Background WavePink WaveYellow Wave

THE NEW 102 LIMITED (03062393)

THE NEW 102 LIMITED (03062393) is an active UK company. incorporated on 30 May 1995. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE NEW 102 LIMITED has been registered for 30 years. Current directors include MESSER, Olivia, PORTER, Benedict Campion.

Company Number
03062393
Status
active
Type
ltd
Incorporated
30 May 1995
Age
30 years
Address
30 Leicester Square, London, WC2H 7LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MESSER, Olivia, PORTER, Benedict Campion
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEW 102 LIMITED

THE NEW 102 LIMITED is an active company incorporated on 30 May 1995 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE NEW 102 LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03062393

LTD Company

Age

30 Years

Incorporated 30 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

COLESLAW 273 LIMITED
From: 30 May 1995To: 5 October 1995
Contact
Address

30 Leicester Square London, WC2H 7LA,

Previous Addresses

, the Ideas Centre Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP
From: 30 May 2013To: 4 August 2021
, Unit G4 Holly Farm Business Park, Honiley, Kenilworth, Warwickshire
From: 30 May 1995To: 30 May 2013
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Nov 20
Loan Cleared
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MESSER, Olivia

Active
Leicester Square, LondonWC2H 7LA
Born November 1989
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

AUBREY FLETCHER, Henry Egerton, Sir

Resigned
Town Hill Farm Dorton Road, AylesburyHP18 9NA
Secretary
Appointed 18 Mar 1996
Resigned 10 Apr 2001

ORCHARD, Stephen

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 19 Oct 2020
Resigned 30 Jul 2021

PALLOT, Wendy Monica

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Secretary
Appointed 17 Jun 2009
Resigned 19 Oct 2020

SWANSTON, Andrew John

Resigned
12 Croft Road, CarlisleCA3 9AQ
Secretary
Appointed 10 Apr 2001
Resigned 17 Jun 2009

COLE AND COLE (NOMINEES) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee secretary
Appointed 30 May 1995
Resigned 18 Mar 1996

AUBREY FLETCHER, Henry Egerton, Sir

Resigned
Town Hill Farm Dorton Road, AylesburyHP18 9NA
Born November 1945
Director
Appointed 18 Mar 1996
Resigned 10 Apr 2001

BIRD, Anthony Patrick Michael

Resigned
Upper Billesley, Stratford Upon AvonCV37 9RH
Born December 1935
Director
Appointed 18 Mar 1996
Resigned 10 Apr 2001

BOND, Marc Daniel

Resigned
20 Alicia Close, RugbyCV22 7GT
Born March 1962
Director
Appointed 24 Oct 2001
Resigned 06 Apr 2003

BOTTING, Elizabeth Louise

Resigned
Gable House, BroadwayWR12 7AL
Born September 1939
Director
Appointed 18 Mar 1996
Resigned 10 Apr 2001

BURGESS, Robert Lawie Frederick

Resigned
Hall Flatt, CarlisleCA6 4LE
Born January 1951
Director
Appointed 10 Apr 2001
Resigned 17 Jun 2009

FLANAGAN, Mark Simon

Resigned
14 Denehurst Gardens, LondonW3 9QY
Born July 1962
Director
Appointed 18 Mar 1996
Resigned 24 Nov 1997

HEWSON, Jonathan

Resigned
17 Amerston Drive, WynyardTS22 5QX
Born February 1967
Director
Appointed 26 Jan 2004
Resigned 01 Dec 2006

JONES, Michael Adrian

Resigned
3 Old Shaftesbury Drive, SalisburySP2 8QH
Born March 1962
Director
Appointed 29 Nov 1999
Resigned 10 Apr 2001

MORRIS ADAMS, Richard Egerton

Resigned
Leap Hill, AylesburyHP18 9SB
Born March 1936
Director
Appointed 18 Mar 1996
Resigned 29 Sept 1997

MORTON, John David

Resigned
39 Sark Close, CarlisleCA3 0DY
Born May 1942
Director
Appointed 10 Apr 2001
Resigned 01 May 2002

MURFIN, John Edwin Julius

Resigned
The Old Smithy, KempseyWR5 3NS
Born November 1941
Director
Appointed 18 Mar 1996
Resigned 10 Apr 2001

ORCHARD, Stephen

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born April 1958
Director
Appointed 17 Jun 2009
Resigned 30 Jul 2021

PALLOT, Wendy Monica

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born February 1965
Director
Appointed 17 Jun 2009
Resigned 19 Oct 2020

PRICE, Roger John

Resigned
4 Francis Road, DevizesSN10 4DH
Born April 1967
Director
Appointed 24 May 1996
Resigned 09 Feb 2002

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 30 Jul 2021
Resigned 01 Jul 2023

SWANSTON, Andrew John

Resigned
12 Croft Road, CarlisleCA3 9AQ
Born January 1956
Director
Appointed 10 Apr 2001
Resigned 17 Jun 2009

WARMAN, Robert Paul

Resigned
The Coach House 29 Frederick Road, BirminghamB15 1JN
Born October 1946
Director
Appointed 18 Mar 1996
Resigned 10 Apr 2001

WATERHOUSE, Michael

Resigned
53 Spruce Avenue, LancasterLA1 5LB
Born June 1953
Director
Appointed 10 Apr 2001
Resigned 07 Jul 2003

WILLIAMS, John

Resigned
Apple Industrial Estate, FarehamPO15 5SX
Born April 1970
Director
Appointed 30 Jul 2021
Resigned 01 May 2025

COLE AND COLE LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee director
Appointed 30 May 1995
Resigned 18 Mar 1996

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 October 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
11 October 2021
AD04Change of Accounting Records Location
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
6 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Move Registers To Sail Company With New Address
9 December 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Legacy
16 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Secretary Company
8 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Sail Address Company
14 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Dormant
14 November 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
225Change of Accounting Reference Date
Legacy
11 May 2001
287Change of Registered Office
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Auditors Resignation Company
20 April 2001
AUDAUD
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
88(2)R88(2)R
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
26 November 1996
88(2)R88(2)R
Memorandum Articles
12 November 1996
MEM/ARTSMEM/ARTS
Legacy
12 November 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
24 June 1996
MEM/ARTSMEM/ARTS
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
287Change of Registered Office
Legacy
24 June 1996
88(2)R88(2)R
Legacy
24 June 1996
123Notice of Increase in Nominal Capital
Resolution
24 June 1996
RESOLUTIONSResolutions
Resolution
24 June 1996
RESOLUTIONSResolutions
Legacy
31 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
20 February 1996
224224
Certificate Change Of Name Company
4 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 1995
NEWINCIncorporation