Background WavePink WaveYellow Wave

CHA NEWCO LIMITED (11965241)

CHA NEWCO LIMITED (11965241) is an active UK company. incorporated on 26 April 2019. with registered office in Hexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHA NEWCO LIMITED has been registered for 6 years. Current directors include MURPHY, Mark, RILEY, Lee, WAKEFIELD, Graeme Ian.

Company Number
11965241
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
1 Fore Street, Hexham, NE46 1ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MURPHY, Mark, RILEY, Lee, WAKEFIELD, Graeme Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHA NEWCO LIMITED

CHA NEWCO LIMITED is an active company incorporated on 26 April 2019 with the registered office located in Hexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHA NEWCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11965241

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

1 Fore Street Hexham, NE46 1ND,

Previous Addresses

Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom
From: 26 April 2019To: 27 November 2019
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Funding Round
Jun 19
Loan Secured
Jul 19
Director Joined
Nov 19
Owner Exit
May 20
Owner Exit
May 20
Capital Update
Feb 24
Director Left
Aug 24
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MURPHY, Mark

Active
Fore Street, HexhamNE46 1ND
Born February 1984
Director
Appointed 24 May 2019

RILEY, Lee

Active
Fore Street, HexhamNE46 1ND
Born October 1983
Director
Appointed 24 May 2019

WAKEFIELD, Graeme Ian

Active
Fore Street, HexhamNE46 1ND
Born March 1974
Director
Appointed 26 Apr 2019

CRAWFORD, Ian

Resigned
Fore Street, HexhamNE46 1ND
Born May 1965
Director
Appointed 26 Nov 2019
Resigned 12 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Lee Riley

Ceased
Fore Street, HexhamNE46 1ND
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019
Ceased 07 Apr 2020

Mr Mark Murphy

Ceased
Fore Street, HexhamNE46 1ND
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019
Ceased 07 Apr 2020

Mr Graeme Ian Wakefield

Active
Fore Street, HexhamNE46 1ND
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Memorandum Articles
25 February 2025
MAMA
Resolution
25 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 February 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 February 2024
SH19Statement of Capital
Legacy
26 February 2024
SH20SH20
Legacy
26 February 2024
CAP-SSCAP-SS
Resolution
26 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Memorandum Articles
30 July 2021
MAMA
Resolution
30 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
30 July 2021
RESOLUTIONSResolutions
Resolution
30 July 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 July 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Resolution
21 October 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 October 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 October 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 October 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Resolution
14 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Incorporation Company
26 April 2019
NEWINCIncorporation