Background WavePink WaveYellow Wave

NEWINCCO 1183 LIMITED (08068260)

NEWINCCO 1183 LIMITED (08068260) is an active UK company. incorporated on 14 May 2012. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWINCCO 1183 LIMITED has been registered for 13 years. Current directors include SYKES, John Buchanan, WADE, Mary Helen.

Company Number
08068260
Status
active
Type
ltd
Incorporated
14 May 2012
Age
13 years
Address
One, Brighton, BN1 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SYKES, John Buchanan, WADE, Mary Helen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWINCCO 1183 LIMITED

NEWINCCO 1183 LIMITED is an active company incorporated on 14 May 2012 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWINCCO 1183 LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08068260

LTD Company

Age

13 Years

Incorporated 14 May 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

One Gloucester Place Brighton, BN1 4AA,

Previous Addresses

Sussex House Gloucester Place Brighton East Sussex BN1 4BE
From: 29 June 2012To: 3 December 2012
90 High Holborn London WC1V 6XX United Kingdom
From: 14 May 2012To: 29 June 2012
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
May 16
Director Left
May 17
Director Joined
Jan 18
Loan Secured
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SYKES, John Buchanan

Active
Gloucester Place, BrightonBN1 4AA
Born October 1963
Director
Appointed 02 Nov 2015

WADE, Mary Helen

Active
Gloucester Place, BrightonBN1 4AA
Born September 1975
Director
Appointed 24 Jul 2025

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 14 May 2012
Resigned 27 Jun 2012

CHIVERS, Rosalyn Louise

Resigned
Gloucester Place, BrightonBN1 4AA
Born February 1981
Director
Appointed 30 Sept 2022
Resigned 24 Jul 2025

COLIN, Andrew Jeremy

Resigned
Gloucester Place, BrightonBN1 4AA
Born March 1959
Director
Appointed 27 Jun 2012
Resigned 05 Apr 2017

HOLMES, Jonathan Stuart

Resigned
Gloucester Place, BrightonBN1 4AA
Born January 1973
Director
Appointed 01 Feb 2021
Resigned 30 Sept 2022

LATHAM, John Charles

Resigned
Gloucester Place, BrightonBN1 4AA
Born March 1969
Director
Appointed 12 Dec 2017
Resigned 01 Feb 2021

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 14 May 2012
Resigned 27 Jun 2012

SYKES, John Buchanan

Resigned
Gloucester Place, BrightonBN1 4AA
Born October 1963
Director
Appointed 27 Jun 2012
Resigned 02 Nov 2015

VIRGO, Matthew Andrew

Resigned
Gloucester Place, BrightonBN1 4AA
Born April 1975
Director
Appointed 02 Nov 2015
Resigned 02 Nov 2015

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 14 May 2012
Resigned 27 Jun 2012

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 14 May 2012
Resigned 27 Jun 2012

Persons with significant control

1

BrightonBN1 4AA

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

52

Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 June 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Incorporation Company
14 May 2012
NEWINCIncorporation