Background WavePink WaveYellow Wave

NEWINCCO 1072 LIMITED (07485811)

NEWINCCO 1072 LIMITED (07485811) is an active UK company. incorporated on 7 January 2011. with registered office in Bradford. The company operates in the Construction sector, engaged in development of building projects. NEWINCCO 1072 LIMITED has been registered for 15 years. Current directors include BURKE, Jonathan James, GOFF, Joanna Louise.

Company Number
07485811
Status
active
Type
ltd
Incorporated
7 January 2011
Age
15 years
Address
Hilmore House, Bradford, BD3 7DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURKE, Jonathan James, GOFF, Joanna Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWINCCO 1072 LIMITED

NEWINCCO 1072 LIMITED is an active company incorporated on 7 January 2011 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in development of building projects. NEWINCCO 1072 LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07485811

LTD Company

Age

15 Years

Incorporated 7 January 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Hilmore House Gain Lane Bradford, BD3 7DL,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 23 September 2011To: 10 April 2013
Albemarle House 1 Albemarle Street London W1S 4TB United Kingdom
From: 26 January 2011To: 23 September 2011
90 High Holborn London WC1V 6XX
From: 7 January 2011To: 26 January 2011
Timeline

26 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 22
Director Joined
May 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Secretary
Appointed 22 Feb 2017

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Born November 1966
Director
Appointed 22 Feb 2017

GOFF, Joanna Louise

Active
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 22 Apr 2022

AMSDEN, Mark Rowan

Resigned
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 01 Apr 2015
Resigned 22 Feb 2017

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Jan 2011
Resigned 24 Jan 2011

AMSDEN, Mark Rowan

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1963
Director
Appointed 27 Mar 2013
Resigned 22 Feb 2017

GLEESON, Michael

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1969
Director
Appointed 30 Jan 2020
Resigned 22 Apr 2022

GOFF, Joanna Louise

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 02 Jan 2019
Resigned 30 Jan 2020

HARRIS, Michael Paul

Resigned
26-28 Market Street, AltrinchamWA14 1PE
Born June 1967
Director
Appointed 09 Sept 2011
Resigned 27 Mar 2013

HARTWELL, Terrance

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1956
Director
Appointed 27 Mar 2013
Resigned 14 Nov 2014

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 07 Jan 2011
Resigned 24 Jan 2011

MARSH, John Charles

Resigned
Albemarle Street, LondonW1S 4TB
Born March 1959
Director
Appointed 24 Jan 2011
Resigned 09 Sept 2011

MOWAT, Gordon Peter

Resigned
Gain Lane, BradfordBD3 7DL
Born November 1971
Director
Appointed 14 Nov 2014
Resigned 01 Apr 2015

STRAIN, Trevor John

Resigned
Gain Lane, BradfordBD3 7DL
Born October 1975
Director
Appointed 27 Mar 2013
Resigned 02 Jan 2019

THORNE, Muriel Shona

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born April 1981
Director
Appointed 09 Sept 2011
Resigned 27 Mar 2013

WISE, Richard John

Resigned
1, LondonW1S 4TB
Born June 1963
Director
Appointed 24 Jan 2011
Resigned 12 May 2011

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Jan 2011
Resigned 24 Jan 2011

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 07 Jan 2011
Resigned 24 Jan 2011

Persons with significant control

2

Gain Lane, BradfordBD3 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Gain Lane, BradfordBD3 7DL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Resolution
14 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Miscellaneous
30 September 2014
MISCMISC
Miscellaneous
18 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Legacy
9 March 2011
MG01MG01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
25 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Incorporation Company
7 January 2011
NEWINCIncorporation