UKBizDB.co.uk

NEWNO HOLDINGS LTD

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

This company is commonly known as Newno Holdings Ltd. The company was founded 6 years ago and was given the registration number 10826108. The firm's registered office is in STOURBRIDGE. You can find them at 2 Trehernes Drive, Pedmore, Stourbridge, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NEWNO HOLDINGS LTD
Company Number:10826108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2 Trehernes Drive, Pedmore, Stourbridge, United Kingdom, DY9 0YX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, St James House, Pendleton Way, Suite 6, M6 5fw, Salford, England, M6 5FW

Director13 March 2024Active
2 Trehernes Drive, Pedmore, Stourbridge, United Kingdom, DY9 0YX

Director30 April 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director20 June 2017Active
2 Trehernes Drive, Pedmore, Stourbridge, United Kingdom, DY9 0YX

Director21 August 2017Active
2 Trehernes Drive, Pedmore, Stourbridge, United Kingdom, DY9 0YX

Director03 August 2023Active
St James’S House, St James’S House, Pendleton Way, Suite 6, Salford, England, M6 5FW

Director01 November 2023Active

People with Significant Control

Mr Rizwan Bin Imtiaz
Notified on:13 March 2024
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:St James House, St James’S House, Salford, England, M6 5FW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Samuel Page
Notified on:01 November 2023
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:St James’S House, St James’S House, Salford, England, M6 5FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nikolaj Jakimavicius
Notified on:03 August 2023
Status:Active
Date of birth:October 1964
Nationality:Lithuanian
Country of residence:United Kingdom
Address:2 Trehernes Drive, Pedmore, Stourbridge, United Kingdom, DY9 0YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Royston Joseph Cooper
Notified on:21 August 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:2 Trehernes Drive, Pedmore, Stourbridge, United Kingdom, DY9 0YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Royston Joseph Alfred Cooper
Notified on:20 June 2017
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Address

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

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Persons with significant control

Change to a person with significant control.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.