UKBizDB.co.uk

NEWMANIA LTD

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

This company is commonly known as Newmania Ltd. The company was founded 14 years ago and was given the registration number 07112928. The firm's registered office is in COLCHESTER. You can find them at 90 High Street, Kelvedon, Colchester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NEWMANIA LTD
Company Number:07112928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:90 High Street, Kelvedon, Colchester, CO5 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Kingston Road, Romford, England, RM1 3NB

Secretary24 December 2009Active
34, Kingston Road, Romford, England, RM1 3NB

Director24 December 2009Active
165, Breamore Road, Ilford, United Kingdom, IG3 9LU

Director25 June 2012Active

People with Significant Control

Mr David Norman Newman
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:165 Breamore Road, Seven Kings, Ilford, England, IG3 9LU
Nature of control:
  • Right to appoint and remove directors
Mrs Helen Elizabeth Newman
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:34 Kingston Road, Romford, England, RM1 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Norman Newman
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:165 Breamore Road, Seven Kings, Ilford, England, IG3 9LU
Nature of control:
  • Right to appoint and remove directors
Mr Ian Arthur Newman
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:34 Kingston Road, Romford, England, RM1 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Arthur Newman
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:34 Kingston Road, Romford, England, RM1 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Elizabeth Newman
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:34 Kingston Road, Romford, England, RM1 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Accounts

Change account reference date company previous shortened.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Address

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

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-03-10Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.