Company NameNewgate Marketing Limited
DirectorsMorten Klein and Matthew William Wright
Company StatusActive
Company Number07662723
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 9 months ago)
Previous NamePaynowbutton Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMorten Klein
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 October 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address3rd Floor
12 Gough Square
London
-
EC4A 3DW
Director NameMr Matthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 Gough Square
London
-
EC4A 3DW
Director NameMr Matthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
-
EC4A 3DW
Director NameBjØRn Grene
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 2018(6 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address3rd Floor
12 Gough Square
London
-
EC4A 3DW

Location

Registered Address3rd Floor
12 Gough Square
London
-
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Klein Group As
80.00%
Ordinary
20 at £1Audere Est Facere As
20.00%
Ordinary

Financials

Year2014
Net Worth£95,111
Cash£105,211
Current Liabilities£69,077

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

15 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
12 January 2023Confirmation statement made on 3 May 2022 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
5 February 2021Appointment of Mr Matthew William Wright as a director on 5 February 2021 (2 pages)
19 January 2021Statement of capital following an allotment of shares on 26 October 2020
  • GBP 118
(3 pages)
19 October 2020Appointment of Morten Klein as a director on 1 October 2020 (2 pages)
19 October 2020Termination of appointment of Bjørn Grene as a director on 1 October 2020 (1 page)
11 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Matthew William Wright as a director on 1 June 2018 (1 page)
5 June 2018Appointment of Bjørn Grene as a director on 1 June 2018 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 100
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 100
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 100
(3 pages)
6 January 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
6 January 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
28 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2012Company name changed paynowbutton LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2012Company name changed paynowbutton LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)