Background WavePink WaveYellow Wave

NEWCO LIMITED (03115419)

NEWCO LIMITED (03115419) is an active UK company. incorporated on 18 October 1995. with registered office in Worthing. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWCO LIMITED has been registered for 30 years. Current directors include BLAKE, Amanda.

Company Number
03115419
Status
active
Type
ltd
Incorporated
18 October 1995
Age
30 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAKE, Amanda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCO LIMITED

NEWCO LIMITED is an active company incorporated on 18 October 1995 with the registered office located in Worthing. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEWCO LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03115419

LTD Company

Age

30 Years

Incorporated 18 October 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 19 October 2025 (5 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

COUNTRYSIDE (WALKING & CYCLING) HOLIDAYS LIMITED
From: 18 October 1995To: 18 July 1996
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

9 the Millers Yapton Arundel West Sussex BN18 0LE
From: 1 March 2012To: 13 June 2018
2Nd Floor 1 South Street Chichester West Sussex PO19 1EH
From: 18 October 1995To: 1 March 2012
Timeline

3 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Jun 18
Director Left
Jun 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BLAKE, Amanda

Active
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Born December 1963
Director
Appointed 20 Jun 1996

COX, Amanda

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Secretary
Appointed 14 Apr 2002
Resigned 31 Jul 2005

COX, Derek

Resigned
49 Tybenham Road, LondonSW19 3LB
Secretary
Appointed 20 Jun 1996
Resigned 04 Sept 1998

GLYNN, Sherri

Resigned
25a Central Avenue, Bognor RegisPO21 5HT
Secretary
Appointed 01 Jan 2003
Resigned 08 Mar 2004

LEE, Nigel Ronald

Resigned
Brandy Hole Lane, ChichesterPO19 5RL
Secretary
Appointed 31 Jul 2005
Resigned 13 Jun 2018

POWELL, Karen

Resigned
42 The Layne, Bognor RegisPO22 6JL
Secretary
Appointed 10 Mar 2004
Resigned 31 Aug 2004

SLINGO, Tina

Resigned
17 Bassett Road, Bognor RegisPO21 2JJ
Secretary
Appointed 04 Sept 1998
Resigned 14 Apr 2002

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee secretary
Appointed 18 Oct 1995
Resigned 20 Jun 1996

CHAPPELL, Lindsey

Resigned
18, Bognor RegisPO21 1TP
Born March 1951
Director
Appointed 01 Oct 1996
Resigned 01 Jan 1999

LEE, Nigel Ronald

Resigned
Brandy Hole Lane, ChichesterPO19 5RL
Born September 1961
Director
Appointed 31 Jul 2005
Resigned 13 Jun 2018

SOUSTER, Nigel York

Resigned
Cromwell House, WinchesterSO21 2JR
Born October 1945
Director
Appointed 31 Jul 2005
Resigned 13 Jun 2018

WEBB, Sandra

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Born September 1951
Director
Appointed 09 Apr 2002
Resigned 31 Jul 2005

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 01 Nov 1998
Resigned 05 Nov 1998

NEWCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee director
Appointed 18 Oct 1995
Resigned 20 Jun 1996

Persons with significant control

1

Mrs Amanda Blake

Active
Aldwick Avenue, Bognor RegisPO21 3AQ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
19 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
287Change of Registered Office
Legacy
6 November 2008
353353
Legacy
6 November 2008
190190
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Resolution
26 August 2005
RESOLUTIONSResolutions
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
88(2)R88(2)R
Legacy
26 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
403aParticulars of Charge Subject to s859A
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2003
AAAnnual Accounts
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2000
AAAnnual Accounts
Legacy
22 December 1999
287Change of Registered Office
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 June 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1997
AAAnnual Accounts
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
225Change of Accounting Reference Date
Legacy
22 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Incorporation Company
18 October 1995
NEWINCIncorporation