Background WavePink WaveYellow Wave

NEWLYN CONTACT CENTRE SERVICES LIMITED (03703703)

NEWLYN CONTACT CENTRE SERVICES LIMITED (03703703) is an active UK company. incorporated on 28 January 1999. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWLYN CONTACT CENTRE SERVICES LIMITED has been registered for 27 years. Current directors include KAUR, Iqwinder Randhawa, SMITH, David Robert, WHITE, Helen.

Company Number
03703703
Status
active
Type
ltd
Incorporated
28 January 1999
Age
27 years
Address
Century House, Henley-On-Thames, RG9 2LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KAUR, Iqwinder Randhawa, SMITH, David Robert, WHITE, Helen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLYN CONTACT CENTRE SERVICES LIMITED

NEWLYN CONTACT CENTRE SERVICES LIMITED is an active company incorporated on 28 January 1999 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWLYN CONTACT CENTRE SERVICES LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03703703

LTD Company

Age

27 Years

Incorporated 28 January 1999

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 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

NEWLYN GROUP HOLDINGS LIMITED
From: 28 January 1999To: 6 November 2015
Contact
Address

Century House Wargrave Road Henley-On-Thames, RG9 2LT,

Previous Addresses

3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England
From: 2 August 2019To: 31 March 2021
Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
From: 8 April 2011To: 2 August 2019
Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
From: 30 March 2011To: 8 April 2011
36 Bath Road Hounslow Middlesex TW3 3EF
From: 28 January 1999To: 30 March 2011
Timeline

33 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Nov 19
Owner Exit
Dec 19
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Owner Exit
Jan 24
Loan Secured
Apr 25
Director Joined
May 25
Director Joined
Aug 25
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SMITH, David Robert

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Secretary
Appointed 14 Nov 2019

KAUR, Iqwinder Randhawa

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born August 1984
Director
Appointed 15 May 2025

SMITH, David Robert

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1960
Director
Appointed 01 Jan 2014

WHITE, Helen

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born January 1973
Director
Appointed 01 Aug 2025

MCCARTHY, Kevin Charles

Resigned
Northarbour Road, PortsmouthPO6 3TH
Secretary
Appointed 28 Jan 1999
Resigned 14 Nov 2019

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 28 Jan 1999
Resigned 28 Jan 1999

BUCKLER, Ellie Rose

Resigned
Batchworth Place, RickmansworthWD3 1JE
Born May 1992
Director
Appointed 16 Feb 2016
Resigned 10 Apr 2018

MCCARTHY, Debbie Julia

Resigned
Batchworth Place, RickmansworthWD3 1JE
Born February 1959
Director
Appointed 16 Feb 2016
Resigned 10 Apr 2018

MCCARTHY, Justin

Resigned
Batchworth Place, RickmansworthWD3 1JE
Born March 1983
Director
Appointed 16 Feb 2016
Resigned 10 Apr 2018

MCCARTHY, Kevin Charles

Resigned
Northarbour Road, PortsmouthPO6 3TH
Born June 1953
Director
Appointed 16 Feb 2016
Resigned 14 Nov 2019

MCCARTHY, Matthew

Resigned
Batchworth Place, RickmansworthWD3 1JE
Born October 1986
Director
Appointed 16 Feb 2016
Resigned 10 Apr 2018

MCCARTHY, Tristan

Resigned
Batchworth Place, RickmansworthWD3 1JE
Born June 1985
Director
Appointed 16 Feb 2016
Resigned 10 Apr 2018

O'SHEA, Anthony Michael

Resigned
5 Beldams, HuntingdonPE17 3TY
Born July 1950
Director
Appointed 28 Jan 1999
Resigned 01 Jan 2014

SMITH, Ben

Resigned
Batchworth Place, RickmansworthWD3 1JE
Born December 1985
Director
Appointed 16 Feb 2016
Resigned 10 Apr 2018

SMITH, Jane Elizabeth

Resigned
Batchworth Place, RickmansworthWD3 1JE
Born February 1959
Director
Appointed 16 Feb 2016
Resigned 10 Apr 2018

SMITH, Sam

Resigned
Batchworth Place, RickmansworthWD3 1JE
Born March 1988
Director
Appointed 16 Feb 2016
Resigned 10 Apr 2018

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 28 Jan 1999
Resigned 28 Jan 1999

Persons with significant control

4

1 Active
3 Ceased
Wargrave Road, Henley-On-ThamesRG9 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018

Mr David Robert Smith

Ceased
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2019

Mr Kevin Charles Mccarthy

Ceased
Northarbour Road, PortsmouthPO6 3TH
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2019

Justin Mccarthy

Ceased
Batchworth Place, RickmansworthWD3 1JE
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Resolution
23 April 2018
RESOLUTIONSResolutions
Resolution
23 April 2018
RESOLUTIONSResolutions
Resolution
23 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
9 November 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2002
AAAnnual Accounts
Legacy
6 February 2002
287Change of Registered Office
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
287Change of Registered Office
Legacy
18 February 1999
287Change of Registered Office
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Incorporation Company
28 January 1999
NEWINCIncorporation