Background WavePink WaveYellow Wave

NEWLANDS (CAMBRIDGE) LTD (12489821)

NEWLANDS (CAMBRIDGE) LTD (12489821) is an active UK company. incorporated on 28 February 2020. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWLANDS (CAMBRIDGE) LTD has been registered for 6 years. Current directors include O'CONNOR, Joshua Daniel.

Company Number
12489821
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
Suite D Building 500, Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'CONNOR, Joshua Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLANDS (CAMBRIDGE) LTD

NEWLANDS (CAMBRIDGE) LTD is an active company incorporated on 28 February 2020 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWLANDS (CAMBRIDGE) LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12489821

LTD Company

Age

6 Years

Incorporated 28 February 2020

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 3 October 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

EQUITES NEWLANDS (CAMBRIDGE) LTD
From: 18 June 2020To: 5 August 2024
EQUITES UK SPV 20 LIMITED
From: 28 February 2020To: 18 June 2020
Contact
Address

Suite D Building 500, Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

C/O Aticus Law Queens Chambers 5 John Dalton Street Manchester M2 6ET England
From: 6 January 2025To: 28 October 2025
Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England
From: 28 February 2020To: 6 January 2025
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Nov 20
Funding Round
Sept 22
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Sept 24
Funding Round
Nov 24
Funding Round
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
May 25
Owner Exit
Jun 25
New Owner
Jul 25
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

O'CONNOR, Joshua Daniel

Active
Berkeley Street, LondonW1J 8DZ
Born December 1996
Director
Appointed 24 Dec 2024

FURNISS, Josh

Resigned
Queens Chambers, ManchesterM2 6ET
Secretary
Appointed 28 Feb 2020
Resigned 24 Dec 2024

GOUS, Gerhard Riaan

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1965
Director
Appointed 28 Feb 2020
Resigned 18 Jul 2024

HOLLINSHEAD, Ashley John

Resigned
Queens Chambers, ManchesterM2 6ET
Born June 1977
Director
Appointed 28 Feb 2020
Resigned 24 Dec 2024

PARDOE, Graham Nicholas

Resigned
Queens Chambers, ManchesterM2 6ET
Born March 1973
Director
Appointed 28 Feb 2020
Resigned 24 Dec 2024

RAZACK, Laila

Resigned
Valley Drive, RugbyCV21 1TQ
Born May 1987
Director
Appointed 13 Nov 2020
Resigned 18 Jul 2024

TAVERNA-TURISAN, Andrea

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1969
Director
Appointed 28 Feb 2020
Resigned 18 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
John Dalton Street, ManchesterM2 6ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2025
Ceased 27 Mar 2025

Russell Christopher Platt

Active
Suite 204, West Palm Beach33401
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 24 Dec 2024
Valley Drive, RugbyCV21 1TQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2024
Ceased 27 Mar 2025
Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Memorandum Articles
19 February 2025
MAMA
Resolution
19 February 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Certificate Change Of Name Company
5 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 September 2022
MAMA
Resolution
22 September 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 September 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Resolution
18 June 2020
RESOLUTIONSResolutions
Incorporation Company
28 February 2020
NEWINCIncorporation