Background WavePink WaveYellow Wave

NEW STREET (HOLDCO) LIMITED (12492336)

NEW STREET (HOLDCO) LIMITED (12492336) is an active UK company. incorporated on 2 March 2020. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEW STREET (HOLDCO) LIMITED has been registered for 6 years. Current directors include BAIRD, Douglas James, MCINTEE, Andrew James Lee.

Company Number
12492336
Status
active
Type
ltd
Incorporated
2 March 2020
Age
6 years
Address
3 Wellington Place, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAIRD, Douglas James, MCINTEE, Andrew James Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW STREET (HOLDCO) LIMITED

NEW STREET (HOLDCO) LIMITED is an active company incorporated on 2 March 2020 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEW STREET (HOLDCO) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12492336

LTD Company

Age

6 Years

Incorporated 2 March 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2024 - 31 May 2025(18 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

3 Wellington Place Suite 1, Ground Floor Leeds, LS1 4AP,

Previous Addresses

One Angel Court 15th Floor London EC2R 7HJ United Kingdom
From: 2 March 2020To: 25 March 2025
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
May 20
Director Joined
Jul 20
Director Left
Aug 23
Loan Secured
Jun 24
Director Left
Jan 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAIRD, Douglas James

Active
Suite 1, Ground Floor, LeedsLS1 4AP
Born February 1971
Director
Appointed 02 Mar 2020

MCINTEE, Andrew James Lee

Active
Suite 1, Ground Floor, LeedsLS1 4AP
Born February 1977
Director
Appointed 02 Mar 2020

CLEGG, Christopher Charles Darby

Resigned
15th Floor, LondonEC2R 7HJ
Born June 1974
Director
Appointed 02 Mar 2020
Resigned 26 Jul 2023

OLIVER, Martin James

Resigned
15th Floor, LondonEC2R 7HJ
Born May 1967
Director
Appointed 01 Jul 2020
Resigned 21 Jan 2025

Persons with significant control

1

Douglas James Baird

Active
Suite 1, Ground Floor, LeedsLS1 4AP
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Resolution
14 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Incorporation Company
2 March 2020
NEWINCIncorporation