Background WavePink WaveYellow Wave

NEW BLUE HORIZON LIMITED (08813762)

NEW BLUE HORIZON LIMITED (08813762) is an active UK company. incorporated on 13 December 2013. with registered office in Dunmow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEW BLUE HORIZON LIMITED has been registered for 12 years. Current directors include LYNCH, David Russell, LYNCH, Nicola Joanne.

Company Number
08813762
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
Brookside Bran End, Dunmow, CM6 3RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYNCH, David Russell, LYNCH, Nicola Joanne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW BLUE HORIZON LIMITED

NEW BLUE HORIZON LIMITED is an active company incorporated on 13 December 2013 with the registered office located in Dunmow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEW BLUE HORIZON LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08813762

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Brookside Bran End Stebbing Dunmow, CM6 3RJ,

Timeline

3 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Nov 18
New Owner
Jan 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

LYNCH, Nicola Joanne

Active
Bran End, DunmowCM6 3RJ
Secretary
Appointed 13 Dec 2013

LYNCH, David Russell

Active
Commonside Road, HarlowCM18 7EZ
Born January 1963
Director
Appointed 13 Dec 2013

LYNCH, Nicola Joanne

Active
Bran End, DunmowCM6 3RJ
Born June 1972
Director
Appointed 13 Dec 2013

Persons with significant control

2

Mr David Russell Lynch

Active
Commonside Road, HarlowCM18 7EZ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2016

Miss Nicola Joanne Lynch

Active
Bran End, DunmowCM6 3RJ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Incorporation Company
13 December 2013
NEWINCIncorporation