UKBizDB.co.uk

NEW CAPITAL FUNDING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Capital Funding Ltd. The company was founded 5 years ago and was given the registration number 11687369. The firm's registered office is in LONDON. You can find them at Room101pcstein, 116, Ballards Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NEW CAPITAL FUNDING LTD
Company Number:11687369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Room101pcstein, 116, Ballards Lane, London, England, N3 2DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Po, Ballards Road, Dagenham, England, RM10 9AB

Director14 January 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Director15 March 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director02 February 2019Active
11, Mulletsfield, Cromer Street, London, United Kingdom, WC1H 8LJ

Director01 February 2019Active
PO BOX101, St. Johns Road, Chadwell St. Mary, Grays, England, RM16 4AT

Director01 January 2021Active
27b, Birnam Road, Birnam Road, London, England, N4 3LJ

Director27 April 2021Active
84, Westbury Lane, Buckhurst Hill, England, IG9 5PJ

Director10 June 2021Active
29, East End Road, London, England, N3 2TA

Director10 September 2020Active
11, Mulletsfield, Cromer Street, London, United Kingdom, WC1H 8LJ

Director20 November 2018Active

People with Significant Control

Mr Andrew Goddleston
Notified on:14 January 2022
Status:Active
Date of birth:January 2022
Nationality:English
Country of residence:England
Address:Official Fraud Office, Official Fraud Office, Birmingham, England, B2 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Kellegher
Notified on:01 June 2021
Status:Active
Date of birth:February 1973
Nationality:Irish
Country of residence:England
Address:39, Bruce Avenue, Hornchurch, England, RM12 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Kellegher
Notified on:01 January 2021
Status:Active
Date of birth:February 1973
Nationality:Irish
Country of residence:England
Address:PO BOX101, St. Johns Road, Grays, England, RM16 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pc Stein
Notified on:10 September 2020
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:29, East End Road, London, England, N3 2TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Frank Gudelajtis
Notified on:13 March 2020
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ramona Jerinic
Notified on:02 February 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip Charles Stein
Notified on:20 November 2018
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:11, Mulletsfield, Cromer Street, London, United Kingdom, WC1H 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-10-21Gazette

Gazette filings brought up to date.

Download
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Gazette

Gazette filings brought up to date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Address

Change registered office address company with date old address new address.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2022-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-06Address

Change registered office address company with date old address new address.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Address

Change registered office address company with date old address new address.

Download
2022-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.