Background WavePink WaveYellow Wave

NEW TECHNOLOGY GROUP HOLDINGS PLC (04503928)

NEW TECHNOLOGY GROUP HOLDINGS PLC (04503928) is an active UK company. incorporated on 6 August 2002. with registered office in Chorley. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NEW TECHNOLOGY GROUP HOLDINGS PLC has been registered for 23 years. Current directors include CLIFFE, Alexandra, JURY, Peter Harry, KING, Stuart John and 2 others.

Company Number
04503928
Status
active
Type
plc
Incorporated
6 August 2002
Age
23 years
Address
Dawson House Matrix Office Park, Chorley, PR7 7NA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CLIFFE, Alexandra, JURY, Peter Harry, KING, Stuart John, TURTON, Adam James, VOLLER, Gregory Michael John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW TECHNOLOGY GROUP HOLDINGS PLC

NEW TECHNOLOGY GROUP HOLDINGS PLC is an active company incorporated on 6 August 2002 with the registered office located in Chorley. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NEW TECHNOLOGY GROUP HOLDINGS PLC was registered 23 years ago.(SIC: 61900)

Status

active

Active since 23 years ago

Company No

04503928

PLC Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ELITETELECOM HOLDINGS PLC
From: 6 August 2002To: 5 March 2024
Contact
Address

Dawson House Matrix Office Park Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

Rainford Hall Crank Road Crank St Helens Merseyside WA11 7RP
From: 6 August 2002To: 2 November 2009
Timeline

24 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Apr 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
May 13
Loan Secured
Jun 13
Director Joined
Jan 14
Loan Secured
Feb 14
Loan Secured
Apr 14
Director Joined
Dec 14
Director Joined
May 16
Loan Secured
Jul 16
Director Left
Sept 17
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

CLIFFE, Alexandra

Active
Buckshaw Village, ChorleyPR7 7NA
Secretary
Appointed 04 Aug 2020

CLIFFE, Alexandra

Active
Buckshaw Village, ChorleyPR7 7NA
Born September 1978
Director
Appointed 19 Oct 2011

JURY, Peter Harry

Active
Buckshaw Village, ChorleyPR7 7NA
Born January 1983
Director
Appointed 22 Nov 2023

KING, Stuart John

Active
Fullwood, PrestonPR2 7EB
Born September 1976
Director
Appointed 13 Sept 2022

TURTON, Adam James

Active
Buckshaw Village, ChorleyPR7 7NA
Born June 1981
Director
Appointed 01 Dec 2013

VOLLER, Gregory Michael John

Active
Eaton Avenue, ChorleyPR7 7NA
Born September 1977
Director
Appointed 22 Nov 2023

BURBIDGE, Robert William

Resigned
Buckshaw Village, ChorleyPR7 7NA
Secretary
Appointed 01 May 2014
Resigned 04 Aug 2020

JACKSON, Yvonne Catherine

Resigned
66 Bleasdale St, OldhamOL2 6RL
Secretary
Appointed 11 Aug 2009
Resigned 01 May 2014

NEWING, Mathew John

Resigned
8 Moorland House, Ordance Wharf
Secretary
Appointed 06 Aug 2002
Resigned 11 Aug 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 2002
Resigned 06 Aug 2002

BLACKBURN, Emma

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born September 1974
Director
Appointed 18 Aug 2020
Resigned 02 Jun 2022

BURBIDGE, Robert William

Resigned
Matrix Office Park, ChorleyPR7 7NA
Born February 1970
Director
Appointed 01 May 2013
Resigned 04 Aug 2020

CUTLER, Simon

Resigned
Paddock Barn, BillingeWN5 7LA
Born April 1973
Director
Appointed 06 Aug 2002
Resigned 30 Sept 2008

HORTON, Russell Martin

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born May 1969
Director
Appointed 31 Jul 2014
Resigned 05 Feb 2018

KING, Alexander Leslie John

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born January 1975
Director
Appointed 12 May 2016
Resigned 30 Jun 2018

MANNION, Nicholas Edward

Resigned
Matrix Office Park, ChorleyPR7 7NA
Born September 1962
Director
Appointed 22 Sept 2011
Resigned 22 Sept 2017

MOULDING, Robert Alexander

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born February 1960
Director
Appointed 06 Aug 2002
Resigned 28 Mar 2018

NEWING, Mathew John

Resigned
8 Moorland House, Ordance Wharf
Born October 1972
Director
Appointed 06 Aug 2002
Resigned 29 Mar 2011

SIMS, Robert Christopher John

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born February 1965
Director
Appointed 06 Jul 2018
Resigned 31 Jan 2023

Persons with significant control

2

Mr Matthew John Newing

Active
Buckshaw Village, ChorleyPR7 7NA
Born October 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Robert Alexander Moulding

Active
Buckshaw Village, ChorleyPR7 7NA
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
5 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
3 October 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2016
MR05Certification of Charge
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Group
6 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 December 2014
RP04RP04
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Resolution
8 August 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
4 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Legacy
4 January 2012
MG02MG02
Appoint Person Director Company With Name Date
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Legacy
5 November 2010
MG01MG01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Resolution
21 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
363aAnnual Return
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 March 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Group
4 March 2008
AAAnnual Accounts
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Miscellaneous
27 March 2007
MISCMISC
Miscellaneous
27 March 2007
MISCMISC
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Statement Of Affairs
22 August 2006
SASA
Legacy
22 August 2006
88(2)R88(2)R
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
22 August 2006
123Notice of Increase in Nominal Capital
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
88(2)O88(2)O
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
26 August 2005
88(2)R88(2)R
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
225Change of Accounting Reference Date
Legacy
14 August 2002
288bResignation of Director or Secretary
Incorporation Company
6 August 2002
NEWINCIncorporation