Background WavePink WaveYellow Wave

NEW TECHNOLOGY HORIZONS LIMITED (10864778)

NEW TECHNOLOGY HORIZONS LIMITED (10864778) is an active UK company. incorporated on 13 July 2017. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 2 other business activities. NEW TECHNOLOGY HORIZONS LIMITED has been registered for 8 years. Current directors include DODDS, Edward Gallagher, MCMAHON, Bernard, RICHARDSON, Kenneth.

Company Number
10864778
Status
active
Type
ltd
Incorporated
13 July 2017
Age
8 years
Address
6 Broadfield Court, Sheffield, S8 0XF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
DODDS, Edward Gallagher, MCMAHON, Bernard, RICHARDSON, Kenneth
SIC Codes
26511, 64303, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW TECHNOLOGY HORIZONS LIMITED

NEW TECHNOLOGY HORIZONS LIMITED is an active company incorporated on 13 July 2017 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 2 other business activities. NEW TECHNOLOGY HORIZONS LIMITED was registered 8 years ago.(SIC: 26511, 64303, 72110)

Status

active

Active since 8 years ago

Company No

10864778

LTD Company

Age

8 Years

Incorporated 13 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 19 December 2024 (1 year ago)
Submitted on 29 December 2024 (1 year ago)

Next Due

Due by 2 January 2026
For period ending 19 December 2025
Contact
Address

6 Broadfield Court Broadfield Way Sheffield, S8 0XF,

Timeline

18 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
Share Issue
Sept 17
New Owner
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Funding Round
May 18
Funding Round
May 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 19
9
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DODDS, Edward Gallagher

Active
Broadfield Court, SheffieldS8 0XF
Born October 1955
Director
Appointed 23 Mar 2018

MCMAHON, Bernard

Active
Broadfield Court, SheffieldS8 0XF
Born April 1951
Director
Appointed 13 Jul 2017

RICHARDSON, Kenneth

Active
Broadfield Court, SheffieldS8 0XF
Born June 1953
Director
Appointed 23 Mar 2018

AGGARWAL, Ritesh

Resigned
Broadfield Court, SheffieldS8 0XF
Born September 1976
Director
Appointed 23 Mar 2018
Resigned 20 Dec 2019

CAPPER, David Andrew

Resigned
Broadfield Court, SheffieldS8 0XF
Born September 1978
Director
Appointed 23 Apr 2018
Resigned 10 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Bernard Mcmahon

Active
Broadfield Court, SheffieldS8 0XF
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2017

Mr Bernard Mcmahon

Ceased
Broadfield Court, SheffieldS8 0XF
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Ceased 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
22 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 March 2018
RP04SH01RP04SH01
Resolution
19 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Incorporation Company
13 July 2017
NEWINCIncorporation