NEWINCCO 1306 LIMITED
Overview
| Company Name | NEWINCCO 1306 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09083887 |
| 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 NEWINCCO 1306 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NEWINCCO 1306 LIMITED located?
| Registered Office Address | One Gloucester Place BN1 4AA Brighton East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWINCCO 1306 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for NEWINCCO 1306 LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for NEWINCCO 1306 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Rosalyn Louise Chivers as a director on Jul 24, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Mary Helen Wade as a director on Jul 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Rosalyn Louise Chivers on Mar 31, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2024 | 11 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 090838870004, created on Feb 13, 2025 | 30 pages | MR01 | ||
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD03 | ||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2023 | 11 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2022 | 11 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Jonathan Stuart Holmes as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Rosalyn Louise Chivers as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2021 | 11 pages | AA | ||
Who are the officers of NEWINCCO 1306 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SYKES, John Buchanan | Director | Gloucester Place BN1 4AA Brighton One East Sussex England | United Kingdom | British | 26723180004 | |||||||||
| WADE, Mary Helen | Director | Gloucester Place BN1 4AA Brighton One East Sussex | United Kingdom | British | 270956470001 | |||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| CHIVERS, Rosalyn Louise | Director | Gloucester Place BN1 4AA Brighton One East Sussex | United States | British | 301076090002 | |||||||||
| COLIN, Andrew Jeremy | Director | Gloucester Place BN1 4AA Brighton One East Sussex England | England | British | 159198050001 | |||||||||
| HOLMES, Jonathan Stuart | Director | Gloucester Place BN1 4AA Brighton One East Sussex | United Kingdom | British | 241766550001 | |||||||||
| LATHAM, John Charles | Director | Gloucester Place BN1 4AA Brighton One East Sussex | United Kingdom | British | 292781040001 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of NEWINCCO 1306 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Into University Partnerships Limited | Apr 06, 2016 | Gloucester Place BN1 4AA Brighton One England | 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