Background WavePink WaveYellow Wave

NEWMORE CONSULTANTS LIMITED (10529649)

NEWMORE CONSULTANTS LIMITED (10529649) is an active UK company. incorporated on 16 December 2016. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEWMORE CONSULTANTS LIMITED has been registered for 9 years. Current directors include KENNEDY, Stephen Alexander, KNEAFSEY, Michael Gerard.

Company Number
10529649
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KENNEDY, Stephen Alexander, KNEAFSEY, Michael Gerard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMORE CONSULTANTS LIMITED

NEWMORE CONSULTANTS LIMITED is an active company incorporated on 16 December 2016 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEWMORE CONSULTANTS LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10529649

LTD Company

Age

9 Years

Incorporated 16 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 16 December 2016To: 3 March 2017
Timeline

10 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Mar 17
Director Joined
Jul 17
New Owner
Jan 18
New Owner
Jan 18
Funding Round
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KENNEDY, Stephen Alexander

Active
Cardale Park, HarrogateHG3 1GY
Born February 1967
Director
Appointed 08 Jan 2018

KNEAFSEY, Michael Gerard

Active
Cardale Park, HarrogateHG3 1GY
Born August 1968
Director
Appointed 08 Jan 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 16 Dec 2016
Resigned 03 Mar 2017

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 03 Mar 2017
Resigned 08 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Alexander Kennedy

Active
Cardale Park, HarrogateHG3 1GY
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2018

Mr Michael Gerard Kneafsey

Active
Cardale Park, HarrogateHG3 1GY
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2018
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2016
Ceased 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Incorporation Company
16 December 2016
NEWINCIncorporation