Background WavePink WaveYellow Wave

NEWSDROP LIMITED (10015811)

NEWSDROP LIMITED (10015811) is an active UK company. incorporated on 19 February 2016. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. NEWSDROP LIMITED has been registered for 10 years. Current directors include SINGH, Mohinder.

Company Number
10015811
Status
active
Type
ltd
Incorporated
19 February 2016
Age
10 years
Address
Harpal House 14 Holyhead Road, Birmingham, B21 0LT
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
SINGH, Mohinder
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSDROP LIMITED

NEWSDROP LIMITED is an active company incorporated on 19 February 2016 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. NEWSDROP LIMITED was registered 10 years ago.(SIC: 53202)

Status

active

Active since 10 years ago

Company No

10015811

LTD Company

Age

10 Years

Incorporated 19 February 2016

Size

N/A

Accounts

ARD: 29/2

Overdue

3 years overdue

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 27 February 2022 (4 years ago)
Period: 1 March 2020 - 28 February 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2023
Period: 1 March 2021 - 28 February 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 18 February 2022 (4 years ago)
Submitted on 13 May 2022 (3 years ago)

Next Due

Due by 4 March 2023
For period ending 18 February 2023
Contact
Address

Harpal House 14 Holyhead Road Handsworth Birmingham, B21 0LT,

Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SINGH, Mohinder

Active
Handsworth, BirminghamB21 0QD
Born July 1958
Director
Appointed 20 Dec 2021

DEO, Manraj Singh

Resigned
BirminghamB20 1JA
Born July 1994
Director
Appointed 19 Feb 2016
Resigned 20 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Mohinder Singh

Active
Handsworth, BirminghamB21 0QD
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021

Mr Manraj Singh Deo

Ceased
BirminghamB20 1JA
Born July 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

21

Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Incorporation Company
19 February 2016
NEWINCIncorporation