NEWCHAIN LIMITED
Overview
| Company Name | NEWCHAIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02768653 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWCHAIN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NEWCHAIN LIMITED located?
| Registered Office Address | 6 East Point, High Street Seal TN15 0EG Sevenoaks Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWCHAIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NEWCHAIN LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for NEWCHAIN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 1 pages | AA | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with updates | 4 pages | CS01 | ||
Notification of Vicena International Limited as a person with significant control on Mar 17, 2023 | 2 pages | PSC02 | ||
Cessation of Helen Louise Roue as a person with significant control on Mar 17, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Benedict John Lister as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Grant Terence Twine as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Louise Oldershaw as a secretary on Jan 19, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG on Nov 25, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Sarah Louise Oldershaw as a secretary on Apr 24, 2020 | 2 pages | AP03 | ||
Termination of appointment of Ann-Marie Philpot as a director on Aug 14, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Termination of appointment of Nicholas William Irving as a director on May 23, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas William Irving as a director on Aug 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of William Francis Bryant as a director on Jul 19, 2018 | 1 pages | TM01 | ||
Who are the officers of NEWCHAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LISTER, Benedict John | Director | High Street Seal TN15 0EG Sevenoaks 6 East Point, Kent England | England | British | 291070460002 | |||||
| ROUE, Helen Louise | Director | High Street Seal TN15 0EG Sevenoaks 6 East Point, Kent England | England | British | 60690940002 | |||||
| TWINE, Grant Terence | Director | High Street Seal TN15 0EG Sevenoaks 6 East Point, Kent England | England | British | 174437850002 | |||||
| FROUD, Sylvia Vicena | Secretary | 1st Floor Midas House BR6 0EL 2 Knoll Rise Orpington Kent | British | 66448070001 | ||||||
| FROUD, Sylvia Vicena | Secretary | 5 Bosville Avenue TN13 3JE Sevenoaks Kent | British | 66448070001 | ||||||
| LEVINE, Steven Richard | Secretary | 5 Robert Court Crook Log DA6 8ES Bexleyheath Kent | British | 36362850001 | ||||||
| OLDERSHAW, Sarah Louise | Secretary | High Street Seal TN15 0EG Sevenoaks 6 East Point, Kent England | 269141610001 | |||||||
| PILCHER, Gregg | Secretary | Iowa Five Oak Green Road, Five Oak Green TN12 6TJ Tonbridge Kent | British | 117696440001 | ||||||
| TAYLOR, Penny | Secretary | 10 Jenner Way Eccles ME20 7SQ Aylesford Kent | British | 45061090001 | ||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| BASLEIGH, Paula Ann | Director | 1st Floor Midas House BR6 0EL 2 Knoll Rise Orpington Kent | England | British | 157959910001 | |||||
| BROWN, Gregory Lawrence | Director | 163 Plough Way SE16 7FN London | British | 73866960002 | ||||||
| BRYANT, William Francis | Director | 1st Floor Midas House BR6 0EL 2 Knoll Rise Orpington Kent | England | British | 224595560001 | |||||
| BUCKLEY, Mary Louise | Director | 1st Floor Midas House BR6 0EL 2 Knoll Rise Orpington Kent | England | British | 114819770002 | |||||
| CHAN, Irene Shun Yee | Director | 1 Chaucer Park Sterndale Road DA1 1RE Dartford Kent | British | 108636220001 | ||||||
| FROUD, Sylvia Vicena | Director | 5 Bosville Avenue TN13 3JE Sevenoaks Kent | England | British | 66448070001 | |||||
| GARTERY, Stuart David | Director | 1st Floor Midas House BR6 0EL 2 Knoll Rise Orpington Kent | United Kingdom | British | 164663390001 | |||||
| HALL, Kevin Robert | Director | 5 Lockswood Allington ME16 0NX Maidstone Kent | United Kingdom | British | 77004950001 | |||||
| HANRAHAN, Susan Anne | Director | 97 Plaistow Lane BR1 3AR Bromley Kent | British | 42060450001 | ||||||
| IRVING, Nicholas William | Director | 1st Floor Midas House BR6 0EL 2 Knoll Rise Orpington Kent | England | British | 199105960002 | |||||
| JEPSON, Richard Kevin | Director | 5 Bartlett Road TN16 1TP Westerham Kent | England | British | 93045040002 | |||||
| JOBSON, Laura | Director | 9 Benedict Close BR6 9TU Orpington Kent | British | 48203010002 | ||||||
| JONES, Beverly Dawn | Director | 235c High Street St Mary Cray BR5 4AX Orpington Kent | England | British | 198901460001 | |||||
| LEVINE, Steven Richard | Director | 5 Robert Court Crook Log DA6 8ES Bexleyheath Kent | British | 36362850001 | ||||||
| OLDERSHAW, Sarah Louise | Director | 1st Floor Midas House BR6 0EL 2 Knoll Rise Orpington Kent | England | British | 172498380002 | |||||
| PARRY, Amelia Jane | Director | 1st Floor Midas House BR6 0EL 2 Knoll Rise Orpington Kent | United Kingdom | British | 188979220001 | |||||
| PATERSON, Janet Treacy | Director | 34 Westmore Road Tatsfield TN16 2AX Westerham Kent | British | 95671700001 | ||||||
| PEMBERTON, Sarah Jayne | Director | 1st Floor Midas House BR6 0EL 2 Knoll Rise Orpington Kent | England | British | 175303200001 | |||||
| PHILPOT, Ann-Marie | Director | 1st Floor Midas House BR6 0EL 2 Knoll Rise Orpington Kent | England | British | 209594170001 | |||||
| SANFORD, Samantha | Director | 15 Newbury Close DA2 6AQ Dartford Kent | British | 116940340001 | ||||||
| SIMPSON, Geoffrey John | Director | 7 Hollydale Drive BR2 8QL Bromley Kent | British | 19347590001 | ||||||
| SMITHSON, Sara Lyn | Director | The Garden Flat Mere House The Street Mereworth ME18 5NB Maidstone Kent | British | 108175550002 | ||||||
| STEIN, Katherine Marie Jane | Director | 47 Manor Road BR4 9PS West Wickham Kent | British | 99901780001 | ||||||
| TAYLOR, Penny | Director | 10 Jenner Way Eccles ME20 7SQ Aylesford Kent | British | 45061090001 | ||||||
| THOMPSON, La'Tisha Monique | Director | 1st Floor Midas House BR6 0EL 2 Knoll Rise Orpington Kent | England | British | 167209850001 |
Who are the persons with significant control of NEWCHAIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vicena International Limited | Mar 17, 2023 | High Street, Seal TN15 0EG Sevenoaks 6 East Point Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Helen Louise Roue | Apr 06, 2016 | High Street Seal TN15 0EG Sevenoaks 6 East Point, Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0