Company NameNewman IT Solutions Ltd
DirectorJanne Tapani Hemming Nyman
Company StatusActive - Proposal to Strike off
Company Number06636050
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Janne Tapani Hemming Nyman
Date of BirthApril 1976 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed02 July 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Moortown Road
Watford
Hertfordshire
WD19 6JH
Secretary NameMr Janne Tapani Hemming Nyman
NationalitySwedish
StatusCurrent
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moortown Road
Watford
Hertfordshire
WD19 6JH

Contact

Websitenewmanit.co.uk
Telephone01923 431771
Telephone regionWatford

Location

Registered AddressHartsbourne House
Delta Gain
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London

Shareholders

700 at £1Janne Tapani Hemming Nyman
70.00%
Ordinary
300 at £1Besty Yulinda Nyman
30.00%
Ordinary

Financials

Year2014
Net Worth-£2,192
Cash£640
Current Liabilities£9,441

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 July 2021 (2 years, 9 months ago)
Next Return Due16 July 2022 (overdue)

Filing History

7 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
16 October 2021Compulsory strike-off action has been discontinued (1 page)
15 October 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
1 October 2021Compulsory strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
12 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 September 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
9 September 2020Change of details for Mrs Besty Yulinda Nyman as a person with significant control on 31 December 2019 (2 pages)
9 September 2020Cessation of Janne Tapani Hemming Nyman as a person with significant control on 31 December 2019 (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Micro company accounts made up to 31 July 2019 (3 pages)
29 January 2020Confirmation statement made on 2 July 2019 with updates (4 pages)
29 January 2020Change of details for Mr Janne Tapani Hemming Nyman as a person with significant control on 31 July 2018 (2 pages)
10 October 2019Compulsory strike-off action has been suspended (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
24 May 2019Micro company accounts made up to 31 July 2018 (4 pages)
3 September 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
18 September 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 September 2016Registered office address changed from 2 Juniper Suite Kebbell House Delta Gain Watford WD19 5EF to Hartsbourne House Delta Gain Watford WD19 5EF on 2 September 2016 (1 page)
2 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
2 September 2016Registered office address changed from 2 Juniper Suite Kebbell House Delta Gain Watford WD19 5EF to Hartsbourne House Delta Gain Watford WD19 5EF on 2 September 2016 (1 page)
2 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 September 2015Registered office address changed from 17 Moortown Road Watford United Kingdom Hertfordshire WD19 6JH England to 2 Juniper Suite Kebbell House Delta Gain Watford WD19 5EF on 15 September 2015 (1 page)
15 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Registered office address changed from 17 Moortown Road Watford United Kingdom Hertfordshire WD19 6JH England to 2 Juniper Suite Kebbell House Delta Gain Watford WD19 5EF on 15 September 2015 (1 page)
29 April 2015Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU to 17 Moortown Road Watford United Kingdom Hertfordshire WD19 6JH on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU to 17 Moortown Road Watford United Kingdom Hertfordshire WD19 6JH on 29 April 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 September 2013Registered office address changed from 56 Clarendon Road Watford WD17 1DU United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 56 Clarendon Road Watford WD17 1DU United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 56 Clarendon Road Watford WD17 1DU United Kingdom on 2 September 2013 (1 page)
17 July 2013Annual return made up to 2 July 2013
Statement of capital on 2013-07-17
  • GBP 1,000
(4 pages)
17 July 2013Annual return made up to 2 July 2013
Statement of capital on 2013-07-17
  • GBP 1,000
(4 pages)
17 July 2013Annual return made up to 2 July 2013
Statement of capital on 2013-07-17
  • GBP 1,000
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 January 2013Registered office address changed from 17 Moortown Road Watford Hertfordshire WD19 6JH United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 17 Moortown Road Watford Hertfordshire WD19 6JH United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 17 Moortown Road Watford Hertfordshire WD19 6JH United Kingdom on 2 January 2013 (1 page)
16 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
16 December 2010Director's details changed for Mr Janne Tapani Hemming Nyman on 2 July 2010 (2 pages)
16 December 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 December 2010Director's details changed for Mr Janne Tapani Hemming Nyman on 2 July 2010 (2 pages)
16 December 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 December 2010Director's details changed for Mr Janne Tapani Hemming Nyman on 2 July 2010 (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 August 2009Return made up to 02/07/09; full list of members (3 pages)
10 August 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2008Incorporation (13 pages)
2 July 2008Incorporation (13 pages)