Company NameNewincco 1274 Limited
DirectorsClare Philippa Crockart and IQ Eq (NTC) Management Limited
Company StatusActive
Company Number08773096
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Clare Philippa Crockart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2nd Floor Gaspe House
66-72 Esplanade
St Helier
JE1 1GH
Director NameIQ Eq (NTC) Management Limited (Corporation)
StatusCurrent
Appointed20 December 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressPO Box 4519
30 De Castro Street Road Town
Tortola
Vg1110
Secretary NameIQ Eq (Ntc) Secretaries (Jersey)  Limited (Corporation)
StatusCurrent
Appointed20 December 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months
Correspondence Address2nd Floor Gaspe House
66 -72 Esplanade
St Helier
JE1 1GH
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Paul Michal Wojciechowski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressNautilus House La Cour Des Casernes
St Helier
Jersey
JE1 3NH
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed13 November 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed13 November 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed13 November 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

4 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
13 January 2023Confirmation statement made on 13 November 2022 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (2 pages)
17 November 2021Confirmation statement made on 13 November 2021 with updates (4 pages)
15 November 2021Registered office address changed from 78 Cannon Street London EC4N 6AF England to 78 Cannon Place 78 Cannon Street London EC4N 6AF on 15 November 2021 (1 page)
29 October 2021Micro company accounts made up to 31 December 2020 (2 pages)
8 April 2021Micro company accounts made up to 31 December 2019 (2 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
15 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 March 2019Director's details changed for First Names (Ntc) Management Limited on 25 March 2019 (1 page)
29 March 2019Secretary's details changed for First Names (Ntc) Secretaries Limited on 25 March 2019 (1 page)
22 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 August 2018Director's details changed for Ms Clare Philippa Crockart on 23 July 2018 (2 pages)
7 August 2018Secretary's details changed for First Names (Ntc) Secretaries Limited on 23 July 2018 (3 pages)
3 August 2018Notification of a person with significant control statement (2 pages)
3 August 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
3 August 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
21 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
4 September 2017Director's details changed for First Names (Ntc) Management Limited on 4 August 2017 (1 page)
4 September 2017Director's details changed for First Names (Ntc) Management Limited on 4 August 2017 (1 page)
27 July 2017Second filing of Confirmation Statement dated 13/11/2016 (11 pages)
27 July 2017Second filing of Confirmation Statement dated 13/11/2016 (11 pages)
15 May 2017Registered office address changed from , 90 High Holborn, London, WC1V 6XX to 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from , 90 High Holborn, London, WC1V 6XX to 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 December 2016Director's details changed for Ntc Management Limited on 28 November 2016 (1 page)
15 December 2016Secretary's details changed for Nautilus Corporate Services Limited on 28 November 2016 (1 page)
15 December 2016Secretary's details changed for Nautilus Corporate Services Limited on 28 November 2016 (1 page)
15 December 2016Director's details changed for Ntc Management Limited on 28 November 2016 (1 page)
25 November 2016Confirmation statement made on 13 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 27/07/2017.
(7 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 27/07/2017.
(7 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
31 July 2015Termination of appointment of Paul Michal Wojciechowski as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Mrs Clare Philippa Crockart as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mrs Clare Philippa Crockart as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Paul Michal Wojciechowski as a director on 31 July 2015 (1 page)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(6 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(6 pages)
9 January 2014Appointment of Ntc Management Limited as a director (3 pages)
9 January 2014Appointment of Ntc Management Limited as a director (3 pages)
4 January 2014Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
4 January 2014Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
4 January 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
4 January 2014Termination of appointment of Christopher Mackie as a director (2 pages)
4 January 2014Appointment of Nautilus Corporate Services Limited as a secretary (3 pages)
4 January 2014Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
4 January 2014Appointment of Mr Paul Michal Wojciechowski as a director (3 pages)
4 January 2014Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
4 January 2014Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
4 January 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
4 January 2014Appointment of Nautilus Corporate Services Limited as a secretary (3 pages)
4 January 2014Appointment of Mr Paul Michal Wojciechowski as a director (3 pages)
4 January 2014Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
4 January 2014Termination of appointment of Christopher Mackie as a director (2 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(45 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(45 pages)