Background WavePink WaveYellow Wave

NEWVENTURE LIMITED (03364144)

NEWVENTURE LIMITED (03364144) is an active UK company. incorporated on 1 May 1997. with registered office in Halstead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWVENTURE LIMITED has been registered for 28 years. Current directors include WHEATLEY, Andrew Ross.

Company Number
03364144
Status
active
Type
ltd
Incorporated
1 May 1997
Age
28 years
Address
The Maltings, Halstead, CO9 1HZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WHEATLEY, Andrew Ross
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWVENTURE LIMITED

NEWVENTURE LIMITED is an active company incorporated on 1 May 1997 with the registered office located in Halstead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWVENTURE LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03364144

LTD Company

Age

28 Years

Incorporated 1 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

The Maltings Rosemary Lane Halstead, CO9 1HZ,

Previous Addresses

The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ England
From: 23 August 2022To: 2 May 2025
1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS
From: 1 May 1997To: 23 August 2022
Timeline

5 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Owner Exit
Apr 23
Owner Exit
Apr 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WHEATLEY, Charmian Elizabeth

Active
Rosemary Lane, HalsteadCO9 1HZ
Secretary
Appointed 12 Jan 2000

WHEATLEY, Andrew Ross

Active
Rosemary Lane, HalsteadCO9 1HZ
Born April 1948
Director
Appointed 10 Jul 2000

SWEETING, Mary Louise

Resigned
2 Mill Cottages, HarwichCO12 5AQ
Secretary
Appointed 13 Nov 1998
Resigned 12 Jan 2000

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 01 May 1997
Resigned 16 May 1997

ISIS REGISTRARS LIMITED

Resigned
73a Bell Street, Henley On ThamesRG9 2BD
Corporate secretary
Appointed 16 May 1997
Resigned 12 Jan 2000

WOOD, Philip Malcolm

Resigned
The Counting House, ColchesterCO7 9DR
Born April 1948
Director
Appointed 16 May 1997
Resigned 10 Jul 2000

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 01 May 1997
Resigned 16 May 1997

Persons with significant control

3

1 Active
2 Ceased

The Wheatley Trust

Active
Ballast Quay Road, ColchesterCO7 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022

Mr Andrew Ross Wheatley

Ceased
London Road, ColchesterCO3 0NQ
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 05 Apr 2022

Mrs Charmian Elizabeth Wheatley

Ceased
London Road, ColchesterCO3 0NQ
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Secretary Company With Change Date
8 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
287Change of Registered Office
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
287Change of Registered Office
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
287Change of Registered Office
Legacy
7 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Resolution
28 January 2000
RESOLUTIONSResolutions
Legacy
20 May 1999
363aAnnual Return
Legacy
20 May 1999
288cChange of Particulars
Legacy
20 May 1999
287Change of Registered Office
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
225Change of Accounting Reference Date
Legacy
4 February 1998
287Change of Registered Office
Legacy
16 October 1997
88(2)R88(2)R
Legacy
16 October 1997
287Change of Registered Office
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
287Change of Registered Office
Memorandum Articles
2 June 1997
MEM/ARTSMEM/ARTS
Resolution
2 June 1997
RESOLUTIONSResolutions
Incorporation Company
1 May 1997
NEWINCIncorporation