Background WavePink WaveYellow Wave

NEWCIS (09317097)

NEWCIS (09317097) is an active UK company. incorporated on 18 November 2014. with registered office in Mold. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWCIS has been registered for 11 years. Current directors include CAMERON, Maureen Pamela, CARLIN, Patricia Ann, HARRISON, Gillian and 8 others.

Company Number
09317097
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 November 2014
Age
11 years
Address
38/42 High Street, Mold, CH7 1BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMERON, Maureen Pamela, CARLIN, Patricia Ann, HARRISON, Gillian, HEARD, Philip Martin, HUNTER, Sophie Elizabeth, JELLEY, Glyn Paul, LEWIS, Robert George, LITTLEHALES, Emily, TAYLOR, Elizabeth Joy, WILSON, Sandra, WRAY, Rhianne Stephanie Hazel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCIS

NEWCIS is an active company incorporated on 18 November 2014 with the registered office located in Mold. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWCIS was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09317097

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

38/42 High Street Mold, CH7 1BH,

Previous Addresses

28-44 New Street Mold Flintshire CH7 1NZ
From: 18 November 2014To: 12 November 2024
Timeline

35 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 21
Director Left
Nov 21
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Feb 24
Loan Secured
May 24
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

12 Active
16 Resigned

JONES, Elaine

Active
High Street, MoldCH7 1BH
Secretary
Appointed 01 Jun 2020

CAMERON, Maureen Pamela

Active
New Street, MoldCH7 1NZ
Born March 1957
Director
Appointed 02 Jun 2022

CARLIN, Patricia Ann

Active
38 42 High Street, MoldCH7 1BH
Born December 1950
Director
Appointed 25 Mar 2025

HARRISON, Gillian

Active
High Street, MoldCH7 1BH
Born June 1955
Director
Appointed 18 Nov 2014

HEARD, Philip Martin

Active
High Street, MoldCH7 1BH
Born November 1948
Director
Appointed 15 May 2020

HUNTER, Sophie Elizabeth

Active
New C I S, Yr WyddgrugCH7 1BH
Born January 1979
Director
Appointed 14 Aug 2025

JELLEY, Glyn Paul

Active
High Street, MoldCH7 1BH
Born October 1981
Director
Appointed 08 May 2020

LEWIS, Robert George

Active
High Street, MoldCH7 1BH
Born June 1987
Director
Appointed 12 May 2018

LITTLEHALES, Emily

Active
High Street, MoldCH7 1BH
Born January 1985
Director
Appointed 25 Jan 2017

TAYLOR, Elizabeth Joy

Active
High Street, MoldCH7 1BH
Born April 1947
Director
Appointed 18 Nov 2014

WILSON, Sandra

Active
New Street, MoldCH7 1NZ
Born October 1960
Director
Appointed 15 Feb 2019

WRAY, Rhianne Stephanie Hazel

Active
High Street, MoldCH7 1BH
Born August 1984
Director
Appointed 19 Jun 2025

HOLSTEIN, Colin

Resigned
New Street, MoldCH7 1NZ
Secretary
Appointed 01 Jun 2015
Resigned 14 Nov 2021

BROOKS, Angharad Lois

Resigned
New Street, MoldCH7 1NZ
Born November 1981
Director
Appointed 13 May 2022
Resigned 09 Feb 2024

CARLIN, Patricia Ann

Resigned
New Street, MoldCH7 1NZ
Born December 1950
Director
Appointed 01 Jun 2016
Resigned 24 Sept 2021

CARTMELL, Richard

Resigned
New Street, MoldCH7 1NZ
Born December 1950
Director
Appointed 18 Nov 2014
Resigned 05 Apr 2016

CORBETT, Keith

Resigned
New Street, MoldCH7 1NZ
Born March 1951
Director
Appointed 01 Aug 2016
Resigned 11 Nov 2019

ELLIS-PICKLES, Janet Lesley

Resigned
New Street, MoldCH7 1NZ
Born May 1957
Director
Appointed 18 Nov 2014
Resigned 14 Sept 2016

HENDERSON, David Robert

Resigned
New Street, MoldCH7 1NZ
Born September 1944
Director
Appointed 18 Nov 2014
Resigned 15 Dec 2016

HOLSTEIN, Colin

Resigned
New C I S, Yr WyddgrugCH7 1NZ
Born July 1960
Director
Appointed 20 Jan 2023
Resigned 04 Dec 2025

HOLSTEIN, Colin

Resigned
New Street, MoldCH7 1NZ
Born July 1960
Director
Appointed 18 Nov 2014
Resigned 14 Nov 2021

HUGHES, Lynne

Resigned
New Street, MoldCH7 1NZ
Born September 1940
Director
Appointed 18 Nov 2014
Resigned 05 Jun 2018

HUNTER, Linda Claire

Resigned
New Street, MoldCH7 1NZ
Born October 1980
Director
Appointed 13 May 2022
Resigned 28 Nov 2024

JONES-THOMAS, Angela

Resigned
New Street, MoldCH7 1NZ
Born October 1970
Director
Appointed 01 Sept 2017
Resigned 11 Nov 2019

PENNANT-WILLIAMS, David Paul

Resigned
New Street, MoldCH7 1NZ
Born October 1981
Director
Appointed 15 Mar 2017
Resigned 20 Mar 2018

ROBERTS, Ann Sharman

Resigned
New Street, MoldCH7 1NZ
Born August 1962
Director
Appointed 25 Sept 2015
Resigned 10 Oct 2019

WEED, Margaret Diane

Resigned
New Street, MoldCH7 1NZ
Born January 1954
Director
Appointed 18 Nov 2014
Resigned 20 Apr 2016

WILLIAMS, Margaret

Resigned
New Street, MoldCH7 1NZ
Born February 1955
Director
Appointed 01 Aug 2016
Resigned 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Incorporation Company
18 November 2014
NEWINCIncorporation