Background WavePink WaveYellow Wave

NEWINCCO 1316 LIMITED (09191749)

NEWINCCO 1316 LIMITED (09191749) is an active UK company. incorporated on 28 August 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWINCCO 1316 LIMITED has been registered for 11 years. Current directors include CARING, Richard Allan.

Company Number
09191749
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARING, Richard Allan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWINCCO 1316 LIMITED

NEWINCCO 1316 LIMITED is an active company incorporated on 28 August 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEWINCCO 1316 LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09191749

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

90 High Holborn London WC1V 6XX United Kingdom
From: 28 August 2014To: 18 September 2014
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 15
Director Left
Oct 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FLETCHER, Nicholas

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 14 Jan 2025

CARING, Richard Allan

Active
Conway Street, LondonW1T 6BQ
Born June 1948
Director
Appointed 18 Sept 2014

BENNETT-BAGGS, Alexandra Claire

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 09 Oct 2020
Resigned 14 Jan 2025

BROOKE-HOLLIDGE, Thomas

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 11 Oct 2019
Resigned 09 Oct 2020

LAWRENCE, James

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 18 Sept 2014
Resigned 11 Oct 2019

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 28 Aug 2014
Resigned 18 Sept 2014

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Born December 1970
Director
Appointed 18 Sept 2014
Resigned 11 Oct 2019

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 28 Aug 2014
Resigned 18 Sept 2014

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 28 Aug 2014
Resigned 18 Sept 2014

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 28 Aug 2014
Resigned 18 Sept 2014

Persons with significant control

1

Richard Allan Caring

Active
Conway Street, LondonW1T 6BQ
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Gazette Filings Brought Up To Date
16 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 September 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Incorporation Company
28 August 2014
NEWINCIncorporation