NEWCHAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWCHAIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02768653
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for NEWCHAIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NEWCHAIN LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for NEWCHAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    1 pagesAA

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    1 pagesAA

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    1 pagesAA

    Confirmation statement made on Mar 17, 2023 with updates

    4 pagesCS01

    Notification of Vicena International Limited as a person with significant control on Mar 17, 2023

    2 pagesPSC02

    Cessation of Helen Louise Roue as a person with significant control on Mar 17, 2023

    1 pagesPSC07

    Appointment of Mr Benedict John Lister as a director on Mar 17, 2023

    2 pagesAP01

    Appointment of Mr Grant Terence Twine as a director on Mar 17, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Louise Oldershaw as a secretary on Jan 19, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Appointment of Sarah Louise Oldershaw as a secretary on Apr 24, 2020

    2 pagesAP03

    Termination of appointment of Ann-Marie Philpot as a director on Aug 14, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Termination of appointment of Nicholas William Irving as a director on May 23, 2019

    1 pagesTM01

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas William Irving as a director on Aug 01, 2018

    2 pagesAP01

    Termination of appointment of William Francis Bryant as a director on Jul 19, 2018

    1 pagesTM01

    Who are the officers of NEWCHAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LISTER, Benedict John
    High Street
    Seal
    TN15 0EG Sevenoaks
    6 East Point,
    Kent
    England
    Director
    High Street
    Seal
    TN15 0EG Sevenoaks
    6 East Point,
    Kent
    England
    EnglandBritish291070460002
    ROUE, Helen Louise
    High Street
    Seal
    TN15 0EG Sevenoaks
    6 East Point,
    Kent
    England
    Director
    High Street
    Seal
    TN15 0EG Sevenoaks
    6 East Point,
    Kent
    England
    EnglandBritish60690940002
    TWINE, Grant Terence
    High Street
    Seal
    TN15 0EG Sevenoaks
    6 East Point,
    Kent
    England
    Director
    High Street
    Seal
    TN15 0EG Sevenoaks
    6 East Point,
    Kent
    England
    EnglandBritish174437850002
    FROUD, Sylvia Vicena
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    Secretary
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    British66448070001
    FROUD, Sylvia Vicena
    5 Bosville Avenue
    TN13 3JE Sevenoaks
    Kent
    Secretary
    5 Bosville Avenue
    TN13 3JE Sevenoaks
    Kent
    British66448070001
    LEVINE, Steven Richard
    5 Robert Court
    Crook Log
    DA6 8ES Bexleyheath
    Kent
    Secretary
    5 Robert Court
    Crook Log
    DA6 8ES Bexleyheath
    Kent
    British36362850001
    OLDERSHAW, Sarah Louise
    High Street
    Seal
    TN15 0EG Sevenoaks
    6 East Point,
    Kent
    England
    Secretary
    High Street
    Seal
    TN15 0EG Sevenoaks
    6 East Point,
    Kent
    England
    269141610001
    PILCHER, Gregg
    Iowa
    Five Oak Green Road, Five Oak Green
    TN12 6TJ Tonbridge
    Kent
    Secretary
    Iowa
    Five Oak Green Road, Five Oak Green
    TN12 6TJ Tonbridge
    Kent
    British117696440001
    TAYLOR, Penny
    10 Jenner Way
    Eccles
    ME20 7SQ Aylesford
    Kent
    Secretary
    10 Jenner Way
    Eccles
    ME20 7SQ Aylesford
    Kent
    British45061090001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BASLEIGH, Paula Ann
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    Director
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    EnglandBritish157959910001
    BROWN, Gregory Lawrence
    163 Plough Way
    SE16 7FN London
    Director
    163 Plough Way
    SE16 7FN London
    British73866960002
    BRYANT, William Francis
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    Director
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    EnglandBritish224595560001
    BUCKLEY, Mary Louise
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    Director
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    EnglandBritish114819770002
    CHAN, Irene Shun Yee
    1 Chaucer Park
    Sterndale Road
    DA1 1RE Dartford
    Kent
    Director
    1 Chaucer Park
    Sterndale Road
    DA1 1RE Dartford
    Kent
    British108636220001
    FROUD, Sylvia Vicena
    5 Bosville Avenue
    TN13 3JE Sevenoaks
    Kent
    Director
    5 Bosville Avenue
    TN13 3JE Sevenoaks
    Kent
    EnglandBritish66448070001
    GARTERY, Stuart David
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    Director
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    United KingdomBritish164663390001
    HALL, Kevin Robert
    5 Lockswood
    Allington
    ME16 0NX Maidstone
    Kent
    Director
    5 Lockswood
    Allington
    ME16 0NX Maidstone
    Kent
    United KingdomBritish77004950001
    HANRAHAN, Susan Anne
    97 Plaistow Lane
    BR1 3AR Bromley
    Kent
    Director
    97 Plaistow Lane
    BR1 3AR Bromley
    Kent
    British42060450001
    IRVING, Nicholas William
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    Director
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    EnglandBritish199105960002
    JEPSON, Richard Kevin
    5 Bartlett Road
    TN16 1TP Westerham
    Kent
    Director
    5 Bartlett Road
    TN16 1TP Westerham
    Kent
    EnglandBritish93045040002
    JOBSON, Laura
    9 Benedict Close
    BR6 9TU Orpington
    Kent
    Director
    9 Benedict Close
    BR6 9TU Orpington
    Kent
    British48203010002
    JONES, Beverly Dawn
    235c High Street
    St Mary Cray
    BR5 4AX Orpington
    Kent
    Director
    235c High Street
    St Mary Cray
    BR5 4AX Orpington
    Kent
    EnglandBritish198901460001
    LEVINE, Steven Richard
    5 Robert Court
    Crook Log
    DA6 8ES Bexleyheath
    Kent
    Director
    5 Robert Court
    Crook Log
    DA6 8ES Bexleyheath
    Kent
    British36362850001
    OLDERSHAW, Sarah Louise
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    Director
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    EnglandBritish172498380002
    PARRY, Amelia Jane
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    Director
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    United KingdomBritish188979220001
    PATERSON, Janet Treacy
    34 Westmore Road
    Tatsfield
    TN16 2AX Westerham
    Kent
    Director
    34 Westmore Road
    Tatsfield
    TN16 2AX Westerham
    Kent
    British95671700001
    PEMBERTON, Sarah Jayne
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    Director
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    EnglandBritish175303200001
    PHILPOT, Ann-Marie
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    Director
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    EnglandBritish209594170001
    SANFORD, Samantha
    15 Newbury Close
    DA2 6AQ Dartford
    Kent
    Director
    15 Newbury Close
    DA2 6AQ Dartford
    Kent
    British116940340001
    SIMPSON, Geoffrey John
    7 Hollydale Drive
    BR2 8QL Bromley
    Kent
    Director
    7 Hollydale Drive
    BR2 8QL Bromley
    Kent
    British19347590001
    SMITHSON, Sara Lyn
    The Garden Flat Mere House
    The Street Mereworth
    ME18 5NB Maidstone
    Kent
    Director
    The Garden Flat Mere House
    The Street Mereworth
    ME18 5NB Maidstone
    Kent
    British108175550002
    STEIN, Katherine Marie Jane
    47 Manor Road
    BR4 9PS West Wickham
    Kent
    Director
    47 Manor Road
    BR4 9PS West Wickham
    Kent
    British99901780001
    TAYLOR, Penny
    10 Jenner Way
    Eccles
    ME20 7SQ Aylesford
    Kent
    Director
    10 Jenner Way
    Eccles
    ME20 7SQ Aylesford
    Kent
    British45061090001
    THOMPSON, La'Tisha Monique
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    Director
    1st Floor
    Midas House
    BR6 0EL 2 Knoll Rise
    Orpington Kent
    EnglandBritish167209850001

    Who are the persons with significant control of NEWCHAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vicena International Limited
    High Street, Seal
    TN15 0EG Sevenoaks
    6 East Point
    Kent
    England
    Mar 17, 2023
    High Street, Seal
    TN15 0EG Sevenoaks
    6 East Point
    Kent
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies
    Registration Number03822962
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Helen Louise Roue
    High Street
    Seal
    TN15 0EG Sevenoaks
    6 East Point,
    Kent
    England
    Apr 06, 2016
    High Street
    Seal
    TN15 0EG Sevenoaks
    6 East Point,
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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