UKBizDB.co.uk

NEWSCO SOFTWARE LIMITED

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

This company is commonly known as Newsco Software Limited. The company was founded 33 years ago and was given the registration number 02516743. The firm's registered office is in PETERBOROUGH. You can find them at Rutland House, Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NEWSCO SOFTWARE LIMITED
Company Number:02516743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director14 September 2017Active
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director23 January 1992Active
19, Elm Road, Folksworth, Peterborough, United Kingdom, PE7 3SX

Secretary-Active
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director23 June 2014Active
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director07 October 2009Active
Jayandee High Haden Road, Glatton, Peterborough, PE28 5RU

Director-Active
6 Glamis Gardens, Peterborough, PE3 6PQ

Director-Active
20 Sovereign Place, Peterborough, PE3 6DS

Director10 February 1992Active

People with Significant Control

Mr Jeremy King
Notified on:20 May 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Dorothy Louise King
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, Minerva Business Park, Peterborough, United Kingdom, PE2 6PZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert King
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Darrel Elvis Aaron Anthony
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, Minerva Business Park, Peterborough, United Kingdom, PE2 6PZ
Nature of control:
  • Ownership of shares 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
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Address

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

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.