Active
Company Information for NEWINCCO 1359 LIMITED
FOURTH FLOOR, ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AY,
|
Company Registration Number
09587437
Private Limited Company
Active |
Company Name | |
---|---|
NEWINCCO 1359 LIMITED | |
Legal Registered Office | |
FOURTH FLOOR ST. PAUL'S CHURCHYARD LONDON EC4M 8AY | |
Company Number | 09587437 | |
---|---|---|
Company ID Number | 09587437 | |
Date formed | 2015-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 01:55:30 |
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 |
---|---|---|
LEE JAMES COLLISS |
||
SEBASTIEN HENRI ROUSSOTTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIRSTEN ENGLISH |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
CHRISTOPHER ALAN MACKIE |
Director | ||
OLSWANG DIRECTORS 1 LIMITED |
Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STYLE ANALYTICS LIMITED | Director | 2015-09-04 | CURRENT | 1997-04-03 | Active | |
NEWINCCO 1373 LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-02 | Active | |
NEWINCCO 1358 LIMITED | Director | 2015-06-05 | CURRENT | 2015-05-12 | Active | |
STYLE ANALYTICS LIMITED | Director | 2018-01-08 | CURRENT | 1997-04-03 | Active | |
NEWINCCO 1358 LIMITED | Director | 2018-01-08 | CURRENT | 2015-05-12 | Active | |
NEWINCCO 1373 LIMITED | Director | 2018-01-08 | CURRENT | 2015-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/03/24 FROM Melbourne House 46 Aldwych London WC2B 4LL England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CH01 | Director's details changed for Mr Frederick Crosby Winston on 2022-09-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
DIRECTOR APPOINTED MR MARK EVANS | ||
DIRECTOR APPOINTED MR FREDERICK WINSTON | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALFRED STURGIS, JR. | ||
APPOINTMENT TERMINATED, DIRECTOR ADNAN FILIPOVIC | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALFRED STURGIS, JR. | |
AP01 | DIRECTOR APPOINTED MR MARK EVANS | |
AA01 | Previous accounting period shortened from 31/03/21 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095874370001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE JAMES COLLISS | |
AP01 | DIRECTOR APPOINTED ADNAN FILIPOVIC | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095874370002 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Lee James Colliss on 2019-05-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Lee James Colliss on 2018-05-25 | |
CH01 | Director's details changed for Mr Lee James Colliss on 2018-05-04 | |
AP01 | DIRECTOR APPOINTED MR SEBASTIEN HENRI ROUSSOTTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTEN ENGLISH | |
PSC02 | Notification of Newincco 1358 Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/16 FROM 90 High Holborn London WC1V 6XX United Kingdom | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095874370001 | |
AP01 | DIRECTOR APPOINTED KIRSTEN ENGLISH | |
AP01 | DIRECTOR APPOINTED MS KIRSTEN ENGLISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE | |
TM02 | Termination of appointment of Olswang Cosec Limited on 2015-06-05 | |
AP01 | DIRECTOR APPOINTED MR LEE JAMES COLLISS | |
AA01 | Current accounting period shortened from 31/05/16 TO 31/03/16 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NEWINCCO 1359 LIMITED are:
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. |