UKBizDB.co.uk

NEWDIN.COM LIMITED

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

This company is commonly known as Newdin.com Limited. The company was founded 15 years ago and was given the registration number 06834319. The firm's registered office is in WHITSTABLE. You can find them at 99 Canterbury Road, , Whitstable, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWDIN.COM LIMITED
Company Number:06834319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2009
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:99 Canterbury Road, Whitstable, Kent, CT5 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Canterbury Road, Whitstable, England, CT5 4HG

Corporate Secretary07 January 2021Active
C/O Marketing Logistics Ltd, Beversbrook Industrial Estate, Redman Road, Calne, England, SN11 9PL

Director09 November 2010Active
Ingles Manor, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2RD

Corporate Secretary03 March 2009Active
99, Canterbury Road, Whitstable, United Kingdom, CT5 4HG

Corporate Secretary07 January 2011Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Director03 March 2009Active
Riverside, View, Thornes Lane, Wakefield, WF1 5QW

Director22 June 2009Active

People with Significant Control

Mr Fabrizio Di Nepi
Notified on:03 March 2019
Status:Active
Date of birth:August 1973
Nationality:Italian
Country of residence:England
Address:C/O Marketing Logistics Ltd, Beversbrook Industrial Estate, Calne, England, SN11 9PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Fletcher Kennedy Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:72 High Street, Haslemere, United Kingdom, GU27 2LA
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Miss Jessica Limentani
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:Italian
Country of residence:England
Address:C/O Marketing Logistics Ltd, Beversbrook Industrial Estate, Calne, England, SN11 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved compulsory.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Address

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

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-19Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-03-17Officers

Appoint corporate secretary company with name date.

Download
2021-03-17Officers

Termination secretary company with name termination date.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Change corporate secretary company with change date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Officers

Change corporate secretary company with change date.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.