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

NEWCOTECH LTD.

WINCHESTER HOUSE OXFORD SCIENCE PARK, HEATLEY ROAD, OXFORD, ENGLAND, OX4 4GE,
Company Registration Number
03522477
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newcotech Ltd.
NEWCOTECH LTD. was founded on 1998-03-05 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". Newcotech Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEWCOTECH LTD.
 
Legal Registered Office
WINCHESTER HOUSE OXFORD SCIENCE PARK
HEATLEY ROAD
OXFORD
ENGLAND
OX4 4GE
Other companies in OX11
 
Previous Names
APEX MERIDIAN LINE LTD.01/04/1998
Filing Information
Company Number 03522477
Company ID Number 03522477
Date formed 1998-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-02-22
Return next due 2018-03-08
Type of accounts DORMANT
Last Datalog update: 2018-03-11 05:47:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCOTECH LTD.
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.

Company Officers of NEWCOTECH LTD.

Current Directors
Officer Role Date Appointed
PETER DAVID ROWSE
Company Secretary 2017-08-24
STUART JAMES MILLER
Director 2010-01-31
DANIEL ROBERT TURNER
Director 2010-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN GARY HOLE
Company Secretary 2010-01-31 2017-08-24
KEVIN GARY HOLE
Director 2010-01-31 2017-08-24
MARK STEPHEN GARRITT
Director 2010-01-31 2017-07-31
DENIZE ELIZABETH GOODALL
Company Secretary 2004-05-01 2010-01-31
TRACEY LYNN BAYLIS
Director 1998-03-05 2010-01-31
MELVYN DOUGLAS EDWARD BAYLLIS
Director 1999-09-21 2004-06-30
TRACEY LYNN BAYLIS
Company Secretary 1998-03-05 2004-04-30
GARETH JOHN PIPER
Director 2001-11-01 2003-08-08
KENNETH LATTIMER
Director 2000-02-07 2000-10-31
KENNETH LATTIMER
Director 1998-03-05 1999-09-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-05 1998-03-05
INSTANT COMPANIES LIMITED
Nominated Director 1998-03-05 1998-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JAMES MILLER BYBOX GROUP HOLDINGS LIMITED Director 2016-08-03 CURRENT 2015-12-15 Active
STUART JAMES MILLER BUSINESS DIRECT LIMITED Director 2013-12-21 CURRENT 2013-10-28 Dissolved 2018-03-20
STUART JAMES MILLER PPR SOLUTIONS LIMITED Director 2010-03-31 CURRENT 2003-02-21 Active - Proposal to Strike off
STUART JAMES MILLER BYBOX NETWORKS LIMITED Director 2001-04-19 CURRENT 1997-09-16 Active
STUART JAMES MILLER BYBOX HOLDINGS LIMITED Director 2001-04-19 CURRENT 2000-12-27 Active
STUART JAMES MILLER BYBOX FIELD SUPPORT LIMITED Director 2001-04-19 CURRENT 1999-10-04 Active
STUART JAMES MILLER BYBOX.COM LIMITED Director 2001-04-10 CURRENT 2000-03-14 Active - Proposal to Strike off
DANIEL ROBERT TURNER BUSINESS DIRECT LIMITED Director 2013-12-21 CURRENT 2013-10-28 Dissolved 2018-03-20
DANIEL ROBERT TURNER BYBOX.COM LIMITED Director 2001-04-10 CURRENT 2000-03-14 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
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 1-2 Cherry Barns High Street Harwell Didcot Oxfordshire OX11 0EY
2018-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-21DS01Application to strike the company off the register
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN GARRITT
2017-08-25AP03Appointment of Mr Peter David Rowse as company secretary on 2017-08-24
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GARY HOLE
2017-08-25TM02Termination of appointment of Kevin Gary Hole on 2017-08-24
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-14CH01Director's details changed for Mr Kevin Gary Hole on 2017-02-08
2017-02-14CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN GARY HOLE on 2017-02-08
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-05-23CH01Director's details changed for Mr Stuart James Miller on 2016-05-19
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/14 FROM Merlin House Downsview Road Wantage Oxfordshire OX12 9FA
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2013-10-15RES01ADOPT ARTICLES 15/10/13
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0122/02/13 ANNUAL RETURN FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MILLER / 20/07/2012
2012-02-27AR0122/02/12 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0122/02/11 FULL LIST
2010-06-04RES01ADOPT ARTICLES 19/05/2010
2010-05-07AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-16AR0122/02/10 FULL LIST
2010-02-17AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM OXFORD HOUSE DRAKE AVENUE STAINES MIDDLESEX TW18 2AW
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY DENIZE GOODALL
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY BAYLIS
2010-02-09AP01DIRECTOR APPOINTED KEVIN GARY HOLE
2010-02-09AP03SECRETARY APPOINTED KEVIN GARY HOLE
2010-02-09AP01DIRECTOR APPOINTED DANIEL ROBERT TURNER
2010-02-09AP01DIRECTOR APPOINTED MARK STEPHEN GARRITT
2010-02-09AP01DIRECTOR APPOINTED STUART JAMES MILLER
2009-04-21363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-11AA31/10/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-03-06363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-08-05288bDIRECTOR RESIGNED
2004-06-21288bSECRETARY RESIGNED
2004-06-21288aNEW SECRETARY APPOINTED
2004-06-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/04
2004-02-26363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-09-15288bDIRECTOR RESIGNED
2003-02-25363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-03-22363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-21288aNEW DIRECTOR APPOINTED
2001-08-29395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-27363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-02-01288bDIRECTOR RESIGNED
2000-06-09363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-03-14288aNEW DIRECTOR APPOINTED
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-03288bDIRECTOR RESIGNED
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-04225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/10/98
1999-04-03363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1999-02-19395PARTICULARS OF MORTGAGE/CHARGE
1998-08-25225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NEWCOTECH LTD. 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 NEWCOTECH LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-06-10 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
ALL ASSETS DEBENTURE 2001-08-28 Satisfied BIBBY INVOICE DISCOUNTING LTD
FIXED AND FLOATING CHARGE 1999-02-18 Satisfied MADDOX BIBBY FACTORS LIMITED
Intangible Assets
Patents
We have not found any records of NEWCOTECH LTD. registering or being granted any patents
Domain Names

NEWCOTECH LTD. owns 1 domain names.

newcotech.co.uk  

Trademarks
We have not found any records of NEWCOTECH LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCOTECH LTD.. 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 (99999 - Dormant Company) as NEWCOTECH LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEWCOTECH LTD. 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 NEWCOTECH LTD. 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 NEWCOTECH LTD. 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.