Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWINCCO 1270 LIMITED
Company Information for

NEWINCCO 1270 LIMITED

3RD FLOOR PREMIER HOUSE, ELSTREE WAY, BOREHAMWOOD, WD6 1JH,
Company Registration Number
08773000
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newincco 1270 Ltd
NEWINCCO 1270 LIMITED was founded on 2013-11-13 and has its registered office in Borehamwood. The organisation's status is listed as "Active - Proposal to Strike off". Newincco 1270 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWINCCO 1270 LIMITED
 
Legal Registered Office
3RD FLOOR PREMIER HOUSE
ELSTREE WAY
BOREHAMWOOD
WD6 1JH
Other companies in WD6
 
Filing Information
Company Number 08773000
Company ID Number 08773000
Date formed 2013-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 16/03/2020
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
Last Datalog update: 2020-08-06 02:21:38
Primary Source:Companies House
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 1270 LIMITED

Current Directors
Officer Role Date Appointed
EMILY HENRIETTA GESTETNER
Director 2014-02-17
HARRY LEON LANDY
Director 2013-12-09
STEPHEN BRYAN WASSERMAN
Director 2014-08-08
DANNY STEPHEN WATERS
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALISTAIR CAMPBELL
Director 2014-02-17 2017-02-06
MARK ROBERT JAMES TURNER
Director 2014-02-17 2017-02-06
SHANI ZINDEL
Director 2014-02-17 2017-02-06
DUNCAN LLOYD KREEGER
Director 2014-08-08 2016-08-09
OLSWANG COSEC LIMITED
Company Secretary 2013-11-13 2013-12-09
CHRISTOPHER ALAN MACKIE
Director 2013-11-13 2013-12-09
OLSWANG DIRECTORS 1 LIMITED
Director 2013-11-13 2013-12-09
OLSWANG DIRECTORS 2 LIMITED
Director 2013-11-13 2013-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY HENRIETTA GESTETNER WEST ONE DEVELOPMENT FINANCE HOLDINGS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
EMILY HENRIETTA GESTETNER WEST ONE DEVELOPMENT FINANCE MIDCO LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
EMILY HENRIETTA GESTETNER ENRA DEVELOPMENT BOND CO LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
EMILY HENRIETTA GESTETNER WEST ONE DEVELOPMENT FINANCE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
EMILY HENRIETTA GESTETNER ENRA GP LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
EMILY HENRIETTA GESTETNER GALENE TOPCO LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
EMILY HENRIETTA GESTETNER GALENE MIDCO 3 LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
EMILY HENRIETTA GESTETNER GALENE MIDCO 2 LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
EMILY HENRIETTA GESTETNER GALENE BIDCO LIMITED Director 2017-02-06 CURRENT 2016-05-26 Active
EMILY HENRIETTA GESTETNER GALENE MIDCO 1 LIMITED Director 2017-02-06 CURRENT 2016-05-25 Active
EMILY HENRIETTA GESTETNER WEST ONE BRIDGING LIMITED Director 2016-08-09 CURRENT 2010-11-08 Active
EMILY HENRIETTA GESTETNER WEST ONE CAPITAL LIMITED Director 2015-09-24 CURRENT 2014-02-06 Active
EMILY HENRIETTA GESTETNER WEST ONE SECURED LOANS LIMITED Director 2015-05-28 CURRENT 2015-02-05 Active
EMILY HENRIETTA GESTETNER WEST ONE SECURED LOANS HOLDINGS LIMITED Director 2015-05-28 CURRENT 2015-03-27 Active
EMILY HENRIETTA GESTETNER WEST ONE GROUP HOLDINGS LIMITED Director 2014-08-08 CURRENT 2007-06-08 Dissolved 2015-09-08
EMILY HENRIETTA GESTETNER WEST ONE LOAN LIMITED Director 2014-08-08 CURRENT 2005-03-08 Active
EMILY HENRIETTA GESTETNER ENRA SPECIALIST FINANCE LIMITED Director 2014-03-27 CURRENT 2013-11-13 Active
EMILY HENRIETTA GESTETNER ARIA FINANCE LIMITED Director 2014-03-27 CURRENT 2002-05-16 Active
EMILY HENRIETTA GESTETNER AURA FINANCE LIMITED Director 2014-03-27 CURRENT 2012-12-11 Active
EMILY HENRIETTA GESTETNER AURA FINANCE (HOLDCO) LIMITED Director 2014-03-27 CURRENT 2014-02-11 Active
EMILY HENRIETTA GESTETNER AURA FINANCE TOPCO LIMITED Director 2014-03-27 CURRENT 2009-12-05 Active
HARRY LEON LANDY ARIA FINANCE LIMITED Director 2014-02-17 CURRENT 2002-05-16 Active
HARRY LEON LANDY AURA FINANCE (HOLDCO) LIMITED Director 2014-02-17 CURRENT 2014-02-11 Active
HARRY LEON LANDY ENRA SPECIALIST FINANCE LIMITED Director 2013-12-09 CURRENT 2013-11-13 Active
HARRY LEON LANDY AURA FINANCE TOPCO LIMITED Director 2010-03-24 CURRENT 2009-12-05 Active
STEPHEN BRYAN WASSERMAN WEST ONE DEVELOPMENT FINANCE LIMITED Director 2018-06-18 CURRENT 2018-03-08 Active
STEPHEN BRYAN WASSERMAN GALENE TOPCO LIMITED Director 2017-02-24 CURRENT 2016-05-25 Active
STEPHEN BRYAN WASSERMAN GALENE MIDCO 3 LIMITED Director 2017-02-24 CURRENT 2016-05-25 Active
STEPHEN BRYAN WASSERMAN GALENE MIDCO 2 LIMITED Director 2017-02-24 CURRENT 2016-05-25 Active
STEPHEN BRYAN WASSERMAN GALENE BIDCO LIMITED Director 2017-02-24 CURRENT 2016-05-26 Active
STEPHEN BRYAN WASSERMAN GALENE MIDCO 1 LIMITED Director 2017-02-24 CURRENT 2016-05-25 Active
STEPHEN BRYAN WASSERMAN BRYAN LLOYD SPV 1 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
STEPHEN BRYAN WASSERMAN AURA FINANCE LIMITED Director 2015-05-28 CURRENT 2012-12-11 Active
STEPHEN BRYAN WASSERMAN WEST ONE CAPITAL LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
STEPHEN BRYAN WASSERMAN HIGHPOINT LONDON LTD Director 2013-08-28 CURRENT 2013-08-28 Dissolved 2017-09-19
STEPHEN BRYAN WASSERMAN BRYAN LLOYD LIMITED Director 2013-04-26 CURRENT 2013-02-27 Active
DANNY STEPHEN WATERS WEST ONE DEVELOPMENT FINANCE HOLDINGS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DANNY STEPHEN WATERS WEST ONE DEVELOPMENT FINANCE MIDCO LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DANNY STEPHEN WATERS ENRA DEVELOPMENT BOND CO LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DANNY STEPHEN WATERS WEST ONE DEVELOPMENT FINANCE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DANNY STEPHEN WATERS ENRA GP LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DANNY STEPHEN WATERS WEST ONE BRIDGING LIMITED Director 2016-08-09 CURRENT 2010-11-08 Active
DANNY STEPHEN WATERS WEST ONE CAPITAL LIMITED Director 2015-09-24 CURRENT 2014-02-06 Active
DANNY STEPHEN WATERS HIGH CROSS VENTURES LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
DANNY STEPHEN WATERS WEST ONE SECURED LOANS LIMITED Director 2015-05-28 CURRENT 2015-02-05 Active
DANNY STEPHEN WATERS WEST ONE SECURED LOANS HOLDINGS LIMITED Director 2015-05-28 CURRENT 2015-03-27 Active
DANNY STEPHEN WATERS WEST ONE GROUP HOLDINGS LIMITED Director 2014-08-08 CURRENT 2007-06-08 Dissolved 2015-09-08
DANNY STEPHEN WATERS WEST ONE LOAN LIMITED Director 2014-08-08 CURRENT 2005-03-08 Active
DANNY STEPHEN WATERS AURA FINANCE (HOLDCO) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
DANNY STEPHEN WATERS ENRA SPECIALIST FINANCE LIMITED Director 2013-12-09 CURRENT 2013-11-13 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
2021-09-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-28DS01Application to strike the company off the register
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRYAN WASSERMAN
2019-12-16AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 087730000002
2019-01-11PSC07CESSATION OF DANNY STEPHEN WATERS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-11PSC02Notification of Galene Bidco Limited as a person with significant control on 2017-02-06
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 11147.2
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SHANI ZINDEL
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2017-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 087730000001
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALISTAIR CAMPBELL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 5670.79
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LLOYD KREEGER
2016-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY LEON LANDY / 01/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRYAN WASSERMAN / 01/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN LLOYD KREEGER / 01/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT JAMES TURNER / 01/03/2016
2016-01-18AR0113/11/15 ANNUAL RETURN FULL LIST
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT JAMES TURNER / 13/11/2015
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHANI ZINDEL / 13/11/2015
2015-12-18SH08Change of share class name or designation
2015-12-18SH10Particulars of variation of rights attached to shares
2015-12-18RES12VARYING SHARE RIGHTS AND NAMES
2015-12-18RES01ADOPT ARTICLES 06/11/2015
2015-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-27RES01ADOPT ARTICLES 07/07/2015
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 11147.2
2015-07-22SH0107/07/15 STATEMENT OF CAPITAL GBP 11147.20
2015-07-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY LANDAU / 01/01/2015
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 10694.46
2014-12-04AR0113/11/14 FULL LIST
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM PENTHOUSE SUITE ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD WD6 1SD
2014-09-02AP01DIRECTOR APPOINTED MR STEPHEN BRYAN WASSERMAN
2014-09-02AP01DIRECTOR APPOINTED MR DUNCAN LLOYD KREEGER
2014-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-02RES01ADOPT ARTICLES 08/08/2014
2014-09-02SH0108/08/14 STATEMENT OF CAPITAL GBP 10694.46
2014-03-07AP01DIRECTOR APPOINTED MARK TURNER
2014-02-28AP01DIRECTOR APPOINTED MRS SHANI ZINDEL
2014-02-28AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2014-02-25AP01DIRECTOR APPOINTED EMILY LANDAU
2014-02-25AP01DIRECTOR APPOINTED DAVID ALISTAIR CAMPBELL
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM, 90 HIGH HOLBORN, LONDON, WC1V 6XX, UNITED KINGDOM
2014-02-25SH02SUB-DIVISION 17/02/14
2014-02-25RES13SUB-DIVISION 17/02/2014
2014-02-25RES01ADOPT ARTICLES 17/02/2014
2014-02-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-25SH0117/02/14 STATEMENT OF CAPITAL GBP 9625.00
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2013-12-20AP01DIRECTOR APPOINTED HARRY LEON LANDY
2013-12-20AP01DIRECTOR APPOINTED DANNY STEPHEN WATERS
2013-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 NEWINCCO 1270 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 1270 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NEWINCCO 1270 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEWINCCO 1270 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWINCCO 1270 LIMITED
Trademarks
We have not found any records of NEWINCCO 1270 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWINCCO 1270 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 (82990 - Other business support service activities n.e.c.) as NEWINCCO 1270 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWINCCO 1270 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 1270 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 1270 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.