Background WavePink WaveYellow Wave

NEW IMAGE HOLDINGS LIMITED (11236004)

NEW IMAGE HOLDINGS LIMITED (11236004) is an active UK company. incorporated on 6 March 2018. with registered office in Derbyshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEW IMAGE HOLDINGS LIMITED has been registered for 8 years. Current directors include CLINGO, Trevor Charles, REYNOLDS, Adam, WARD, Martin Kevan.

Company Number
11236004
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
Stanhope Road, Swadlincote, Derbyshire, DE11 9BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLINGO, Trevor Charles, REYNOLDS, Adam, WARD, Martin Kevan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW IMAGE HOLDINGS LIMITED

NEW IMAGE HOLDINGS LIMITED is an active company incorporated on 6 March 2018 with the registered office located in Derbyshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEW IMAGE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11236004

LTD Company

Age

8 Years

Incorporated 6 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Stanhope Road, Swadlincote Burton On Trent Derbyshire, DE11 9BE,

Previous Addresses

Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS United Kingdom
From: 6 March 2018To: 22 November 2019
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Apr 18
Director Joined
Dec 18
Owner Exit
Jul 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Apr 25
Loan Secured
Oct 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLINGO, Trevor Charles

Active
Swadlincote, DerbyshireDE11 9BE
Born January 1961
Director
Appointed 20 Nov 2019

REYNOLDS, Adam

Active
Swadlincote, DerbyshireDE11 9BE
Born July 1962
Director
Appointed 20 Nov 2019

WARD, Martin Kevan

Active
Swadlincote, DerbyshireDE11 9BE
Born January 1963
Director
Appointed 20 Nov 2019

GROOM, Pamela

Resigned
10 - 14 Andover Road, WinchesterSO23 7BS
Born May 1960
Director
Appointed 06 Mar 2018
Resigned 28 Jun 2019

GROOM, Richard

Resigned
Swadlincote, DerbyshireDE11 9BE
Born July 1956
Director
Appointed 06 Mar 2018
Resigned 20 Nov 2019

GROOM, Stacy Louise

Resigned
Warwick House, SouthamptonSO15 1GY
Born July 1983
Director
Appointed 07 Sept 2018
Resigned 20 Nov 2019

RUMMERY, Grahame

Resigned
Swadlincote, DerbyshireDE11 9BE
Born January 1948
Director
Appointed 20 Nov 2019
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Swadlincote, DerbyshireDE11 9BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2019

Pamela Groom

Ceased
Swadlincote, DerbyshireDE11 9BE
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018
Ceased 20 Nov 2019

Mr Richard Groom

Ceased
10 - 14 Andover Road, WinchesterSO23 7BS
Born July 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Mar 2018
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Resolution
29 August 2025
RESOLUTIONSResolutions
Memorandum Articles
29 August 2025
MAMA
Capital Name Of Class Of Shares
29 August 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Resolution
30 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
17 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Incorporation Company
6 March 2018
NEWINCIncorporation