Company Information for NEWSPAN IT LIMITED
Northside House, Mount Pleasant, Barnet, EN4 9EE,
|
Company Registration Number
06724772
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEWSPAN IT LIMITED | |
Legal Registered Office | |
Northside House Mount Pleasant Barnet EN4 9EE Other companies in NG24 | |
Company Number | 06724772 | |
---|---|---|
Company ID Number | 06724772 | |
Date formed | 2008-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-09-30 | |
Account next due | 2022-06-30 | |
Latest return | 2021-05-31 | |
Return next due | 2022-06-14 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-12 23:59:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SYED UMOR ALI |
||
RUSHNARA ALI |
||
SYED UMOR ALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN ACKROYD |
Director | ||
SYEDA RAFIZA KHANOM |
Director | ||
SYED UMOR ALI |
Director | ||
ABUL HUSSAIN |
Company Secretary | ||
SYED UMOR ALI |
Director | ||
RUSHNARA ALI |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E1K (UK) LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2009-06-10 | Dissolved 2017-07-25 | |
CHESTERFIELD VENTURES LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2009-06-08 | Dissolved 2018-01-09 | |
SM GREENFIELD TRADING LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Liquidation | |
SM GREENFIELD GROUP LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
E1K LIMITED | Company Secretary | 2004-08-27 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
FAIRFAX GERRARD CONTRACTS LIMITED | Company Secretary | 2003-12-04 | CURRENT | 1996-05-29 | In Administration/Administrative Receiver | |
ASSETLINE TRADING LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-09-02 | Dissolved 2015-11-04 | |
HARRINGTONS EXPORTS LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-08-19 | Dissolved 2015-11-04 | |
FAIRFAX GERRARD TRADERS LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-05-10 | In Administration/Administrative Receiver | |
FAIRFAX GERRARD INTERNATIONAL LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1994-08-31 | In Administration/Administrative Receiver | |
FAIRFAX GERRARD HOLDINGS LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-05-15 | Liquidation | |
ASSETLINE LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-06-11 | In Administration | |
BAYSTOCK LIMITED | Director | 2015-10-01 | CURRENT | 2009-08-07 | Active | |
KINGJIMMYGATE.COM LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Dissolved 2016-03-29 | |
PROQUE LIMITED | Director | 2011-12-01 | CURRENT | 2010-05-04 | Active | |
DASK SERVICES LIMITED | Director | 2010-12-31 | CURRENT | 2007-02-21 | Active | |
CHESTERFIELD VENTURE INVESTMENTS LIMITED | Director | 2010-11-30 | CURRENT | 2008-05-14 | Active | |
U & Z COMPANY (UK) LIMITED | Director | 2010-08-01 | CURRENT | 2005-02-11 | Dissolved 2016-12-13 | |
SM GREENFIELD GROUP LIMITED | Director | 2009-05-01 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
SIMPLY A POUND LIMITED | Director | 2009-01-09 | CURRENT | 2008-01-08 | Active | |
KINGJIMMYGATE.COM LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Dissolved 2016-03-29 | |
E1K (UK) LIMITED | Director | 2011-05-17 | CURRENT | 2009-06-10 | Dissolved 2017-07-25 | |
CHESTERFIELD VENTURES LIMITED | Director | 2011-05-17 | CURRENT | 2009-06-08 | Dissolved 2018-01-09 | |
BRIC CAPITAL LIMITED | Director | 2011-05-11 | CURRENT | 2008-06-17 | Active - Proposal to Strike off | |
BAYSTOCK LIMITED | Director | 2010-12-20 | CURRENT | 2009-08-07 | Active | |
PROQUE LIMITED | Director | 2010-08-02 | CURRENT | 2010-05-04 | Active | |
SM GREENFIELD TRADING LIMITED | Director | 2009-05-15 | CURRENT | 2008-07-15 | Liquidation | |
SM GREENFIELD GROUP LIMITED | Director | 2009-05-15 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
CHESTERFIELD VENTURE INVESTMENTS LIMITED | Director | 2008-05-14 | CURRENT | 2008-05-14 | Active | |
SIMPLY A POUND LIMITED | Director | 2008-01-08 | CURRENT | 2008-01-08 | Active | |
DASK SERVICES LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Active | |
JAMDANI (UK) LIMITED | Director | 2007-01-01 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
U & Z COMPANY (UK) LIMITED | Director | 2005-02-11 | CURRENT | 2005-02-11 | Dissolved 2016-12-13 | |
JAMDANI LIMITED | Director | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2015-09-01 | |
E1K LIMITED | Director | 2004-08-27 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
U & Z COMPANY LIMITED | Director | 2003-10-23 | CURRENT | 2003-10-23 | Active | |
U & N COMPANY LIMITED | Director | 2003-10-23 | CURRENT | 2003-10-23 | Dissolved 2018-06-26 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Syed Umor Ali on 2021-01-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/22 FROM C/O Chesapeake Associates Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYED UMOR ALI | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
PSC02 | Notification of Chesterfield Venture Investments Limited as a person with significant control on 2016-04-06 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/09/16 | |
LATEST SOC | 31/07/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM C/O Chesapeake Associates Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ACKROYD | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN ACKROYD | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SYED UMOR ALI on 2013-04-30 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/12 FROM C/O Chesterfield Ventures 8 Beacons Close London E6 5TT England | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O ROCHMAN LANDAU LLP ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL UNITED KINGDOM | |
AR01 | 31/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL UNITED KINGDOM | |
AA01 | CURREXT FROM 31/10/2010 TO 31/03/2011 | |
AR01 | 31/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SYED UMOR ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYEDA KHANOM | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYED ALI | |
AP01 | DIRECTOR APPOINTED MRS RUSHNARA ALI | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 8 BEACONS CLOSE BECKTON LONDON E6 5TT | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 200 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SYEDA KHANOM / 12/09/2009 | |
288a | SECRETARY APPOINTED MR SYED UMOR ALI | |
288b | APPOINTMENT TERMINATED SECRETARY ABUL HUSSAIN | |
288a | DIRECTOR APPOINTED MR SYED UMOR ALI | |
88(2) | AD 31/08/09 GBP SI 9900@0.01=99 GBP IC 1/100 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ABDUL HUSSAIN / 15/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR SYED ALI | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SYEDA RAFIZA KHANOM | |
288a | SECRETARY APPOINTED MR ABDUL HUSSAIN | |
288b | APPOINTMENT TERMINATED SECRETARY RUSHNARA ALI | |
122 | S-DIV | |
RES04 | GBP NC 1000/10000000 21/01/2009 | |
123 | NC INC ALREADY ADJUSTED 31/01/09 | |
RES01 | ADOPT MEM AND ARTS 21/01/2009 | |
RES13 | SUBDIVIDE SHARES 21/01/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | SECRETARY APPOINTED RUSHNARA ALI | |
288a | DIRECTOR APPOINTED SYED UMOR ALI | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 39,375 |
---|
Creditors and other liabilities
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 NEWSPAN IT LIMITED
Called Up Share Capital | 2012-04-01 | £ 200 |
---|---|---|
Current Assets | 2012-04-01 | £ 41,745 |
Debtors | 2012-04-01 | £ 41,745 |
Shareholder Funds | 2012-04-01 | £ 2,370 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NEWSPAN IT 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 |
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. |