Background WavePink WaveYellow Wave

NEW STREET CONSULTING GROUP LIMITED (07672975)

NEW STREET CONSULTING GROUP LIMITED (07672975) is an active UK company. incorporated on 16 June 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEW STREET CONSULTING GROUP LIMITED has been registered for 14 years. Current directors include BAIRD, Douglas James, MCINTEE, Andrew James Lee.

Company Number
07672975
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
3 Wellington Place, Leeds, LS1 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAIRD, Douglas James, MCINTEE, Andrew James Lee
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW STREET CONSULTING GROUP LIMITED

NEW STREET CONSULTING GROUP LIMITED is an active company incorporated on 16 June 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEW STREET CONSULTING GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07672975

LTD Company

Age

14 Years

Incorporated 16 June 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2024 - 31 May 2025(18 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

NEW STREET (GROUP) LIMITED
From: 16 June 2011To: 4 October 2020
Contact
Address

3 Wellington Place Suite 1 Ground Floor Leeds, LS1 4AP,

Previous Addresses

One Angel Court 15th Floor London EC2R 7HJ England
From: 3 December 2018To: 25 March 2025
5 New Street Square London EC4A 3BF United Kingdom
From: 8 August 2016To: 3 December 2018
5 New Street Square London EC4A 4AB United Kingdom
From: 8 August 2016To: 8 August 2016
6 New Street Square London EC4A 3BF
From: 8 December 2011To: 8 August 2016
the Exchange Station Parade Harrogate North Yorkshire HG1 1TS United Kingdom
From: 16 June 2011To: 8 December 2011
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Sept 11
Funding Round
Jun 12
Loan Secured
Jun 13
Director Joined
May 15
Capital Reduction
May 16
Share Buyback
May 16
Share Issue
Feb 17
Director Joined
May 17
Director Left
May 18
Director Joined
Nov 18
Share Issue
Apr 20
Funding Round
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 20
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Sept 22
Director Left
Aug 23
Loan Secured
Jun 24
Loan Cleared
Sept 24
Director Left
Jan 25
11
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAIRD, Douglas James

Active
Suite 1 Ground Floor, LeedsLS1 4AP
Born February 1971
Director
Appointed 16 Jun 2011

MCINTEE, Andrew James Lee

Active
Suite 1 Ground Floor, LeedsLS1 4AP
Born February 1977
Director
Appointed 09 Aug 2011

BARZEGAR, Roland

Resigned
New Street Square, LondonEC4A 3BF
Born January 1982
Director
Appointed 20 Mar 2017
Resigned 31 May 2018

CLEGG, Christopher Charles Darby

Resigned
Angel Court, LondonEC2R 7HJ
Born June 1974
Director
Appointed 01 Oct 2018
Resigned 26 Jul 2023

OLIVER, Martin James

Resigned
Angel Court, LondonEC2R 7HJ
Born May 1967
Director
Appointed 01 Jul 2020
Resigned 21 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2020

Mr Douglas James Baird

Ceased
Angel Court, LondonEC2R 7HJ
Born February 1971

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
Ceased 20 Apr 2020
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Resolution
2 August 2024
RESOLUTIONSResolutions
Memorandum Articles
2 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Resolution
20 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
9 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 June 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Memorandum Articles
10 January 2012
MEM/ARTSMEM/ARTS
Resolution
30 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Memorandum Articles
6 September 2011
MEM/ARTSMEM/ARTS
Resolution
22 August 2011
RESOLUTIONSResolutions
Incorporation Company
16 June 2011
NEWINCIncorporation