Background WavePink WaveYellow Wave

ALTADIS NEWCO LIMITED (12292057)

ALTADIS NEWCO LIMITED (12292057) is an active UK company. incorporated on 31 October 2019. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALTADIS NEWCO LIMITED has been registered for 6 years. Current directors include CAREY, Emily Jane, MARCINIUK, Celso Ricardo.

Company Number
12292057
Status
active
Type
ltd
Incorporated
31 October 2019
Age
6 years
Address
121 Winterstoke Road, Bristol, BS3 2LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAREY, Emily Jane, MARCINIUK, Celso Ricardo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTADIS NEWCO LIMITED

ALTADIS NEWCO LIMITED is an active company incorporated on 31 October 2019 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALTADIS NEWCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12292057

LTD Company

Age

6 Years

Incorporated 31 October 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

121 Winterstoke Road Bristol, BS3 2LL,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jul 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEVAN, Daniel Peter

Active
BristolBS3 2LL
Secretary
Appointed 01 Mar 2022

CAREY, Emily Jane

Active
BristolBS3 2LL
Born February 1974
Director
Appointed 28 Jun 2023

MARCINIUK, Celso Ricardo

Active
BristolBS3 2LL
Born October 1975
Director
Appointed 04 Jul 2024

WILLIAMS, Trevor Martin

Resigned
BristolBS3 2LL
Secretary
Appointed 31 Oct 2019
Resigned 28 Feb 2022

DOWNING, John Matthew

Resigned
BristolBS3 2LL
Born August 1971
Director
Appointed 31 Oct 2019
Resigned 28 Jun 2023

TILLEKERATNE, David Michael

Resigned
BristolBS3 2LL
Born January 1977
Director
Appointed 01 Mar 2022
Resigned 04 Jul 2024

WILLIAMS, Trevor Martin

Resigned
BristolBS3 2LL
Born August 1961
Director
Appointed 31 Oct 2019
Resigned 28 Feb 2022

Persons with significant control

1

BristolBS3 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 July 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2019
NEWINCIncorporation