Background WavePink WaveYellow Wave

NEWTOWN SECRETARIAT LIMITED (05317878)

NEWTOWN SECRETARIAT LIMITED (05317878) is an active UK company. incorporated on 21 December 2004. with registered office in Liphook. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWTOWN SECRETARIAT LIMITED has been registered for 21 years. Current directors include MOOREY, Sharon, ROBERTS, Nikki, TRAVISS, Lucy.

Company Number
05317878
Status
active
Type
ltd
Incorporated
21 December 2004
Age
21 years
Address
Newtown House, Liphook, GU30 7DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOOREY, Sharon, ROBERTS, Nikki, TRAVISS, Lucy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTOWN SECRETARIAT LIMITED

NEWTOWN SECRETARIAT LIMITED is an active company incorporated on 21 December 2004 with the registered office located in Liphook. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWTOWN SECRETARIAT LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05317878

LTD Company

Age

21 Years

Incorporated 21 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Newtown House Newtown Road Liphook, GU30 7DX,

Timeline

5 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MOOREY, Sharon

Active
38 Newtown Road, United KingdomGU30 7DX
Born December 1976
Director
Appointed 31 Mar 2022

ROBERTS, Nikki

Active
38 Newtown Road, LiphookGU30 7DX
Born July 1978
Director
Appointed 21 Dec 2006

TRAVISS, Lucy

Active
38 Newtown Road, United KingdomGU30 7DX
Born April 1982
Director
Appointed 31 Mar 2022

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 21 Dec 2004
Resigned 21 Dec 2004

TRAVISS, Malcolm John

Resigned
Newtown Road, LiphookGU30 7DX
Secretary
Appointed 21 Dec 2004
Resigned 31 Mar 2022

OWEN, Justin William Leslie

Resigned
20 Sun Brow, HaslemereGU27 2QP
Born May 1967
Director
Appointed 21 Dec 2004
Resigned 21 Dec 2006

TRAVISS, Malcolm John

Resigned
Newtown Road, LiphookGU30 7DX
Born September 1951
Director
Appointed 21 Dec 2004
Resigned 31 Mar 2022

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 21 Dec 2004
Resigned 21 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
38 Newtown Road, United KingdomGU30 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2022

Mr Malcolm John Traviss

Ceased
Newtown Road, LiphookGU30 7DX
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Secretary Company With Change Date
19 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
287Change of Registered Office
Incorporation Company
21 December 2004
NEWINCIncorporation