Background WavePink WaveYellow Wave

NRM NEW CO LIMITED (07925411)

NRM NEW CO LIMITED (07925411) is an active UK company. incorporated on 26 January 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. NRM NEW CO LIMITED has been registered for 14 years. Current directors include KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
07925411
Status
active
Type
ltd
Incorporated
26 January 2012
Age
14 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRM NEW CO LIMITED

NRM NEW CO LIMITED is an active company incorporated on 26 January 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. NRM NEW CO LIMITED was registered 14 years ago.(SIC: 73200)

Status

active

Active since 14 years ago

Company No

07925411

LTD Company

Age

14 Years

Incorporated 26 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

25 West Tenter Street London E1 8DT
From: 4 April 2012To: 13 September 2022
C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE United Kingdom
From: 26 January 2012To: 4 April 2012
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Apr 12
Loan Cleared
Jun 15
Loan Cleared
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 02 Sept 2022

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

BATH, Paul Gordon

Resigned
Great Portland Street, LondonW1W 7RT
Born July 1984
Director
Appointed 02 Sept 2022
Resigned 28 Apr 2025

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 02 Sept 2022
Resigned 30 May 2025

MONK, Virginia Eileen

Resigned
West Tenter Street, LondonE1 8DT
Born July 1961
Director
Appointed 26 Jan 2012
Resigned 02 Sept 2022

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 02 Sept 2022
Resigned 09 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Melville Street, EdinburghEH3 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2022

Mrs Virginia Eileen Monk

Ceased
West Tenter Street, LondonE1 8DT
Born July 1961

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 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Memorandum Articles
15 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
13 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Resolution
6 September 2022
RESOLUTIONSResolutions
Resolution
6 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Group
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 August 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Legacy
27 March 2012
MG01MG01
Legacy
27 March 2012
MG01MG01
Resolution
16 March 2012
RESOLUTIONSResolutions
Incorporation Company
26 January 2012
NEWINCIncorporation