London
E14 0AE
Director Name | Mr Ridwan Mahmood |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Bbs House 125 Poplar High Street London E14 0AE |
Director Name | Mrs Aysha Mahmood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Oakhurst Gardens London E17 3PX |
Director Name | Mrs Tahmina Mahmood Kabiri |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Oakhurst Gardens London E17 3PX |
Director Name | Dr Fazal Mahmood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows 13 Oakhurst Gardens London E17 3PX |
Secretary Name | Mrs Aysha Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows 13 Oakhurst Gardens London E17 3PX |
Director Name | Stefania Ianne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2004(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 13 Oakhurst Gardens London E17 3PX |
Director Name | Mrs Tahmina Mahmood |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(13 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 May 2021) |
Role | Legal And Finance |
Country of Residence | England |
Correspondence Address | The Willows 13 Oakhurst Gardens Snaresbrook London E17 3PX |
Director Name | Mrs Ishrat Mahmood |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 13 Oakhurst Gardens Snaresbrook London E17 3PX |
Director Name | Miss Sanjida Mahmood |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 July 2017) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 13 Oakhurst Gardens Snaresbrook London E17 3PX |
Director Name | Mr Abdul Mohit Kabiri |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2017) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 13 Oakhurst Gardens London E17 3PX |
Director Name | Mr Tyrone Rippingale |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2017) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 13 Oakhurst Gardens London E17 3PX |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | newcomgroup.com |
---|
Registered Address | Bbs House 125 Poplar High Street London E14 0AE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Poplar |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £50,803 |
Cash | £5,031 |
Current Liabilities | £58,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
3 October 2002 | Delivered on: 12 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Resolutions
|
12 May 2020 | Appointment of Mr Ridwan Mahmood as a director on 5 May 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (3 pages) |
6 April 2020 | Director's details changed for Mrs Tahmina Fazal Mahmood on 1 April 2020 (2 pages) |
28 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 February 2018 | Registered office address changed from Bbs House 125 Poplar High Street London E14 0AE United Kingdom to Bbs House 125 Poplar High Street London E14 0AE on 24 February 2018 (1 page) |
24 February 2018 | Registered office address changed from The Willows 13 Oakhurst Gardens London E17 3PX to Bbs House 125 Poplar High Street London E14 0AE on 24 February 2018 (1 page) |
24 February 2018 | Confirmation statement made on 24 February 2018 with updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Appointment of Dr Fazal Mahmood as a director on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Appointment of Dr Fazal Mahmood as a director on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Sanjida Mahmood as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Ishrat Mahmood as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Abdul Mohit Kabiri as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Ishrat Mahmood as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Tyrone Rippingale as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Tyrone Rippingale as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Sanjida Mahmood as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Abdul Mohit Kabiri as a director on 7 July 2017 (1 page) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
12 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
20 April 2015 | Director's details changed for Mr Abdul Mohit Kabiri on 16 February 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Tyrone Rippingale on 16 February 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Abdul Mohit Kabiri on 16 February 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Tyrone Rippingale on 16 February 2015 (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Second filing of AP01 previously delivered to Companies House
|
31 October 2014 | Second filing of AP01 previously delivered to Companies House
|
22 October 2014 | Director's details changed for Miss Sanjida Mahmood on 21 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Miss Sanjida Mahmood on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Tyrone Rippingale as a director on 21 October 2014
|
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mrs Ishrat Mahmood on 21 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mrs Ishrat Mahmood on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Abdul Mohit Kabiri as a director on 21 October 2014 (3 pages) |
22 October 2014 | Director's details changed for Tahmina Mahmood on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Abdul Mohit Kabiri as a director on 21 October 2014 (3 pages) |
22 October 2014 | Director's details changed for Tahmina Mahmood on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Tyrone Rippingale as a director on 21 October 2014
|
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
24 September 2014 | Appointment of Miss Sanjida Mahmood as a director on 10 September 2014 (3 pages) |
24 September 2014 | Appointment of Miss Sanjida Mahmood as a director on 10 September 2014 (3 pages) |
24 September 2014 | Director's details changed for Tahmina Mahmood on 16 September 2014 (3 pages) |
24 September 2014 | Appointment of Mrs Ishrat Mahmood as a director on 10 September 2014 (2 pages) |
24 September 2014 | Appointment of Mrs Ishrat Mahmood as a director on 10 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Tahmina Mahmood on 16 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Tahmina Mahmood on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Ishrat Mahmood as a director on 17 September 2014
|
17 September 2014 | Appointment of Miss Sanjida Mahmood as a director on 17 September 2014
|
17 September 2014 | Appointment of Miss Sanjida Mahmood as a director on 17 September 2014
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Appointment of Mrs Ishrat Mahmood as a director on 17 September 2014
|
17 September 2014 | Director's details changed for Tahmina Mahmood on 17 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2014 | Termination of appointment of Stefania Ianne as a director (1 page) |
30 January 2014 | Termination of appointment of Stefania Ianne as a director (1 page) |
5 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Director's details changed for Stefania Ianne on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Stefania Ianne on 31 July 2012 (2 pages) |
6 July 2012 | Compulsory strike-off action has been suspended (1 page) |
6 July 2012 | Compulsory strike-off action has been suspended (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2011 | Director's details changed for Stefania Ianne on 4 April 2010 (3 pages) |
14 January 2011 | Director's details changed for Stefania Ianne on 4 April 2010 (3 pages) |
14 January 2011 | Director's details changed for Stefania Ianne on 4 April 2010 (3 pages) |
2 June 2010 | Registered office address changed from Newcom House 125 Poplar High Street London E14 0AE on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Newcom House 125 Poplar High Street London E14 0AE on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Newcom House 125 Poplar High Street London E14 0AE on 2 June 2010 (1 page) |
20 May 2010 | Appointment of Tahmina Mahmood as a director (3 pages) |
20 May 2010 | Appointment of Tahmina Mahmood as a director (3 pages) |
12 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 December 2009 | Termination of appointment of Fazal Mahmood as a director (1 page) |
3 December 2009 | Termination of appointment of Fazal Mahmood as a director (1 page) |
5 June 2009 | Return made up to 24/01/09; full list of members (10 pages) |
5 June 2009 | Return made up to 24/01/09; full list of members (10 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 August 2008 | Return made up to 24/01/08; full list of members (7 pages) |
28 August 2008 | Director's change of particulars / stefania ianne / 23/03/2008 (1 page) |
28 August 2008 | Director's change of particulars / stefania ianne / 23/03/2008 (1 page) |
28 August 2008 | Return made up to 24/01/08; full list of members (7 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 October 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 October 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 April 2007 | Return made up to 24/01/07; full list of members (7 pages) |
11 April 2007 | Return made up to 24/01/07; full list of members (7 pages) |
28 June 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 June 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 April 2006 | Return made up to 24/01/06; full list of members (7 pages) |
24 April 2006 | Return made up to 24/01/06; full list of members (7 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
15 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 May 2004 | Return made up to 24/01/04; full list of members (6 pages) |
10 May 2004 | Return made up to 24/01/04; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
12 October 2002 | Particulars of mortgage/charge (5 pages) |
12 October 2002 | Particulars of mortgage/charge (5 pages) |
4 February 2002 | Return made up to 24/01/02; full list of members
|
4 February 2002 | Return made up to 24/01/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
2 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 May 2000 | Return made up to 09/02/00; full list of members
|
17 May 2000 | Return made up to 09/02/00; full list of members
|
23 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
5 July 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 July 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 May 1999 | Return made up to 09/02/99; no change of members (4 pages) |
14 May 1999 | Return made up to 09/02/99; no change of members (4 pages) |
2 March 1998 | Return made up to 09/02/98; no change of members
|
2 March 1998 | Return made up to 09/02/98; no change of members
|
13 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 February 1998 | Accounting reference date shortened from 08/02/98 to 31/03/97 (1 page) |
13 February 1998 | Accounting reference date shortened from 08/02/98 to 31/03/97 (1 page) |
28 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
17 December 1996 | Company name changed newcom language services LTD\certificate issued on 18/12/96 (2 pages) |
17 December 1996 | Company name changed newcom language services LTD\certificate issued on 18/12/96 (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: limehouse court 3-11 dod street london E14 7EQ (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: limehouse court 3-11 dod street london E14 7EQ (1 page) |
20 September 1996 | Accounting reference date notified as 08/02 (1 page) |
20 September 1996 | Accounting reference date notified as 08/02 (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Ad 09/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Ad 09/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1996 | New director appointed (2 pages) |
9 February 1996 | Incorporation (16 pages) |
9 February 1996 | Incorporation (16 pages) |