NEW VENTURES (UK) LIMITED
Overview
| Company Name | NEW VENTURES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07881395 |
| 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 NEW VENTURES (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NEW VENTURES (UK) LIMITED located?
| Registered Office Address | Computershare Governance Services, The Pavilions Bridgwater Road BS13 8FD Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEW VENTURES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for NEW VENTURES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for NEW VENTURES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Hilde Maria Eleonora De Backer on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Sarah Rose Brown on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2025 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Brown on Oct 30, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2024 | 28 pages | AA | ||||||||||
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services, the Pavilions Bridgwater Road Bristol BS13 8FD on Aug 01, 2024 | 1 pages | AD01 | ||||||||||
Statement of capital on Apr 26, 2024
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2022 | 27 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2022
| 4 pages | SH01 | ||||||||||
Director's details changed for Mrs Hilde Maria Eleonora De Backer on Nov 27, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2021 | 28 pages | AA | ||||||||||
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on Jul 30, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2020 | 26 pages | AA | ||||||||||
Who are the officers of NEW VENTURES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Sarah Rose | Director | Coupland Road Hindley Green WN2 4HT Wigan Tremco Cpg Uk Limited England | United Kingdom | British | 298836590001 | |||||
| DE BACKER, Hilde Maria Eleonora | Director | Europark 1046 3530 Houthalen-Helchteren Rpm Europe Bv Belgium | Belgium | Belgian | 161357390002 | |||||
| HILL, Richard Murray | Director | 1 Hays Lane SE1 2RD London Hays Galleria United Kingdom | United Kingdom | British | 74591740001 | |||||
| JOHNSON, Daniel Matthew | Director | Coupland Road, Hindley Industrial Estate Hindley Green WN2 4HT Wigan Tremco Lancashire England | United Kingdom | British | 165282770002 | |||||
| MOORE, Edward Winslow | Director | St. Margarets Street CT1 2TU Canterbury 37 Usa | United States | American | 161357400001 | |||||
| RICE, Ronald Albert | Director | Red Coach Lane 44236 Hudson 2332 Usa | United States | American | 115014650001 |
Who are the persons with significant control of NEW VENTURES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rpm International Inc | Apr 06, 2016 | Pearl Road 44258 Medina Ohio 2628 United States | No | ||||||||||
| |||||||||||||
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