Background WavePink WaveYellow Wave

NEWTCO123 LIMITED (12371487)

NEWTCO123 LIMITED (12371487) is an active UK company. incorporated on 19 December 2019. with registered office in Wilmslow. The company operates in the Information and Communication sector, engaged in other information technology service activities. NEWTCO123 LIMITED has been registered for 6 years. Current directors include NADEN, Max Joel, NADEN, Paul Jonathan.

Company Number
12371487
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
Unit 1, Ground Floor Millbank House, Wilmslow, SK9 1BJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
NADEN, Max Joel, NADEN, Paul Jonathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTCO123 LIMITED

NEWTCO123 LIMITED is an active company incorporated on 19 December 2019 with the registered office located in Wilmslow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NEWTCO123 LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12371487

LTD Company

Age

6 Years

Incorporated 19 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

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

Unit 1, Ground Floor Millbank House Bollin Walk Wilmslow, SK9 1BJ,

Previous Addresses

Suite 12 Silk House Park Green Macclesfield Cheshire SK11 7QJ England
From: 15 September 2022To: 22 January 2025
P O Box 699 12 Portmarnock Close Macclesfield Cheshire SK10 9AP England
From: 4 March 2021To: 15 September 2022
Cottage Street Mill Cottage Street Macclesfield SK11 8DZ England
From: 19 December 2019To: 4 March 2021
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
May 23
Director Left
May 23
Director Joined
Nov 23
Funding Round
May 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HARRISON, Louisa

Active
Millbank House, WilmslowSK9 1BJ
Secretary
Appointed 15 Nov 2023

NADEN, Max Joel

Active
Millbank House, WilmslowSK9 1BJ
Born September 1998
Director
Appointed 15 Nov 2023

NADEN, Paul Jonathan

Active
Millbank House, WilmslowSK9 1BJ
Born March 1969
Director
Appointed 19 Dec 2019

HILL, Lee

Resigned
Silk House, MacclesfieldSK11 7QJ
Born September 1973
Director
Appointed 19 Dec 2019
Resigned 04 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Lee Hill

Ceased
Silk House, MacclesfieldSK11 7QJ
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2019
Ceased 04 May 2023

Mr Paul Naden

Active
Millbank House, WilmslowSK9 1BJ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 August 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
15 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 November 2023
AAMDAAMD
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Memorandum Articles
11 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 May 2020
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
19 December 2019
NEWINCIncorporation