETURN FULL LIST
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUCHANAN SYKES / 03/05/2016
2015-05-13AA31/07/14 TOTAL EXEMPTION FULL
2015-05-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/14
2015-05-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/14
2015-05-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0105/04/15 FULL LIST
2014-09-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/13
2014-09-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/13
2014-09-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/13
2014-09-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0105/04/14 FULL LIST
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MUGGRIDGE
2013-05-21AR0105/04/13 FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY COLIN / 01/08/2012
2013-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MUGGRIDGE / 29/04/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O INTO UNIVERSITY PARTNERSHIPS LIMITED 102 MIDDLESEX STREET LONDON E1 7EZ
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-19AR0105/04/12 FULL LIST
2011-12-07AA01PREVEXT FROM 30/04/2011 TO 31/07/2011
2011-04-06AR0105/04/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-23AR0105/04/10 FULL LIST
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 7 MANCHESTER STREET LONDON W1U 3AE
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 7 MANCHESTER STREET LONDON W1U 3AE
2009-05-20363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2009-05-11288aSECRETARY APPOINTED CAROLINE MUGGRIDGE
2009-05-11288aDIRECTOR APPOINTED JOHN BUCHANAN SYKES
2009-05-11288aDIRECTOR APPOINTED ANDREW JEREMY COLIN
2008-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEWINCCO 821 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWINCCO 821 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWINCCO 821 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NEWINCCO 821 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWINCCO 821 LIMITED
Trademarks
We have not found any records of NEWINCCO 821 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BOND & FLOATING CHARGE INTO SCOTLAND LLP 2008-06-10 Outstanding

We have found 1 mortgage charges which are owed to NEWINCCO 821 LIMITED

Income
Government Income
We have not found government income sources for NEWINCCO 821 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 (70100 - Activities of head offices) as NEWINCCO 821 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEWINCCO 821 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWINCCO 821 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 NEWINCCO 821 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.