Background WavePink WaveYellow Wave

THE NEW WINDOW COMPANY LIMITED (06440582)

THE NEW WINDOW COMPANY LIMITED (06440582) is an active UK company. incorporated on 29 November 2007. with registered office in Swindon. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. THE NEW WINDOW COMPANY LIMITED has been registered for 18 years. Current directors include DUGGAN, Ian James, FOX, Charles James, PENGELLY, Jay.

Company Number
06440582
Status
active
Type
ltd
Incorporated
29 November 2007
Age
18 years
Address
Pwg House, First Floor, 85-87 Shrivenham Hundred Business Park,, Swindon, SN6 8TY
Industry Sector
Construction
Business Activity
Other construction installation
Directors
DUGGAN, Ian James, FOX, Charles James, PENGELLY, Jay
SIC Codes
43290, 43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEW WINDOW COMPANY LIMITED

THE NEW WINDOW COMPANY LIMITED is an active company incorporated on 29 November 2007 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. THE NEW WINDOW COMPANY LIMITED was registered 18 years ago.(SIC: 43290, 43342)

Status

active

Active since 18 years ago

Company No

06440582

LTD Company

Age

18 Years

Incorporated 29 November 2007

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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Pwg House, First Floor, 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield Swindon, SN6 8TY,

Previous Addresses

The Old Barn Elms Farm Frieston Heath Caythorpe Lincolnshire NG32 3HD
From: 12 April 2011To: 15 February 2024
21B Wharf Road Grantham Lincolnshire NG31 6BG
From: 29 November 2007To: 12 April 2011
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Owner Exit
Nov 17
Director Left
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DUGGAN, Ian James

Active
85-87 Shrivenham Hundred Business Park,, SwindonSN6 8TY
Born December 1973
Director
Appointed 14 Feb 2024

FOX, Charles James

Active
85-87 Shrivenham Hundred Business Park,, SwindonSN6 8TY
Born May 1966
Director
Appointed 14 Feb 2024

PENGELLY, Jay

Active
85-87 Shrivenham Hundred Business Park,, SwindonSN6 8TY
Born September 1974
Director
Appointed 14 Feb 2024

ELMES, Tracey

Resigned
10 West View, GranthamNG32 3RE
Secretary
Appointed 04 Dec 2007
Resigned 01 Nov 2017

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 29 Nov 2007
Resigned 29 Nov 2007

ELMES, Darren Nicholas

Resigned
Elms Farm, CaythorpeNG32 3HD
Born May 1965
Director
Appointed 04 Dec 2007
Resigned 01 Nov 2017

WAKEMAN, Timothy Roy

Resigned
85-87 Shrivenham Hundred Business Park,, SwindonSN6 8TY
Born November 1946
Director
Appointed 01 Nov 2017
Resigned 14 Feb 2024

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 29 Nov 2007
Resigned 29 Nov 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Timothy Roy Wakeman

Ceased
Elms Farm, CaythorpeNG32 3HD
Born November 1946

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 14 Feb 2024
40 Hall Lane, LincolnLN4 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2017

Mr Darren Nicholas Elmes

Ceased
West View, GranthamNG32 3RE
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

67

Change Sail Address Company With Old Address New Address
5 December 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 December 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
8 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
10 December 2007
88(2)R88(2)R
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Incorporation Company
29 November 2007
NEWINCIncorporation