Background WavePink WaveYellow Wave

NEW HOLLAND LIMITED (02585525)

NEW HOLLAND LIMITED (02585525) is an active UK company. incorporated on 25 February 1991. with registered office in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEW HOLLAND LIMITED has been registered for 35 years. Current directors include CHOUDHURY, Mizanal, MALTA SARTORI, Renata.

Company Number
02585525
Status
active
Type
ltd
Incorporated
25 February 1991
Age
35 years
Address
Basildon, SS14 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHOUDHURY, Mizanal, MALTA SARTORI, Renata
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HOLLAND LIMITED

NEW HOLLAND LIMITED is an active company incorporated on 25 February 1991 with the registered office located in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEW HOLLAND LIMITED was registered 35 years ago.(SIC: 70229)

Status

active

Active since 35 years ago

Company No

02585525

LTD Company

Age

35 Years

Incorporated 25 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

N.H. GEOTECH LIMITED
From: 28 March 1991To: 18 December 1992
ROUNDCASH LIMITED
From: 25 February 1991To: 28 March 1991
Contact
Address

Cranes Farm Road Basildon, SS14 3AD,

Previous Addresses

Legal Office Cranes Farm Road Basildon Essex SS14 3AD England
From: 3 August 2015To: 12 August 2015
Cranes Farm Road Room 32-210 Basildon Essex SS14 3AD
From: 25 February 1991To: 3 August 2015
Timeline

11 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Sept 19
Director Joined
Oct 19
Funding Round
Oct 19
Director Left
May 22
Director Joined
May 22
Capital Update
Nov 22
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CHOUDHURY, Mizanal

Active
Cranes Farm Road, BasildonSS14 3AD
Secretary
Appointed 11 May 2022

CHOUDHURY, Mizanal

Active
Cranes Farm Road, BasildonSS14 3AD
Born July 1981
Director
Appointed 11 May 2022

MALTA SARTORI, Renata

Active
Cranes Farm Road, BasildonSS14 3AD
Born April 1981
Director
Appointed 04 Oct 2019

DE ALWIS, Charles Rohan Ravindra

Resigned
Cranes Farm Road, BasildonSS14 3AD
Secretary
Appointed 15 Jul 2000
Resigned 19 Dec 2016

LAWS, Susan Ann

Resigned
Boundary Cottage, CheshamHP5 2XN
Secretary
Appointed 19 Mar 1991
Resigned 03 Apr 1991

MCCARTHY, Simon Marc

Resigned
Cranes Farm Road, BasildonSS14 3AD
Secretary
Appointed 14 Feb 2017
Resigned 11 May 2022

MIOTTO, Roberto

Resigned
Woodstock Road, OxfordOX2 8BZ
Secretary
Appointed 03 Apr 1991
Resigned 15 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 1991
Resigned 19 Mar 1991

BROWN, Jonathan Thomas

Resigned
39 Cannon Street, St AlbansAL3 5JR
Born June 1966
Director
Appointed 19 Mar 1991
Resigned 03 Apr 1991

CANTELLO, Colin John

Resigned
30b Gladstone Road, HockleySS5 4BT
Born April 1955
Director
Appointed 05 Feb 2008
Resigned 28 Sept 2017

CSOKA, Louis

Resigned
83 Palace Court, LondonW2 4JE
Born August 1941
Director
Appointed 01 Mar 1998
Resigned 29 Oct 1999

DE ALWIS, Charles Rohan Ravindra

Resigned
Cranes Farm Road, BasildonSS14 3AD
Born October 1959
Director
Appointed 15 Jul 2000
Resigned 19 Dec 2016

HUNTER, Paul Jeff

Resigned
Cranes Farm Road, BasildonSS14 3AD
Born August 1956
Director
Appointed 28 Sept 2017
Resigned 15 Sept 2019

IODICE, Renato

Resigned
Flat 9, LondonSW5
Born February 1942
Director
Appointed 31 Mar 1992
Resigned 01 Jul 1998

MCCARTHY, Simon Marc

Resigned
Cranes Farm Road, BasildonSS14 3AD
Born June 1971
Director
Appointed 14 Feb 2017
Resigned 11 May 2022

MIOTTO, Roberto

Resigned
Woodstock Road, OxfordOX2 8BZ
Born December 1946
Director
Appointed 03 Apr 1991
Resigned 15 Jul 2000

MONFERINO, Paolo

Resigned
Via Valgioie N 71, TurinFOREIGN
Born December 1946
Director
Appointed 31 Mar 1992
Resigned 07 Feb 1995

MORELLI, Vincenzo

Resigned
12 Villa MadridFOREIGN
Born July 1954
Director
Appointed 03 Apr 1991
Resigned 31 Mar 1992

MORELLI, Vincenzo

Resigned
12 Villa MadridFOREIGN
Born July 1954
Director
Appointed N/A
Resigned 31 Mar 1992

PARMENTER, Anthony

Resigned
5 Cranley Gardens, LondonSW7 3BB
Born November 1940
Director
Appointed 03 Jul 2000
Resigned 02 Mar 2006

PORTACOLONE, Sergio

Resigned
20 Queens Gate Gardens, LondonSW7 5LZ
Born January 1942
Director
Appointed 03 Apr 1991
Resigned 31 Mar 1992

ROSSO, Mario

Resigned
One De Vere Cottages, LondonW8 5AA
Born November 1947
Director
Appointed 07 Feb 1995
Resigned 01 Mar 1998

TURNER, Martyn

Resigned
49 King Edwards Road, South Woodham FerrersCM3 5PQ
Born January 1957
Director
Appointed 27 Apr 2005
Resigned 08 Jan 2008

VELLANO, Vittorio, Doctor

Resigned
First Floor Flat, LondonSW1X ODY
Born April 1946
Director
Appointed 01 Jul 1998
Resigned 03 Jul 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Feb 1991
Resigned 19 Mar 1991

Persons with significant control

1

St. James's Street, LondonSW1A 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 November 2022
SH19Statement of Capital
Legacy
30 November 2022
SH20SH20
Legacy
30 November 2022
CAP-SSCAP-SS
Resolution
30 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
16 October 2019
CC04CC04
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
31 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Auditors Resignation Company
28 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Made Up Date
15 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 1998
AUDAUD
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
23 February 1995
287Change of Registered Office
Legacy
20 February 1995
288288
Legacy
15 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Certificate Change Of Name Company
17 December 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 December 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363b363b
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
9 September 1991
88(2)R88(2)R
Legacy
29 July 1991
88(2)R88(2)R
Legacy
29 July 1991
123Notice of Increase in Nominal Capital
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
224224
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Memorandum Articles
16 April 1991
MEM/ARTSMEM/ARTS
Legacy
16 April 1991
287Change of Registered Office
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 1991
NEWINCIncorporation