Background WavePink WaveYellow Wave

NEWCO UK 2017 LIMITED (10831082)

NEWCO UK 2017 LIMITED (10831082) is an active UK company. incorporated on 22 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWCO UK 2017 LIMITED has been registered for 8 years. Current directors include PASRICHA, Sharan, ROY, Hemen, YOUNG, Latham Garcia.

Company Number
10831082
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PASRICHA, Sharan, ROY, Hemen, YOUNG, Latham Garcia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCO UK 2017 LIMITED

NEWCO UK 2017 LIMITED is an active company incorporated on 22 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWCO UK 2017 LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10831082

LTD Company

Age

8 Years

Incorporated 22 June 2017

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom
From: 1 April 2020To: 9 July 2020
4th Floor 159 st. John Street London EC1V 4QJ United Kingdom
From: 22 June 2017To: 1 April 2020
Timeline

15 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Sept 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Mar 20
Director Joined
Sept 21
Director Left
Oct 22
Director Joined
Oct 22
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PASRICHA, Sharan

Active
20 Old Bailey, LondonEC4M 7AN
Born October 1980
Director
Appointed 22 Jun 2017

ROY, Hemen

Active
20 Old Bailey, LondonEC4M 7AN
Born September 1981
Director
Appointed 01 Oct 2022

YOUNG, Latham Garcia

Active
20 Old Bailey, LondonEC4M 7AN
Born April 1981
Director
Appointed 15 Jun 2018

CALDECOTT, David Gareth

Resigned
159 St. John Street, LondonEC1V 4QJ
Born March 1966
Director
Appointed 18 Jun 2019
Resigned 20 Mar 2020

KAPASI, Sonal

Resigned
Castle Street, St. HelierJE2 3BT
Born December 1971
Director
Appointed 29 Jun 2017
Resigned 30 Nov 2018

OAKSHETT, Charles Henry Bowdler

Resigned
159 St. John Street, LondonEC1V 4QJ
Born April 1979
Director
Appointed 29 Jun 2017
Resigned 27 Apr 2018

RENAUT, Edward Toby

Resigned
20 Old Bailey, LondonEC4M 7AN
Born June 1985
Director
Appointed 20 Sept 2021
Resigned 01 Oct 2022

VAN DE VREEDE, Jantina Catharina

Resigned
159 St. John Street, LondonEC1V 4QJ
Born September 1959
Director
Appointed 29 Jun 2017
Resigned 01 Jun 2018

NORLAKE HOSPITALITY LIMITED

Resigned
St. John Street, LondonEC1V 4QJ
Corporate director
Appointed 22 Jun 2017
Resigned 22 Jun 2017

Persons with significant control

1

Grosvenor Street, LondonW1K 3HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
10 December 2020
MAMA
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
2 April 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 April 2020
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Change Sail Address Company With New Address
28 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 November 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Resolution
6 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Incorporation Company
22 June 2017
NEWINCIncorporation