UKBizDB.co.uk

NEWVENTURE LIMITED

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

This company is commonly known as Newventure Limited. The company was founded 27 years ago and was given the registration number 03364144. The firm's registered office is in COLCHESTER. You can find them at 1 Brewery House Brook Street, Wivenhoe, Colchester, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEWVENTURE LIMITED
Company Number:03364144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Brewery House Brook Street, Wivenhoe, Colchester, Essex, CO7 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ

Secretary12 January 2000Active
The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ

Director10 July 2000Active
2 Mill Cottages, Great Oakley, Harwich, CO12 5AQ

Secretary13 November 1998Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary01 May 1997Active
73a Bell Street, Henley On Thames, RG9 2BD

Corporate Secretary16 May 1997Active
The Counting House, Saint Johns Road, Wivenhoe, Colchester, CO7 9DR

Director16 May 1997Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director01 May 1997Active

People with Significant Control

The Wheatley Trust
Notified on:05 April 2022
Status:Active
Country of residence:England
Address:Whitton Lodge, Ballast Quay Road, Colchester, England, CO7 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Ross Wheatley
Notified on:01 May 2017
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:The Lodge, Beacon End Farmhouse, London Road, Colchester, England, CO3 0NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Charmian Elizabeth Wheatley
Notified on:01 May 2017
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:The Lodge, Beacon End Farmhouse, London Road, Colchester, England, CO3 0NQ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Address

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

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-04Officers

Change person secretary company with change date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Officers

Change person director company with change date.

Download
2017-03-08Mortgage

Mortgage satisfy charge full.

Download
2017-03-08Mortgage

Mortgage satisfy charge full.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.