UKBizDB.co.uk

NEWMARK TECHNOLOGY LIMITED

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

This company is commonly known as Newmark Technology Limited. The company was founded 29 years ago and was given the registration number 03027504. The firm's registered office is in LONDON. You can find them at 91 Wimpole Street, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NEWMARK TECHNOLOGY LIMITED
Company Number:03027504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:91 Wimpole Street, London, England, W1G 0EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Wimpole Street, London, England, W1G 0EF

Director17 September 2021Active
58, Grosvenor Street, London, England, W1K 3JB

Director12 April 2013Active
91, Wimpole Street, London, England, W1G 0EF

Secretary24 April 1998Active
91, Wimpole Street, London, England, W1G 0EF

Secretary30 October 2019Active
5, Kings Road, Chelmsford, CM1 4HR

Secretary05 September 1997Active
Flat 8 73 Portland Place, London, W1

Secretary05 June 1995Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary28 February 1995Active
91, Wimpole Street, London, England, W1G 0EF

Director24 April 1998Active
37, Lower Street, The Old Dairy, Stansted, United Kingdom, CM24 8LN

Director19 September 2002Active
12 Gibson Way, Saffron Walden, CB10 1AH

Director19 September 2002Active
Sideways Cottage, Harts Lane, Ardleigh, Colchester, United Kingdom, CO7 7QE

Director19 September 2002Active
15 Grosvenor Square, London, W1X 9LD

Director20 November 1995Active
91, Wimpole Street, London, England, W1G 0EF

Director30 October 2019Active
1 Park Row, Leeds, LS1 5AB

Nominee Director28 February 1995Active
36a Oakwood Court, Abbotsbury Road, London, W14 8JX

Director05 June 1995Active
91, Wimpole Street, London, England, W1G 0EF

Director10 September 2003Active
12 Chelsea Park Gardens, London, SW3 6AA

Director19 September 2002Active
12 Chelsea Park Gardens, London, SW3 6AA

Director21 February 2000Active
1 Park Row, Leeds, LS1 5AB

Corporate Director28 February 1995Active

People with Significant Control

Newmark Security Plc
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:91, Wimpole Street, London, England, W1G 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination secretary company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person secretary company with name date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type small.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-05-04Mortgage

Mortgage satisfy charge full.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.