Background WavePink WaveYellow Wave

NEWLYN GROUP HOLDING LTD (11145797)

NEWLYN GROUP HOLDING LTD (11145797) is an active UK company. incorporated on 11 January 2018. with registered office in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWLYN GROUP HOLDING LTD has been registered for 8 years. Current directors include DURANT, Terry Michael, FENNER, Michele June, KAUR, Iqwinder Randhawa and 7 others.

Company Number
11145797
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
Century House, Henley-On-Thames, RG9 2LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DURANT, Terry Michael, FENNER, Michele June, KAUR, Iqwinder Randhawa, MCCARTHY, Debbie Julia, SARGENT, Lucy Jayne, SMITH, David Robert, SMITH, Jane Elizabeth, VICKERS, Cheryl, WHITE, Adrian James, WHITE, Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLYN GROUP HOLDING LTD

NEWLYN GROUP HOLDING LTD is an active company incorporated on 11 January 2018 with the registered office located in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWLYN GROUP HOLDING LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11145797

LTD Company

Age

8 Years

Incorporated 11 January 2018

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 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Century House Wargrave Road Henley-On-Thames, RG9 2LT,

Previous Addresses

3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England
From: 2 August 2019To: 1 April 2021
Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom
From: 11 January 2018To: 2 August 2019
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Share Issue
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Owner Exit
Mar 19
Director Left
Nov 19
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Left
Feb 25
Loan Secured
Apr 25
Share Issue
Apr 25
Director Joined
May 25
Director Joined
Aug 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

10 Active
2 Resigned

DURANT, Terry Michael

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1978
Director
Appointed 10 Apr 2018

FENNER, Michele June

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1969
Director
Appointed 10 Apr 2018

KAUR, Iqwinder Randhawa

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born August 1984
Director
Appointed 15 May 2025

MCCARTHY, Debbie Julia

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born February 1959
Director
Appointed 10 Apr 2018

SARGENT, Lucy Jayne

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1973
Director
Appointed 10 Apr 2018

SMITH, David Robert

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1960
Director
Appointed 10 Apr 2018

SMITH, Jane Elizabeth

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born February 1959
Director
Appointed 10 Apr 2018

VICKERS, Cheryl

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born August 1959
Director
Appointed 10 Apr 2018

WHITE, Adrian James

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1974
Director
Appointed 10 Apr 2018

WHITE, Helen

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born January 1973
Director
Appointed 01 Aug 2025

COYNE, Mary

Resigned
Wargrave Road, Henley-On-ThamesRG9 2LT
Born September 1963
Director
Appointed 11 Jan 2018
Resigned 01 Feb 2025

MCCARTHY, Kevin Charles

Resigned
Batchworth Place, RickmansworthWD3 1JE
Born June 1953
Director
Appointed 11 Jan 2018
Resigned 14 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Wargrave Road, Henley-On-ThamesRG9 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024

Mr Kevin Charles Mccarthy

Ceased
Batchworth Place, RickmansworthWD3 1JE
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

58

Replacement Filing Of Confirmation Statement With Made Up Date
29 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Group
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
14 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 April 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 April 2025
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
8 June 2018
RP04SH01RP04SH01
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
27 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 April 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2018
NEWINCIncorporation