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

NEWLYN CONTACT CENTRE SERVICES LIMITED

CENTURY HOUSE, WARGRAVE ROAD, HENLEY-ON-THAMES, RG9 2LT,
Company Registration Number
03703703
Private Limited Company
Active

Company Overview

About Newlyn Contact Centre Services Ltd
NEWLYN CONTACT CENTRE SERVICES LIMITED was founded on 1999-01-28 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Newlyn Contact Centre Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEWLYN CONTACT CENTRE SERVICES LIMITED
 
Legal Registered Office
CENTURY HOUSE
WARGRAVE ROAD
HENLEY-ON-THAMES
RG9 2LT
Other companies in WD3
 
Previous Names
NEWLYN GROUP HOLDINGS LIMITED06/11/2015
Filing Information
Company Number 03703703
Company ID Number 03703703
Date formed 1999-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB227138712  
Last Datalog update: 2024-02-05 19:09:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWLYN CONTACT CENTRE SERVICES 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.

Company Officers of NEWLYN CONTACT CENTRE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN CHARLES MCCARTHY
Company Secretary 1999-01-28
KEVIN CHARLES MCCARTHY
Director 2016-02-16
DAVID ROBERT SMITH
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIE ROSE BUCKLER
Director 2016-02-16 2018-04-10
DEBBIE MCCARTHY
Director 2016-02-16 2018-04-10
JUSTIN MCCARTHY
Director 2016-02-16 2018-04-10
MATTHEW MCCARTHY
Director 2016-02-16 2018-04-10
TRISTAN MCCARTHY
Director 2016-02-16 2018-04-10
BEN SMITH
Director 2016-02-16 2018-04-10
JANE SMITH
Director 2016-02-16 2018-04-10
SAM SMITH
Director 2016-02-16 2018-04-10
ANTHONY MICHAEL O'SHEA
Director 1999-01-28 2014-01-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1999-01-28 1999-01-28
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1999-01-28 1999-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CHARLES MCCARTHY NEWLYN GROUP HOLDING LTD Director 2018-01-11 CURRENT 2018-01-11 Active

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
2024-02-01Change of details for Newlyn Group Holding Ltd as a person with significant control on 2018-04-10
2024-01-31CESSATION OF DAVID ROBERT SMITH AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-07Change of details for Newlyn Group Holding Ltd as a person with significant control on 2023-02-06
2023-02-07REGISTRATION OF A CHARGE / CHARGE CODE 037037030003
2023-02-06Director's details changed for Mr David Robert Smith on 2023-02-06
2023-02-06CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037037030001
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037037030002
2022-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-31PSC04Change of details for Mr David Robert Smith as a person with significant control on 2021-03-31
2021-03-31CH01Director's details changed for Mr David Robert Smith on 2021-03-31
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-12-05PSC07CESSATION OF KEVIN CHARLES MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19AP03Appointment of Mr David Robert Smith as company secretary on 2019-11-14
2019-11-19TM02Termination of appointment of Kevin Charles Mccarthy on 2019-11-14
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLES MCCARTHY
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-11-07AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-04-23PSC02Notification of Newlyn Group Holding Ltd as a person with significant control on 2018-04-10
2018-04-23PSC07CESSATION OF JUSTIN MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SAM SMITH
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE SMITH
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BEN SMITH
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN MCCARTHY
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCCARTHY
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MCCARTHY
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE MCCARTHY
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ELLIE BUCKLER
2018-04-23RES13REGULATION 94 DISAPPLIED 10/04/2018
2018-04-23RES13FACILITY AGREEMENT 10/04/2018
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037037030002
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037037030001
2018-04-10AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 510
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-08-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 510
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-04-13AP01DIRECTOR APPOINTED JUSTIN MCCARTHY
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 510
2016-04-13SH0116/02/16 STATEMENT OF CAPITAL GBP 510
2016-04-12AP01DIRECTOR APPOINTED ELLIE ROSE BUCKLER
2016-04-12AP01DIRECTOR APPOINTED SAM SMITH
2016-04-12AP01DIRECTOR APPOINTED BEN SMITH
2016-04-12AP01DIRECTOR APPOINTED JANE SMITH
2016-04-12AP01DIRECTOR APPOINTED TRISTAN MCCARTHY
2016-04-12AP01DIRECTOR APPOINTED MATTHEW MCCARTHY
2016-04-12AP01DIRECTOR APPOINTED DEBBIE MCCARTHY
2016-04-12AP01DIRECTOR APPOINTED MR KEVIN CHARLES MCCARTHY
2016-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-01AR0128/01/16 FULL LIST
2015-11-09AA01PREVSHO FROM 31/01/2016 TO 31/10/2015
2015-11-06RES15CHANGE OF NAME 05/11/2015
2015-11-06CERTNMCOMPANY NAME CHANGED NEWLYN GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/11/15
2015-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0128/01/15 FULL LIST
2014-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0128/01/14 FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'SHEA
2014-02-24AP01DIRECTOR APPOINTED MR DAVID ROBERT SMITH
2014-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CHARLES MCCARTHY / 29/01/2013
2013-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-02-26AR0128/01/13 FULL LIST
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-07AR0128/01/12 FULL LIST
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 36 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EF
2011-02-02AR0128/01/11 FULL LIST
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-03-30AR0128/01/10 FULL LIST
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-20363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-03-19363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 32-36 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EF
2007-02-20363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-20288cSECRETARY'S PARTICULARS CHANGED
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-06-23363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-03-09363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-03-10363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-10363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 32-36 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EF
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2002-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/02
2002-02-01363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-02-06363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-07-28363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-28363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-04-28287REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 92 CHISWICK HIGH ROAD LONDON W4 1SH
1999-02-18288aNEW SECRETARY APPOINTED
1999-02-18287REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 229 NETHER STREET LONDON N3 1NT
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-18288bDIRECTOR RESIGNED
1999-02-18288bSECRETARY RESIGNED
1999-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEWLYN CONTACT CENTRE SERVICES 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 NEWLYN CONTACT CENTRE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of NEWLYN CONTACT CENTRE SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2015-10-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWLYN CONTACT CENTRE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NEWLYN CONTACT CENTRE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLYN CONTACT CENTRE SERVICES LIMITED
Trademarks
We have not found any records of NEWLYN CONTACT CENTRE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWLYN CONTACT CENTRE SERVICES 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 (70100 - Activities of head offices) as NEWLYN CONTACT CENTRE SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEWLYN CONTACT CENTRE SERVICES 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 NEWLYN CONTACT CENTRE SERVICES 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 NEWLYN CONTACT CENTRE SERVICES 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.