Background WavePink WaveYellow Wave

NEWGEN SERVICE LIMITED (07967524)

NEWGEN SERVICE LIMITED (07967524) is an active UK company. incorporated on 28 February 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWGEN SERVICE LIMITED has been registered for 14 years. Current directors include FLANAGAN, Peter David, STAINTON, George.

Company Number
07967524
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
90 Great Suffolk Street, London, SE1 0BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLANAGAN, Peter David, STAINTON, George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWGEN SERVICE LIMITED

NEWGEN SERVICE LIMITED is an active company incorporated on 28 February 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWGEN SERVICE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07967524

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

90 Great Suffolk Street London, SE1 0BE,

Previous Addresses

The Courtyard 69 High Street Ascot SL5 7HP
From: 28 February 2012To: 31 May 2019
Timeline

5 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Sept 17
New Owner
May 18
Share Issue
Jun 18
Owner Exit
Sept 18
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FLANAGAN, Peter David

Active
Great Suffolk Street, LondonSE1 0BE
Born December 1975
Director
Appointed 28 Sept 2017

STAINTON, George

Active
Great Suffolk Street, LondonSE1 0BE
Born December 1987
Director
Appointed 28 Feb 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Phillippa Jane Alice Stainton

Ceased
Walton-On-ThamesKT12 3PD
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2018
Ceased 01 Sept 2018

Mr George Stainton

Active
Great Suffolk Street, LondonSE1 0BE
Born December 1987

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

43

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
7 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 June 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Incorporation Company
28 February 2012
NEWINCIncorporation