Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWINCCO 1077 LIMITED
Company Information for

NEWINCCO 1077 LIMITED

EASTBOURNE, EAST SUSSEX, BN23,
Company Registration Number
07503496
Private Limited Company
Dissolved

Dissolved 2015-09-08

Company Overview

About Newincco 1077 Ltd
NEWINCCO 1077 LIMITED was founded on 2011-01-24 and had its registered office in Eastbourne. The company was dissolved on the 2015-09-08 and is no longer trading or active.

Key Data
Company Name
NEWINCCO 1077 LIMITED
 
Legal Registered Office
EASTBOURNE
EAST SUSSEX
BN23
Other companies in BN23
 
Filing Information
Company Number 07503496
Date formed 2011-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2015-09-08
Type of accounts FULL
Last Datalog update: 2015-09-09 18:15:23
Primary Source:Companies House
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 NEWINCCO 1077 LIMITED

Current Directors
Officer Role Date Appointed
HONEY BARRETT LIMITED
Company Secretary 2013-07-31
GLENN NORMAN BAKER
Director 2011-03-09
STEPHEN MICHAEL DIGBY
Director 2011-03-09
ANDREW THOMAS LITTLE
Director 2013-07-31
JONATHAN JAMES LITTLE
Director 2013-07-31
FRANCO PASSANITI
Director 2011-03-09
YVETTE JANE STAFFORD
Director 2013-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MICHAEL DIGBY
Company Secretary 2011-03-09 2013-07-31
PETER ASHLEY LASSMAN
Director 2011-03-09 2013-07-31
CHRISTOPHER NORMAN WRIGHT
Director 2011-03-09 2013-07-31
OLSWANG COSEC LIMITED
Company Secretary 2011-01-24 2011-03-09
CHRISTOPHER ALAN MACKIE
Director 2011-01-24 2011-03-09
OLSWANG DIRECTORS 1 LIMITED
Director 2011-01-24 2011-03-09
OLSWANG DIRECTORS 2 LIMITED
Director 2011-01-24 2011-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HONEY BARRETT LIMITED ZEN CLOTHING LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
GLENN NORMAN BAKER MERINO COURT FREEHOLD LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
STEPHEN MICHAEL DIGBY LASGO CHRYSALIS LIMITED Director 2002-10-11 CURRENT 1978-07-24 Active
ANDREW THOMAS LITTLE LASGO CHRYSALIS LIMITED Director 2013-07-31 CURRENT 1978-07-24 Active
ANDREW THOMAS LITTLE HIVE STORE LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
ANDREW THOMAS LITTLE GARDNERS DISTRIBUTION LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
ANDREW THOMAS LITTLE THE HOLT JACKSON BOOK COMPANY LIMITED Director 2008-02-29 CURRENT 1932-08-19 Active - Proposal to Strike off
ANDREW THOMAS LITTLE BOOK PROTECTORS & CO. LIMITED Director 2007-08-30 CURRENT 1969-09-24 Active
ANDREW THOMAS LITTLE ASKEWS AND HOLTS LIBRARY SERVICES LTD. Director 2007-08-30 CURRENT 1992-09-07 Active
ANDREW THOMAS LITTLE BOOKSALES DIRECT LIMITED Director 2007-04-25 CURRENT 2000-05-23 Dissolved 2014-10-14
ANDREW THOMAS LITTLE THE LITTLE GROUP LIMITED Director 1996-09-05 CURRENT 1996-09-05 Active
ANDREW THOMAS LITTLE A.T. LITTLE & SONS LIMITED Director 1991-06-15 CURRENT 1982-01-14 Active
ANDREW THOMAS LITTLE GARDNERS BOOKS LIMITED Director 1991-06-15 CURRENT 1986-04-15 Active
JONATHAN JAMES LITTLE LASGO CHRYSALIS LIMITED Director 2013-07-31 CURRENT 1978-07-24 Active
JONATHAN JAMES LITTLE HIVE STORE LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
JONATHAN JAMES LITTLE GARDNERS DISTRIBUTION LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
JONATHAN JAMES LITTLE BOOK PROTECTORS & CO. LIMITED Director 2007-08-30 CURRENT 1969-09-24 Active
JONATHAN JAMES LITTLE ASKEWS AND HOLTS LIBRARY SERVICES LTD. Director 2007-08-30 CURRENT 1992-09-07 Active
JONATHAN JAMES LITTLE HIRECOPTER LIMITED Director 2007-02-01 CURRENT 2007-02-01 Active
JONATHAN JAMES LITTLE BOOKSALES DIRECT LIMITED Director 2000-05-23 CURRENT 2000-05-23 Dissolved 2014-10-14
JONATHAN JAMES LITTLE THE LITTLE GROUP LIMITED Director 1996-09-05 CURRENT 1996-09-05 Active
JONATHAN JAMES LITTLE A.T. LITTLE & SONS LIMITED Director 1991-06-15 CURRENT 1982-01-14 Active
JONATHAN JAMES LITTLE GARDNERS BOOKS LIMITED Director 1991-06-15 CURRENT 1986-04-15 Active
FRANCO PASSANITI LASGO CHRYSALIS LIMITED Director 2010-10-20 CURRENT 1978-07-24 Active
YVETTE JANE STAFFORD STAFFORD UK LIMITED Director 2017-02-14 CURRENT 2008-10-08 Active
YVETTE JANE STAFFORD LASGO CHRYSALIS LIMITED Director 2013-07-31 CURRENT 1978-07-24 Active
YVETTE JANE STAFFORD GARDNERS DISTRIBUTION LIMITED Director 2011-11-01 CURRENT 2009-10-14 Active
YVETTE JANE STAFFORD HIVE STORE LIMITED Director 2011-07-07 CURRENT 2010-06-30 Active
YVETTE JANE STAFFORD THE HOLT JACKSON BOOK COMPANY LIMITED Director 2008-02-29 CURRENT 1932-08-19 Active - Proposal to Strike off
YVETTE JANE STAFFORD BOOK PROTECTORS & CO. LIMITED Director 2007-08-30 CURRENT 1969-09-24 Active
YVETTE JANE STAFFORD ASKEWS AND HOLTS LIBRARY SERVICES LTD. Director 2007-08-30 CURRENT 1992-09-07 Active
YVETTE JANE STAFFORD BOOKSALES DIRECT LIMITED Director 2007-04-25 CURRENT 2000-05-23 Dissolved 2014-10-14
YVETTE JANE STAFFORD THE LITTLE GROUP LIMITED Director 1996-09-05 CURRENT 1996-09-05 Active
YVETTE JANE STAFFORD GARDNERS BOOKS LIMITED Director 1991-06-15 CURRENT 1986-04-15 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
2015-09-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-17DS01APPLICATION FOR STRIKING-OFF
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1001
2015-01-30AR0124/01/15 FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1001
2014-02-18AR0124/01/14 FULL LIST
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCO PASSANITI / 31/07/2013
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN NORMAN BAKER / 31/07/2013
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DIGBY / 31/07/2013
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM UNIT 2 CHAPMANS PARK INDUSTRIAL ESTATE 378-388 HIGH ROAD HIGH ROAD WILLESDE LONDON NW10 2DY
2013-08-23AP01DIRECTOR APPOINTED MR JONATHAN JAMES LITTLE
2013-08-23AP01DIRECTOR APPOINTED MR ANDREW THOMAS LITTLE
2013-08-23AP01DIRECTOR APPOINTED YVETTE JANE STAFFORD
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT
2013-08-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DIGBY
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER LASSMAN
2013-08-22AA01CURREXT FROM 30/09/2013 TO 28/02/2014
2013-08-21AP04CORPORATE SECRETARY APPOINTED HONEY BARRETT LIMITED
2013-02-21AR0124/01/13 FULL LIST
2013-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-08AR0124/01/12 FULL LIST
2012-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-09-20RES12VARYING SHARE RIGHTS AND NAMES
2011-09-20RES01ADOPT ARTICLES 22/08/2011
2011-09-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2011-04-06RES12VARYING SHARE RIGHTS AND NAMES
2011-04-06RES01ADOPT ARTICLES 15/03/2011
2011-04-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-06SH0115/03/11 STATEMENT OF CAPITAL GBP 1001
2011-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-15AP03SECRETARY APPOINTED STEPHEN MICHAEL DIGBY
2011-03-15AP01DIRECTOR APPOINTED FRANCO PASSANITI
2011-03-15AP01DIRECTOR APPOINTED CHRISTOPHER NORMAN WRIGHT
2011-03-15AP01DIRECTOR APPOINTED GLENN NORMAN BAKER
2011-03-15AP01DIRECTOR APPOINTED DR STEPHEN MICHAEL DIGBY
2011-03-15AP01DIRECTOR APPOINTED MR PETER ASHLEY LASSMAN
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2011-03-15AA01CURRSHO FROM 31/01/2012 TO 30/09/2011
2011-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NEWINCCO 1077 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 NEWINCCO 1077 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-16 Satisfied CHRYSALIS GROUP LIMITED
Intangible Assets
Patents
We have not found any records of NEWINCCO 1077 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWINCCO 1077 LIMITED
Trademarks
We have not found any records of NEWINCCO 1077 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWINCCO 1077 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 (99999 - Dormant Company) as NEWINCCO 1077 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWINCCO 1077 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 NEWINCCO 1077 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 NEWINCCO 1077 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.