Background WavePink WaveYellow Wave

NEWSHIP LIMITED (04151389)

NEWSHIP LIMITED (04151389) is an active UK company. incorporated on 31 January 2001. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWSHIP LIMITED has been registered for 25 years. Current directors include NEWMAN, John Watson, NEWMAN, Richard John, THORNTON, David Anthony.

Company Number
04151389
Status
active
Type
ltd
Incorporated
31 January 2001
Age
25 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NEWMAN, John Watson, NEWMAN, Richard John, THORNTON, David Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSHIP LIMITED

NEWSHIP LIMITED is an active company incorporated on 31 January 2001 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWSHIP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04151389

LTD Company

Age

25 Years

Incorporated 31 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SEND GROUP LIMITED
From: 24 February 2004To: 26 August 2004
SEND GROUP PLC
From: 31 January 2001To: 24 February 2004
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jun 19
Loan Secured
Sept 19
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HARRISON, Andrew

Active
179 Queens Road, WeybridgeKT13 0AH
Secretary
Appointed 29 Sept 2022

NEWMAN, John Watson

Active
179 Queens Road, WeybridgeKT13 0AH
Born November 1945
Director
Appointed 25 Nov 2022

NEWMAN, Richard John

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 01 Dec 2008

THORNTON, David Anthony

Active
179 Queens Road, WeybridgeKT13 0AH
Born July 1971
Director
Appointed 31 Mar 2016

BALE, Andrew Paul

Resigned
179 Queens Road, WeybridgeKT13 0AH
Secretary
Appointed 26 Apr 2001
Resigned 29 Sept 2022

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 31 Jan 2001
Resigned 26 Apr 2001

BALE, Andrew Paul

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born January 1957
Director
Appointed 26 Apr 2001
Resigned 29 Sept 2022

CLARKSON, Jeremy David

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1961
Director
Appointed 16 Dec 2002
Resigned 25 Nov 2022

COMPSON, Stephen Edwin John

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born April 1954
Director
Appointed 26 Apr 2001
Resigned 28 Jun 2019

COOPER, Peter Harry

Resigned
26 Dabernon Drive, CobhamKT11 3JD
Born January 1954
Director
Appointed 26 Apr 2001
Resigned 15 Nov 2002

LEACH, Sarah Elizabeth

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born December 1975
Director
Appointed 14 Dec 2009
Resigned 30 Mar 2016

MENZIES GOW, Robert Ian

Resigned
Ashwell Cottage, AshwellLE15 7LP
Born September 1942
Director
Appointed 26 Apr 2001
Resigned 15 Nov 2002

NEWMAN, John Watson

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1945
Director
Appointed 14 Feb 2003
Resigned 25 Nov 2022

PARKER, Amanda Jane

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born February 1974
Director
Appointed 14 Dec 2009
Resigned 30 Mar 2016

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Nominee director
Appointed 31 Jan 2001
Resigned 26 Apr 2001

ZEMMEL, Jason Antony

Resigned
131 Elms Crescent, LondonSW4 8QS
Born June 1971
Director
Appointed 31 Jan 2001
Resigned 26 Apr 2001

Persons with significant control

1

179 Queens Road, WeybridgeKT13 0AH

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

120

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Auditors Resignation Company
27 October 2016
AUDAUD
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Group
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts Amended With Accounts Type Group
20 July 2012
AAMDAAMD
Accounts With Accounts Type Group
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Legacy
4 June 2011
MG01MG01
Accounts With Accounts Type Group
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Group
3 April 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
190190
Legacy
3 February 2009
353353
Legacy
3 February 2009
287Change of Registered Office
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Group
22 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 2007
AUDAUD
Memorandum Articles
13 November 2007
MEM/ARTSMEM/ARTS
Legacy
13 November 2007
88(2)R88(2)R
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 September 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
169169
Certificate Change Of Name Company
26 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
21 May 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
24 February 2004
CERT10CERT10
Re Registration Memorandum Articles
24 February 2004
MARMAR
Legacy
24 February 2004
5353
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
287Change of Registered Office
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Statement Of Affairs
8 March 2002
SASA
Statement Of Affairs
8 March 2002
SASA
Legacy
8 March 2002
88(2)R88(2)R
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
353a353a
Legacy
14 November 2001
225Change of Accounting Reference Date
Legacy
29 July 2001
287Change of Registered Office
Legacy
12 June 2001
288cChange of Particulars
Memorandum Articles
15 May 2001
MEM/ARTSMEM/ARTS
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
88(2)R88(2)R
Legacy
1 May 2001
88(2)R88(2)R
Legacy
1 May 2001
122122
Legacy
1 May 2001
287Change of Registered Office
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
26 April 2001
CERT8CERT8
Application To Commence Business
26 April 2001
117117
Incorporation Company
31 January 2001
NEWINCIncorporation