Background WavePink WaveYellow Wave

NEW VENTURES II (UK) LIMITED (07982560)

NEW VENTURES II (UK) LIMITED (07982560) is an active UK company. incorporated on 8 March 2012. 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 II (UK) LIMITED has been registered for 14 years. Current directors include BROWN, Sarah Rose, DE BACKER, Hilde Maria Eleonora.

Company Number
07982560
Status
active
Type
ltd
Incorporated
8 March 2012
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 II (UK) LIMITED

NEW VENTURES II (UK) LIMITED is an active company incorporated on 8 March 2012 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 II (UK) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07982560

LTD Company

Age

14 Years

Incorporated 8 March 2012

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 17 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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
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: 11 May 2017To: 30 July 2021
10-18 Union Street London SE1 1SZ
From: 13 October 2016To: 11 May 2017
37 st Margaret's Street Canterbury Kent CT1 2TU
From: 8 March 2012To: 13 October 2016
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Jun 12
Share Issue
Jun 12
Director Left
May 18
Director Joined
May 18
Owner Exit
Sept 18
Funding Round
Feb 19
Owner Exit
May 19
Director Left
Sept 19
Director Joined
Sept 19
Capital Update
May 20
Capital Update
Apr 24
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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, Houthalen
Born April 1969
Director
Appointed 08 Mar 2012

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 08 Mar 2012
Resigned 23 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
The Pavilions, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
1 Hays Lane, LondonSE1 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2018
Ceased 14 May 2019
1 Hays Lane, LondonSE1 2RD

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 23 May 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 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
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Legacy
21 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2020
SH19Statement of Capital
Legacy
21 May 2020
CAP-SSCAP-SS
Resolution
21 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Resolution
18 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
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
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
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
10 March 2015
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
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 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
2 April 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
Incorporation Company
8 March 2012
NEWINCIncorporation