Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWINCCO 1358 LIMITED
Company Information for

NEWINCCO 1358 LIMITED

MELBOURNE HOUSE, 46 ALDWYCH, LONDON, WC2B 4LL,
Company Registration Number
09587427
Private Limited Company
Active

Company Overview

About Newincco 1358 Ltd
NEWINCCO 1358 LIMITED was founded on 2015-05-12 and has its registered office in London. The organisation's status is listed as "Active". Newincco 1358 Limited 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
NEWINCCO 1358 LIMITED
 
Legal Registered Office
MELBOURNE HOUSE
46 ALDWYCH
LONDON
WC2B 4LL
 
Previous Names
STYLE ANALYTICS LTD18/06/2018
NEWINCCO 1358 LIMITED15/06/2018
Filing Information
Company Number 09587427
Company ID Number 09587427
Date formed 2015-05-12
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 12/05/2016
Return next due 09/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:46:08
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 1358 LIMITED

Current Directors
Officer Role Date Appointed
LEE JAMES COLLISS
Company Secretary 2016-03-09
LEE JAMES COLLISS
Director 2015-06-05
DAVID MICHAEL ENGLAND
Director 2016-03-09
KIRSTEN ENGLISH
Director 2015-09-04
JEREMY HAND
Director 2015-09-04
PETER JONATHAN BEYNON HOPKINS
Director 2015-09-04
GEORGE ABRAHAM KALLARACKAL
Director 2015-09-04
BERNARD DAVID NELSON
Director 2015-09-04
SEBASTIEN HENRI ROUSSOTTE
Director 2018-01-08
SALLY JENNIFER JOAN TENNANT
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY LESLIE NEVILLE
Director 2015-09-04 2016-03-09
OLSWANG COSEC LIMITED
Company Secretary 2015-05-12 2015-06-05
CHRISTOPHER ALAN MACKIE
Director 2015-05-12 2015-06-05
OLSWANG DIRECTORS 1 LIMITED
Director 2015-05-12 2015-06-05
OLSWANG DIRECTORS 2 LIMITED
Director 2015-05-12 2015-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JAMES COLLISS STYLE ANALYTICS LIMITED Director 2015-09-04 CURRENT 1997-04-03 Active
LEE JAMES COLLISS NEWINCCO 1373 LIMITED Director 2015-07-17 CURRENT 2015-07-02 Active
LEE JAMES COLLISS NEWINCCO 1359 LIMITED Director 2015-06-05 CURRENT 2015-05-12 Active
DAVID MICHAEL ENGLAND ACCESS TECHNOLOGY GROUP LIMITED Director 2016-01-01 CURRENT 2005-09-27 Active
DAVID MICHAEL ENGLAND FDE PROPERTIES LTD Director 2015-03-26 CURRENT 2015-03-26 Active
DAVID MICHAEL ENGLAND DAVID ENGLAND & ASSOCIATES LTD Director 2013-01-03 CURRENT 2012-09-17 Active
DAVID MICHAEL ENGLAND SCREAM 1 LIMITED Director 2008-12-01 CURRENT 2008-05-02 Dissolved 2017-04-17
KIRSTEN ENGLISH INNOVATE FINANCE LIMITED Director 2015-09-01 CURRENT 2014-04-23 Active
KIRSTEN ENGLISH UNIVERSITIES SUPERANNUATION SCHEME LIMITED Director 2014-05-01 CURRENT 1974-04-18 Active
PETER JONATHAN BEYNON HOPKINS STYLE ANALYTICS LIMITED Director 2015-09-04 CURRENT 1997-04-03 Active
GEORGE ABRAHAM KALLARACKAL STYLE ANALYTICS LIMITED Director 2015-09-04 CURRENT 1997-04-03 Active
SEBASTIEN HENRI ROUSSOTTE STYLE ANALYTICS LIMITED Director 2018-01-08 CURRENT 1997-04-03 Active
SEBASTIEN HENRI ROUSSOTTE NEWINCCO 1373 LIMITED Director 2018-01-08 CURRENT 2015-07-02 Active
SEBASTIEN HENRI ROUSSOTTE NEWINCCO 1359 LIMITED Director 2018-01-08 CURRENT 2015-05-12 Active
SALLY JENNIFER JOAN TENNANT ACORN CAPITAL ADVISERS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
SALLY JENNIFER JOAN TENNANT LEES-MILNE INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2014-11-14 Active
SALLY JENNIFER JOAN TENNANT WINWOOD CAPITAL LIMITED Director 2015-09-03 CURRENT 2014-11-14 Active
SALLY JENNIFER JOAN TENNANT GUY'S AND ST THOMAS' FOUNDATION Director 2014-12-04 CURRENT 2014-12-04 Active
SALLY JENNIFER JOAN TENNANT THE STARS FOUNDATION Director 2006-05-30 CURRENT 2001-07-11 Active - Proposal to Strike off
SALLY JENNIFER JOAN TENNANT PATHSTORE LIMITED Director 2005-04-07 CURRENT 2001-09-25 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
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Melbourne House 46 Aldwych London WC2B 4LL England
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-15CH01Director's details changed for Mr Mark Stephen Evans on 2022-09-12
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-01-04DIRECTOR APPOINTED MR FREDERICK WINSTON
2022-01-04DIRECTOR APPOINTED MR MARK EVANS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALFRED STURGIS, JR.
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ADNAN FILIPOVIC
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALFRED STURGIS, JR.
2022-01-04AP01DIRECTOR APPOINTED MR FREDERICK WINSTON
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-05AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-05PSC02Notification of 3Factorholdings Uk Bidco Limited as a person with significant control on 2020-12-30
2021-01-05PSC07CESSATION OF HORIZON CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES COLLISS
2021-01-05AP01DIRECTOR APPOINTED WILLIAM ALFRED STURGIS, JR.
2021-01-05TM02Termination of appointment of Lee James Colliss on 2020-12-30
2020-12-18RES09Resolution of authority to purchase a number of shares
2020-12-18RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2020-07-13SH0107/07/20 STATEMENT OF CAPITAL GBP 1000
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2019-12-11SH0115/11/19 STATEMENT OF CAPITAL GBP 946.016
2019-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DAVID NELSON
2019-11-26SH06Cancellation of shares. Statement of capital on 2019-10-11 GBP 971.016
2019-11-26RES09Resolution of authority to purchase a number of shares
2019-11-26SH03Purchase of own shares
2019-11-25SH06Cancellation of shares. Statement of capital on 2019-10-11 GBP 936.016
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-05-14CH01Director's details changed for Mr Lee James Colliss on 2019-05-14
2019-05-03SH0118/04/19 STATEMENT OF CAPITAL GBP 977.077
2019-05-02SH0118/04/19 STATEMENT OF CAPITAL GBP 952.077
2019-04-16SH06Cancellation of shares. Statement of capital on 2019-03-11 GBP 946.077
2019-04-16SH03Purchase of own shares
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN BEYNON HOPKINS
2019-01-17PSC02Notification of Horizon Capital Llp as a person with significant control on 2016-04-06
2019-01-17PSC09Withdrawal of a person with significant control statement on 2019-01-17
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-28RP04SH01Second filing of capital allotment of shares GBP953.577
2018-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-11-22RES12Resolution of varying share rights or name
2018-11-21SH06Cancellation of shares. Statement of capital on 2018-06-14 GBP 858.577
2018-11-21SH10Particulars of variation of rights attached to shares
2018-11-21SH08Change of share class name or designation
2018-11-21SH0131/08/18 STATEMENT OF CAPITAL GBP 981.077
2018-11-21SH03Purchase of own shares
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN ENGLISH
2018-07-21SH0114/06/18 STATEMENT OF CAPITAL GBP 1003.577
2018-06-18NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-06-18CERTNMCompany name changed style analytics LTD\certificate issued on 18/06/18
2018-06-15RES15CHANGE OF COMPANY NAME 15/06/18
2018-06-15CERTNMCOMPANY NAME CHANGED NEWINCCO 1358 LIMITED CERTIFICATE ISSUED ON 15/06/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HAND / 25/05/2018
2018-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES COLLISS / 25/05/2018
2018-05-05CH01Director's details changed for Mr Lee James Colliss on 2018-05-04
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 983.577
2018-03-23SH0109/03/18 STATEMENT OF CAPITAL GBP 983.577
2018-03-23AP01DIRECTOR APPOINTED MR SEBASTIEN HENRI ROUSSOTTE
2017-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-18SH08Change of share class name or designation
2017-06-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 982.535
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-06-07AP01DIRECTOR APPOINTED MRS SALLY JENNIFER JOAN TENNANT
2017-06-07SH0107/02/17 STATEMENT OF CAPITAL GBP 982.535
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-13SH0131/08/16 STATEMENT OF CAPITAL GBP 967.535
2016-10-03RES01ADOPT ARTICLES 31/08/2016
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2016-07-14AR0112/05/16 FULL LIST
2016-04-13AP01DIRECTOR APPOINTED MR DAVID MICHAEL ENGLAND
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 950.5
2016-03-30SH0109/03/16 STATEMENT OF CAPITAL GBP 950.500
2016-03-29AP03SECRETARY APPOINTED LEE JAMES COLLISS
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEVILLE
2016-02-15SH0104/12/15 STATEMENT OF CAPITAL GBP 893.00
2015-10-15RES12VARYING SHARE RIGHTS AND NAMES
2015-10-15RES01ADOPT ARTICLES 04/09/2015
2015-10-05AP01DIRECTOR APPOINTED MR JEREMY HAND
2015-10-05AP01DIRECTOR APPOINTED GEOFFREY LESLIE NEVILLE
2015-10-05SH0104/09/15 STATEMENT OF CAPITAL GBP 818.00
2015-10-02AP01DIRECTOR APPOINTED BERNARD DAVID NELSON
2015-10-01AP01DIRECTOR APPOINTED PETER JONATHAN BEYNON HOPKINS
2015-10-01AP01DIRECTOR APPOINTED GEORGE ABRAHAM KALLARACKAL
2015-10-01AP01DIRECTOR APPOINTED MS KIRSTEN ENGLISH
2015-10-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-30SH02SUB-DIVISION 04/09/15
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2015-07-03TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2015-06-17AP01DIRECTOR APPOINTED MR LEE JAMES COLLISS
2015-06-05AA01CURRSHO FROM 31/05/2016 TO 31/03/2016
2015-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

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 NEWINCCO 1358 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 1358 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWINCCO 1358 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of NEWINCCO 1358 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWINCCO 1358 LIMITED
Trademarks
We have not found any records of NEWINCCO 1358 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWINCCO 1358 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 (64209 - Activities of other holding companies n.e.c.) as NEWINCCO 1358 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWINCCO 1358 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 1358 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 1358 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.