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

NEW CITY AGENDA LIMITED

134 Fernbrook Road, London, SE13 5NH,
Company Registration Number
08076833
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About New City Agenda Ltd
NEW CITY AGENDA LIMITED was founded on 2012-05-21 and has its registered office in London. The organisation's status is listed as "Active". New City Agenda Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
NEW CITY AGENDA LIMITED
 
Legal Registered Office
134 Fernbrook Road
London
SE13 5NH
Other companies in EC1V
 
Previous Names
NEW CITY NETWORK (LONDON) LIMITED15/01/2014
Filing Information
Company Number 08076833
Company ID Number 08076833
Date formed 2012-05-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-05-21
Return next due 2025-06-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 14:20:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW CITY AGENDA 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 NEW CITY AGENDA LIMITED

Current Directors
Officer Role Date Appointed
ROBIN JAMES WARD
Company Secretary 2017-02-28
KIRSTY ANN BLACKMAN
Director 2017-11-20
CLIVE RICHARD HOLLICK
Director 2017-11-20
JOHN FRANCIS MCFALL
Director 2012-05-21
JOHN KEVIN SHARKEY
Director 2014-02-12
THOMAS GEORG JOHN TUGENDHAT
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN READING
Company Secretary 2014-02-13 2016-07-14
DAVID MICHAEL DAVIS
Director 2014-01-21 2016-07-14
STEPHEN TREVOR BEER
Director 2012-05-21 2013-10-29
ALAN HUNTER MACDOUGALL
Director 2012-05-21 2013-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE RICHARD HOLLICK 13A PORTOBELLO ROAD MANAGEMENT LTD. Director 2005-11-29 CURRENT 1993-11-24 Active
JOHN KEVIN SHARKEY HANSARD SOCIETY LIMITED Director 2007-03-05 CURRENT 2001-11-30 Active
JOHN KEVIN SHARKEY GROVE TERRACE MEWS LIMITED Director 2000-01-21 CURRENT 1999-10-21 Active
JOHN KEVIN SHARKEY SHARKEY ASSOCIATES LIMITED Director 1998-09-15 CURRENT 1998-06-02 Active - Proposal to Strike off

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
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARD HOLLICK
2023-06-04CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-12-15Director's details changed for Mr Clive Richard Hollick on 2022-12-15
2022-12-15Director's details changed for Lord John Kevin Sharkey on 2022-12-15
2022-12-15CH01Director's details changed for Mr Clive Richard Hollick on 2022-12-15
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM PO Box 4385 08076833 - Companies House Default Address Cardiff CF14 8LH
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM PO Box 4385 08076833 - Companies House Default Address Cardiff CF14 8LH
2022-11-07Companies House applied as default registered office address PO Box 4385, 08076833 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-07
2022-11-07RP05Companies House applied as default registered office address PO Box 4385, 08076833 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-07
2022-07-0530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05Amended account full exemption
2022-07-05AAMDAmended account full exemption
2022-07-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-07-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS MCFALL
2020-10-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM PO Box 4385 08076833: Companies House Default Address Cardiff CF14 8LH
2019-06-04PSC08Notification of a person with significant control statement
2019-06-04PSC08Notification of a person with significant control statement
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORG JOHN TUGENDHAT
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORG JOHN TUGENDHAT
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-02RP05Companies House applied as default registered office address PO Box 4385, 08076833: Companies House Default Address, Cardiff, CF14 8LH on 2019-05-02
2019-05-02RP05Companies House applied as default registered office address PO Box 4385, 08076833: Companies House Default Address, Cardiff, CF14 8LH on 2019-05-02
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-12-01CH01Director's details changed for Mr Thomas Georg John Tugendhat on 2017-12-01
2017-11-20AP01DIRECTOR APPOINTED LORD CLIVE RICHARD HOLLICK
2017-11-20AP01DIRECTOR APPOINTED MRS KIRSTY ANN BLACKMAN
2017-11-20AP01DIRECTOR APPOINTED MR THOMAS GEORG JOHN TUGENDHAT
2017-09-17PSC07CESSATION OF ROBIN JAMES WARD AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-03-02AP03Appointment of Mr Robin James Ward as company secretary on 2017-02-28
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL DAVIS
2016-08-01TM02Termination of appointment of Andrew John Reading on 2016-07-14
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13AR0121/05/16 ANNUAL RETURN FULL LIST
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/16 FROM 145-157 st. John Street London EC1V 4PW
2015-06-02AR0121/05/15 ANNUAL RETURN FULL LIST
2014-12-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22AR0121/05/14 ANNUAL RETURN FULL LIST
2014-02-13AP03Appointment of Mr Andrew John Reading as company secretary on 2014-02-13
2014-02-13AP01DIRECTOR APPOINTED LORD JOHN KEVIN SHARKEY
2014-01-30AP01DIRECTOR APPOINTED MR DAVID MICHAEL DAVIS
2014-01-15RES15CHANGE OF NAME 14/01/2014
2014-01-15CERTNMCOMPANY NAME CHANGED NEW CITY NETWORK (LONDON) LIMITED CERTIFICATE ISSUED ON 15/01/14
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG
2013-11-29AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEER
2013-06-13AR0121/05/13 NO MEMBER LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACDOUGALL
2013-06-03AA01CURREXT FROM 31/05/2013 TO 30/09/2013
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 33 MILDENHALL ROAD LONDON E5 0RT ENGLAND
2012-05-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2012-05-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2012-05-21CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEW CITY AGENDA 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 NEW CITY AGENDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW CITY AGENDA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 NEW CITY AGENDA LIMITED

Intangible Assets
Patents
We have not found any records of NEW CITY AGENDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW CITY AGENDA LIMITED
Trademarks
We have not found any records of NEW CITY AGENDA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW CITY AGENDA 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 (94990 - Activities of other membership organizations n.e.c.) as NEW CITY AGENDA LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where NEW CITY AGENDA 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 NEW CITY AGENDA 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 CITY AGENDA 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.