Background WavePink WaveYellow Wave

NEWCONTRAST NUMBER 1 LTD (11686837)

NEWCONTRAST NUMBER 1 LTD (11686837) is an active UK company. incorporated on 20 November 2018. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects. NEWCONTRAST NUMBER 1 LTD has been registered for 7 years. Current directors include DAVIS, Shaun Thomas.

Company Number
11686837
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
Holly House 21d Chudleigh Road, Exeter, EX2 8TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIS, Shaun Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCONTRAST NUMBER 1 LTD

NEWCONTRAST NUMBER 1 LTD is an active company incorporated on 20 November 2018 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects. NEWCONTRAST NUMBER 1 LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11686837

LTD Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 7 March 2026 (1 month ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Holly House 21d Chudleigh Road Alphington Exeter, EX2 8TS,

Previous Addresses

, Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, United Kingdom
From: 10 February 2021To: 20 September 2021
, Unit 79 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, England
From: 4 May 2020To: 10 February 2021
, Unit 78 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, England
From: 3 April 2019To: 4 May 2020
, Yeoford Way Marsh Barton Trading Estate, Exeter, EX2 8LB, England
From: 20 November 2018To: 3 April 2019
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Apr 19
Director Left
May 20
Director Joined
May 20
Owner Exit
Nov 24
New Owner
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIS, Shaun Thomas

Active
21d Chudleigh Road, ExeterEX2 8TS
Born July 1962
Director
Appointed 01 Jun 2020

O'BRIEN, Paul Dean

Resigned
Marsh Barton Trading Estate, ExeterEX2 8LB
Born March 1966
Director
Appointed 20 Nov 2018
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Shaun Thomas Davis

Active
21d Chudleigh Road, ExeterEX2 8TS
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2022

Mr Paul Dean O'Brien

Ceased
Marsh Barton Trading Estate, ExeterEX2 8LB
Born March 1966

Nature of Control

Significant influence or control
Notified 20 Nov 2018
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
12 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Incorporation Company
20 November 2018
NEWINCIncorporation