Background WavePink WaveYellow Wave

NEW VENTURES (UK) LIMITED (07881395)

NEW VENTURES (UK) LIMITED (07881395) is an active UK company. incorporated on 14 December 2011. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEW VENTURES (UK) LIMITED has been registered for 14 years. Current directors include BROWN, Sarah Rose, DE BACKER, Hilde Maria Eleonora.

Company Number
07881395
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
Computershare Governance Services, The Pavilions, Bristol, BS13 8FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Sarah Rose, DE BACKER, Hilde Maria Eleonora
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW VENTURES (UK) LIMITED

NEW VENTURES (UK) LIMITED is an active company incorporated on 14 December 2011 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEW VENTURES (UK) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07881395

LTD Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Computershare Governance Services, The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 30 July 2021To: 1 August 2024
Hays Galleria 1 Hays Lane London SE1 2rd
From: 10 May 2017To: 30 July 2021
10-18 Union Street London SE1 1SZ
From: 13 October 2016To: 10 May 2017
37 st. Margaret's Street Canterbury Kent CT1 2TU
From: 7 January 2014To: 13 October 2016
37 St. Margarets Street Canterbury Kent CT1 2TU England
From: 14 December 2011To: 7 January 2014
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Funding Round
Jun 12
Share Issue
Jun 12
Capital Update
Jun 16
Funding Round
Jul 16
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Jul 22
Capital Update
Apr 24
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWN, Sarah Rose

Active
Coupland Road, WiganWN2 4HT
Born January 1989
Director
Appointed 11 Sept 2019

DE BACKER, Hilde Maria Eleonora

Active
Europark 1046, 3530 Houthalen-Helchteren
Born April 1969
Director
Appointed 14 Dec 2011

HILL, Richard Murray

Resigned
1 Hays Lane, LondonSE1 2RD
Born September 1960
Director
Appointed 23 Mar 2018
Resigned 11 Sept 2019

JOHNSON, Daniel Matthew

Resigned
Coupland Road, Hindley Industrial Estate, WiganWN2 4HT
Born October 1980
Director
Appointed 14 Dec 2011
Resigned 23 Mar 2018

MOORE, Edward Winslow

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born July 1957
Director
Appointed 14 Dec 2011
Resigned 14 Dec 2011

RICE, Ronald Albert

Resigned
Red Coach Lane, Hudson44236
Born November 1962
Director
Appointed 14 Dec 2011
Resigned 14 Dec 2011

Persons with significant control

1

Pearl Road, Medina Ohio44258

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
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
26 April 2024
SH19Statement of Capital
Legacy
26 April 2024
SH20SH20
Legacy
26 April 2024
CAP-SSCAP-SS
Resolution
26 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Resolution
13 January 2021
RESOLUTIONSResolutions
Memorandum Articles
13 January 2021
MAMA
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 June 2016
SH19Statement of Capital
Legacy
9 June 2016
SH20SH20
Legacy
9 June 2016
CAP-SSCAP-SS
Resolution
9 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
28 June 2012
SH14Notice of Redenomination
Change Account Reference Date Company Current Shortened
15 May 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Incorporation Company
14 December 2011
NEWINCIncorporation