Background WavePink WaveYellow Wave

NEWACC (2018) LIMITED (11613016)

NEWACC (2018) LIMITED (11613016) is an active UK company. incorporated on 9 October 2018. with registered office in Weybridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NEWACC (2018) LIMITED has been registered for 7 years. Current directors include DANIEL, Richard William, JORDAN, Alan James, MATHEWS, Philip John.

Company Number
11613016
Status
active
Type
ltd
Incorporated
9 October 2018
Age
7 years
Address
Belgrave House, Weybridge, KT13 8RN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DANIEL, Richard William, JORDAN, Alan James, MATHEWS, Philip John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWACC (2018) LIMITED

NEWACC (2018) LIMITED is an active company incorporated on 9 October 2018 with the registered office located in Weybridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NEWACC (2018) LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11613016

LTD Company

Age

7 Years

Incorporated 9 October 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 30 May 2025 (10 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

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

Belgrave House 39-43 Monument Hill Weybridge, KT13 8RN,

Timeline

32 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 18
Funding Round
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Jul 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Jun 20
Capital Update
Aug 20
Funding Round
Aug 20
Director Joined
Mar 22
Director Left
Jul 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Left
Nov 22
Director Left
Jun 24
Loan Secured
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Funding Round
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
7
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DANIEL, Richard William

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born October 1966
Director
Appointed 05 May 2020

JORDAN, Alan James

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born December 1958
Director
Appointed 21 Feb 2025

MATHEWS, Philip John

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born September 1966
Director
Appointed 26 Oct 2018

AIRD-MASH, Phillip John

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born April 1975
Director
Appointed 09 Oct 2018
Resigned 13 Feb 2025

HOGBEN, Glenn Ashley

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born May 1979
Director
Appointed 01 Apr 2019
Resigned 18 Nov 2022

NUNAN, Simon Peter

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born August 1970
Director
Appointed 01 Apr 2019
Resigned 05 May 2020

PANTAZIS, Dimitrios

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born October 1944
Director
Appointed 10 Mar 2019
Resigned 01 May 2020

SMITH, Richard Paul

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born November 1962
Director
Appointed 01 Apr 2019
Resigned 23 Jul 2025

STAMP, James Robert

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born May 1973
Director
Appointed 01 Feb 2022
Resigned 31 May 2024

THOMAS, Hywel David

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born September 1958
Director
Appointed 01 Jan 2020
Resigned 30 Jun 2022

WATTS, Robert Kenneth

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born April 1990
Director
Appointed 10 Mar 2019
Resigned 23 Jul 2025

WILLIAMS, David Shelton

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born August 1982
Director
Appointed 01 Apr 2019
Resigned 23 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
39-43 Monument Hill, WeybridgeKT13 8RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2025
Valiant Building, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2022
Ceased 13 Feb 2025
14 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2018
Ceased 13 Feb 2025

Mr Phillip John Aird-Mash

Ceased
39-43 Monument Hill, WeybridgeKT13 8RN
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2018
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Memorandum Articles
8 May 2025
MAMA
Resolution
8 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
12 March 2025
RP04SH01RP04SH01
Resolution
5 March 2025
RESOLUTIONSResolutions
Memorandum Articles
5 March 2025
MAMA
Memorandum Articles
5 March 2025
MAMA
Resolution
5 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 March 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
4 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 June 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Capital Return Purchase Own Shares
17 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 November 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Memorandum Articles
13 December 2021
MAMA
Resolution
13 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Legacy
7 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 August 2020
SH19Statement of Capital
Legacy
7 August 2020
CAP-SSCAP-SS
Resolution
7 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
29 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Resolution
27 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Resolution
21 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Incorporation Company
9 October 2018
NEWINCIncorporation