NEWINCCO 1224 LIMITED

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

    Company NameNEWINCCO 1224 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08413568
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEWINCCO 1224 LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is NEWINCCO 1224 LIMITED located?

    Registered Office Address
    Octavia House, Westwood Business Park
    Westwood Way
    CV4 8JP Coventry
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEWINCCO 1224 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NEWINCCO 1224 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024

    What are the latest filings for NEWINCCO 1224 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 19, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Martin Pollins as a director on Oct 18, 2024

    2 pagesAP01

    Appointment of Ms Zoe Sheila Robertson as a secretary on Oct 18, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Satisfaction of charge 084135680005 in full

    1 pagesMR04

    Satisfaction of charge 084135680010 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on Jan 04, 2023

    1 pagesTM01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Termination of appointment of Christopher Mark Pullen as a director on Mar 02, 2022

    1 pagesTM01

    Appointment of Mr Saul Huxley as a director on Mar 02, 2022

    2 pagesAP01

    Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on Mar 02, 2022

    2 pagesAP01

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Change of details for T.C.L. Holdings (Midco) Limited as a person with significant control on Feb 09, 2022

    2 pagesPSC05

    Registered office address changed from Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom to Octavia House, Westwood Business Park Westwood Way Coventry CV4 8JP on Feb 09, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 30, 2020

    9 pagesAA

    Who are the officers of NEWINCCO 1224 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Zoe Sheila
    Westwood Way
    CV4 8JP Coventry
    Octavia House, Westwood Business Park
    United Kingdom
    Secretary
    Westwood Way
    CV4 8JP Coventry
    Octavia House, Westwood Business Park
    United Kingdom
    328373780001
    HUXLEY, Saul
    Westwood Way
    CV4 8JP Coventry
    Octavia House, Westwood Business Park
    United Kingdom
    Director
    Westwood Way
    CV4 8JP Coventry
    Octavia House, Westwood Business Park
    United Kingdom
    EnglandBritish255597430001
    POLLINS, Andrew Martin
    Westwood Way
    CV4 8JP Coventry
    Octavia House, Westwood Business Park
    United Kingdom
    Director
    Westwood Way
    CV4 8JP Coventry
    Octavia House, Westwood Business Park
    United Kingdom
    EnglandBritish310147630001
    HOUGHTON, Deborah Jocelyn
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    Secretary
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    185675850001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    ABLEY, Simon John
    7 Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Tcl House
    United Kingdom
    Director
    7 Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Tcl House
    United Kingdom
    United KingdomBritish127425010010
    BLACK, Stuart John
    7 Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Tcl House
    United Kingdom
    Director
    7 Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Tcl House
    United Kingdom
    United KingdomBritish49053310001
    CASHMORE, Simon John
    7 Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Tcl House
    United Kingdom
    Director
    7 Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Tcl House
    United Kingdom
    United KingdomBritish118358560009
    CHATWIN, Robert
    7 Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Tcl House
    United Kingdom
    Director
    7 Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Tcl House
    United Kingdom
    United KingdomBritish249110140001
    COX, David James
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    Director
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    EnglandBritish154382250001
    DUNCAN, Bevan Graeme
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    Director
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    United KingdomNew Zealander160210980001
    GRAHAM, Douglas John
    7 Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Tcl House
    United Kingdom
    Director
    7 Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Tcl House
    United Kingdom
    EnglandBritish131559520001
    GRIST, Stephen John
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    Director
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    EnglandBritish130367930001
    GROLEAU, Jean-Noel Hugues Roger
    Westwood Way
    CV4 8JP Coventry
    Octavia House, Westwood Business Park
    United Kingdom
    Director
    Westwood Way
    CV4 8JP Coventry
    Octavia House, Westwood Business Park
    United Kingdom
    EnglandFrench282233970001
    HOUGHTON, Deborah Jocelyn
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    Director
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    United KingdomBritish111212930001
    LACEY, Tim Edward
    Derby Road
    Denby
    DE5 8LG Ripley
    Fern Court
    Derbyshire
    United Kingdom
    Director
    Derby Road
    Denby
    DE5 8LG Ripley
    Fern Court
    Derbyshire
    United Kingdom
    EnglandBritish179713670001
    MACADAM, Colin Alexander, Dr
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    Director
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    EnglandBritish136709530002
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritish137231800001
    PULLEN, Christopher Mark
    Westwood Way
    CV4 8JP Coventry
    Octavia House, Westwood Business Park
    United Kingdom
    Director
    Westwood Way
    CV4 8JP Coventry
    Octavia House, Westwood Business Park
    United Kingdom
    United KingdomBritish274947420001
    RHODES, Jonathan Edward
    7 Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Tcl House
    United Kingdom
    Director
    7 Outrams Wharf
    Little Eaton
    DE21 5EL Derby
    Tcl House
    United Kingdom
    EnglandBritish250981540002
    SIRS, Robin Adrian
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    Director
    Pegasus Way
    Bowerhill
    SN12 6TR Melksham
    1
    Wiltshire
    United Kingdom
    EnglandBritish55392150002
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058057
    136043260001

    Who are the persons with significant control of NEWINCCO 1224 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T.C.L. Holdings (Midco) Limited
    Westwood Way
    CV4 8JP Coventry
    Octavia House, Westwood Business Park
    United Kingdom
    Apr 06, 2016
    Westwood Way
    CV4 8JP Coventry
    Octavia House, Westwood Business Park
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk (England And Wales)
    Place RegisteredUk (England) - Companies House
    Registration Number08999061
    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