Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW INFORMATION LIMITED
Company Information for

NEW INFORMATION LIMITED

LEVEL 1 BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS,
Company Registration Number
03036343
Private Limited Company
Active - Proposal to Strike off

Company Overview

About New Information Ltd
NEW INFORMATION LIMITED was founded on 1995-03-22 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active - Proposal to Strike off". New Information Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW INFORMATION LIMITED
 
Legal Registered Office
LEVEL 1 BROCKBOURNE HOUSE
77 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8BS
Other companies in TN4
 
Filing Information
Company Number 03036343
Company ID Number 03036343
Date formed 1995-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-11-06 08:33:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW INFORMATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEW INFORMATION LIMITED
The following companies were found which have the same name as NEW INFORMATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW INFORMATION PARADIGMS LIMITED UNIT 8 H, MILLARS BROOK MOLLY MILLARS LANE WOKINGHAM RG41 2AD Active Company formed on the 1988-12-16
NEW INFORMATION TECHNOLOGIES, INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Inactive Company formed on the 1998-01-09
New Information Marketing Associates, Inc. 1312 CHAMBERLAIN MOBILE, AL 36604 Active Company formed on the 1998-04-17
NEW INFORMATION TECHNOLOGIES (INDIA) PVT.LTD. PLOT Y4 SALT LAKE ELECTRONICCOMPLEX SECTOR-5 BIDHANNAGAR KOLKATA West Bengal 700091 STRIKE OFF Company formed on the 1995-11-17
NEW INFORMATION SOLUTIONS (INTERNATIONAL) LIMITED Dissolved Company formed on the 2002-03-20
NEW INFORMATION STATION EXPRESS, INC. 200 EAST LAS OLAS BLVD. #100 FORT LAUDERDALE FL 33301 Inactive Company formed on the 1996-09-27
NEW INFORMATION TECHNOLOGY SOLUTIONS, INC 1275 W 47TH PL HIALEAH FL 33012 Inactive Company formed on the 2011-04-01
NEW INFORMATION EDGE INC North Carolina Unknown
NEW INFORMATION TECHNOLOGY INCORPORATED California Unknown
NEW INFORMATION PUBLISHING CO North Carolina Unknown
NEW INFORMATION STUDIO LLC 145 CALYER ST, APT 4F Kings BROOKLYN PA 11222 Active Company formed on the 2021-04-13

Company Officers of NEW INFORMATION LIMITED

Current Directors
Officer Role Date Appointed
LUTINE SERVICES LIMITED
Company Secretary 2001-03-30
GOLDENTHORPE LIMITED
Director 2001-03-30
MARTIN ROY PRIEST
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GOLDENTHORPE LIMITED
Company Secretary 1996-02-14 2001-03-30
PALLISER ALFRED MILBANKE HUDSON
Director 1995-12-08 2001-03-30
JENNIFER JAYNE FULLER
Company Secretary 1995-03-22 1996-02-14
IAN ANDREW NICOLLE
Director 1995-03-22 1995-12-08
IRENE LESLEY HARRISON
Nominated Secretary 1995-03-22 1995-03-22
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1995-03-22 1995-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUTINE SERVICES LIMITED K.I. ADVISORS LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Active - Proposal to Strike off
LUTINE SERVICES LIMITED TEKPAY (UK) LIMITED Company Secretary 2005-01-27 CURRENT 2005-01-27 Dissolved 2013-11-20
LUTINE SERVICES LIMITED BOSCASTLE PRICE LIMITED Company Secretary 2004-11-23 CURRENT 2004-11-23 Dissolved 2016-12-20
LUTINE SERVICES LIMITED BIZET CONSTRUCTION LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Dissolved 2018-06-19
LUTINE SERVICES LIMITED ALLSTAR AGENTS LIMITED Company Secretary 2002-03-07 CURRENT 2002-03-07 Dissolved 2014-08-26
LUTINE SERVICES LIMITED J. BOND LIMITED Company Secretary 2000-04-10 CURRENT 1994-08-16 Dissolved 2017-07-25
LUTINE SERVICES LIMITED GOLDENTHORPE LIMITED Company Secretary 1999-11-25 CURRENT 1995-09-13 Active
LUTINE SERVICES LIMITED ST. PETERS SECURITIES LIMITED Company Secretary 1999-11-25 CURRENT 1983-09-14 Active - Proposal to Strike off
LUTINE SERVICES LIMITED MANHO CONSULTANTS LIMITED Company Secretary 1999-07-28 CURRENT 1999-07-28 Dissolved 2016-01-26
GOLDENTHORPE LIMITED COLIMACON BETA LIMITED Director 2018-05-30 CURRENT 2012-05-29 Active - Proposal to Strike off
GOLDENTHORPE LIMITED WISTARIA INVESTMENTS LIMITED Director 2008-05-30 CURRENT 2005-05-04 Active - Proposal to Strike off
GOLDENTHORPE LIMITED K.I. ADVISORS LIMITED Director 2006-03-21 CURRENT 2006-03-21 Active - Proposal to Strike off
GOLDENTHORPE LIMITED BOSCASTLE PRICE LIMITED Director 2004-11-23 CURRENT 2004-11-23 Dissolved 2016-12-20
GOLDENTHORPE LIMITED ALLSTAR AGENTS LIMITED Director 2002-03-07 CURRENT 2002-03-07 Dissolved 2014-08-26
GOLDENTHORPE LIMITED J. BOND LIMITED Director 2001-05-21 CURRENT 1994-08-16 Dissolved 2017-07-25
MARTIN ROY PRIEST ST PETERS (INTERNATIONAL) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active - Proposal to Strike off
MARTIN ROY PRIEST LAWKNOX LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARTIN ROY PRIEST MANHO CONSULTANTS LIMITED Director 2012-10-01 CURRENT 1999-07-28 Dissolved 2016-01-26
MARTIN ROY PRIEST WISTARIA INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2005-05-04 Active - Proposal to Strike off
MARTIN ROY PRIEST ORGANO GOLD HOLDINGS EUROPE LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARTIN ROY PRIEST CARBONATE UK LIMITED Director 2010-12-23 CURRENT 2008-11-07 Active - Proposal to Strike off
MARTIN ROY PRIEST ALLSTAR AGENTS LIMITED Director 2010-11-24 CURRENT 2002-03-07 Dissolved 2014-08-26
MARTIN ROY PRIEST J. BOND LIMITED Director 2010-10-12 CURRENT 1994-08-16 Dissolved 2017-07-25
MARTIN ROY PRIEST BRUSA FINISHES LIMITED Director 2010-09-30 CURRENT 2000-07-14 Dissolved 2016-12-20
MARTIN ROY PRIEST GOLDENTHORPE LIMITED Director 1999-06-25 CURRENT 1995-09-13 Active
MARTIN ROY PRIEST ST. PETERS SECURITIES LIMITED Director 1991-03-19 CURRENT 1983-09-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-05DS01Application to strike the company off the register
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29AP01DIRECTOR APPOINTED MRS KRISTAN LYNNE MARTIN
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEITH LE PELLEY
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH LE PELLEY
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROY PRIEST
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-07-24PSC04Change of details for Mr Martin Roy Priest as a person with significant control on 2017-07-24
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KEITH LE PELLEY
2017-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0126/03/16 ANNUAL RETURN FULL LIST
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM C/O Creaseys 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0126/03/14 ANNUAL RETURN FULL LIST
2014-01-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0126/03/13 ANNUAL RETURN FULL LIST
2012-06-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0126/03/12 ANNUAL RETURN FULL LIST
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM C/O CREASEYS 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA ENGLAND
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 82Z PORTLAND PLACE LONDON W1B 1NS
2011-04-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0126/03/11 ANNUAL RETURN FULL LIST
2011-03-28CH04SECRETARY'S DETAILS CHNAGED FOR LUTINE SERVICES LIMITED on 2011-03-26
2011-03-28CH02Director's details changed for Goldenthorpe Limited on 2011-03-23
2010-10-01AP01DIRECTOR APPOINTED MR MARTIN ROY PRIEST
2010-06-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-31AR0126/03/10 FULL LIST
2009-03-28363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-16363sRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 45 QUEEN ANNE STREET LONDON W1G 9JF
2007-04-02363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-27363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-01363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-09363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-06-11ELRESS386 DISP APP AUDS 04/04/01
2001-06-11ELRESS366A DISP HOLDING AGM 04/04/01
2001-04-09288bDIRECTOR RESIGNED
2001-04-09288bSECRETARY RESIGNED
2001-04-09288aNEW DIRECTOR APPOINTED
2001-04-09288aNEW SECRETARY APPOINTED
2001-03-30363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: TOTARA PARK HOUSE 34/36 GRAYS INN ROAD LONDON WC1X 8NN
2000-04-07363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-11-23SRES03EXEMPTION FROM APPOINTING AUDITORS 15/11/99
1999-10-27244DELIVERY EXT'D 3 MTH 31/12/98
1999-04-03363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-10-27SRES03EXEMPTION FROM APPOINTING AUDITORS 20/10/98
1998-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-04287REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 34 JOHN STREET LONDON WCIN 2AT
1998-03-26363sRETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS
1997-09-23288cDIRECTOR'S PARTICULARS CHANGED
1997-06-12SRES03EXEMPTION FROM APPOINTING AUDITORS 04/06/97
1997-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-10363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1996-03-27363sRETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1996-03-15288SECRETARY RESIGNED
1996-03-15288NEW SECRETARY APPOINTED
1996-02-14SRES03EXEMPTION FROM APPOINTING AUDITORS 29/01/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NEW INFORMATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW INFORMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW INFORMATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of NEW INFORMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW INFORMATION LIMITED
Trademarks
We have not found any records of NEW INFORMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW INFORMATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NEW INFORMATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NEW INFORMATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW INFORMATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW INFORMATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.