Company NameNewport Systems Solutions Limited
DirectorStephen Banjoh
Company StatusActive
Company Number05344156
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Banjoh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameMrs Caroline Adaja
StatusCurrent
Appointed01 February 2013(8 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameMrs Rowena Banjoh
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL

Location

Registered Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £1S. Banjoh
51.00%
Ordinary
490 at £1Caroline Adaja
49.00%
Ordinary

Financials

Year2014
Net Worth£26,913
Cash£640
Current Liabilities£26,471

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
13 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
19 November 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
15 September 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
31 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
10 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
17 September 2018Change of details for Mr Stephen Banjoh as a person with significant control on 23 October 2017 (2 pages)
17 September 2018Cessation of Rowena Banjoh as a person with significant control on 23 October 2017 (1 page)
2 January 2018Change of share class name or designation (2 pages)
2 January 2018Change of share class name or designation (2 pages)
29 December 2017Change of share class name or designation (2 pages)
29 December 2017Particulars of variation of rights attached to shares (2 pages)
29 December 2017Particulars of variation of rights attached to shares (2 pages)
29 December 2017Particulars of variation of rights attached to shares (2 pages)
29 December 2017Change of share class name or designation (2 pages)
29 December 2017Particulars of variation of rights attached to shares (2 pages)
22 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
29 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
23 October 2017Second filing of Confirmation Statement dated 31/08/2017 (9 pages)
23 October 2017Second filing of Confirmation Statement dated 31/08/2017 (9 pages)
25 September 2017Confirmation statement made on 31 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 ((Standard Industrial Classification (sic) code change, Statement of capital change and Shareholder information change) was registered on 23/10/2017.
(4 pages)
25 September 2017Confirmation statement made on 31 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 ((Standard Industrial Classification (sic) code change, Statement of capital change and Shareholder information change) was registered on 23/10/2017.
(4 pages)
8 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 September 201631/08/16 Statement of Capital gbp 1000 (6 pages)
27 September 201631/08/16 Statement of Capital gbp 1000 (6 pages)
17 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(3 pages)
17 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(3 pages)
19 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(3 pages)
24 October 2014Termination of appointment of Rowena Banjoh as a secretary on 1 February 2013 (1 page)
24 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(3 pages)
24 October 2014Appointment of Mrs Caroline Adaja as a secretary on 1 February 2013 (2 pages)
24 October 2014Appointment of Mrs Caroline Adaja as a secretary on 1 February 2013 (2 pages)
24 October 2014Termination of appointment of Rowena Banjoh as a secretary on 1 February 2013 (1 page)
24 October 2014Termination of appointment of Rowena Banjoh as a secretary on 1 February 2013 (1 page)
24 October 2014Appointment of Mrs Caroline Adaja as a secretary on 1 February 2013 (2 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(3 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(3 pages)
19 September 2013Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 19 September 2013 (1 page)
18 September 2013Director's details changed for Stephen Banjoh on 2 September 2013 (2 pages)
18 September 2013Director's details changed for Stephen Banjoh on 2 September 2013 (2 pages)
18 September 2013Secretary's details changed for Mrs Rowena Banjoh on 2 September 2013 (1 page)
18 September 2013Secretary's details changed for Mrs Rowena Banjoh on 2 September 2013 (1 page)
18 September 2013Director's details changed for Stephen Banjoh on 2 September 2013 (2 pages)
18 September 2013Secretary's details changed for Mrs Rowena Banjoh on 2 September 2013 (1 page)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from 79 Lee High Road London SE13 5NS on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 79 Lee High Road London SE13 5NS on 25 September 2012 (1 page)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Stephen Banjoh on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stephen Banjoh on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stephen Banjoh on 5 March 2010 (2 pages)
12 January 2010Annual return made up to 27 January 2009 with a full list of shareholders (10 pages)
12 January 2010Annual return made up to 27 January 2009 with a full list of shareholders (10 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 February 2009Return made up to 27/01/09; full list of members (3 pages)
5 February 2009Return made up to 27/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 October 2008Secretary's change of particulars / rowena omilegan / 28/02/2008 (1 page)
31 October 2008Secretary's change of particulars / rowena omilegan / 28/02/2008 (1 page)
15 February 2008Return made up to 27/01/08; no change of members (6 pages)
15 February 2008Return made up to 27/01/08; no change of members (6 pages)
15 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 February 2007Return made up to 27/01/07; full list of members (6 pages)
22 February 2007Return made up to 27/01/07; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
6 June 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
25 January 2006Return made up to 27/01/06; full list of members (6 pages)
25 January 2006Return made up to 27/01/06; full list of members (6 pages)
26 May 2005Registered office changed on 26/05/05 from: 65 beaconsfield road mottingham london SE9 4DS (1 page)
26 May 2005Registered office changed on 26/05/05 from: 65 beaconsfield road mottingham london SE9 4DS (1 page)
27 January 2005Incorporation (19 pages)
27 January 2005Incorporation (19 pages)