Background WavePink WaveYellow Wave

NEWMARKET HOLDINGS LIMITED (13027612)

NEWMARKET HOLDINGS LIMITED (13027612) is an active UK company. incorporated on 18 November 2020. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWMARKET HOLDINGS LIMITED has been registered for 5 years. Current directors include BELLAMY, Martin James, EVANS, Geraint, LLOYD, Benjamin Daniel.

Company Number
13027612
Status
active
Type
ltd
Incorporated
18 November 2020
Age
5 years
Address
Kimberley House Ty Glas Avenue, Cardiff, CF14 5DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELLAMY, Martin James, EVANS, Geraint, LLOYD, Benjamin Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMARKET HOLDINGS LIMITED

NEWMARKET HOLDINGS LIMITED is an active company incorporated on 18 November 2020 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEWMARKET HOLDINGS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13027612

LTD Company

Age

5 Years

Incorporated 18 November 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Kimberley House Ty Glas Avenue Llanishen Cardiff, CF14 5DX,

Previous Addresses

4th Floor, 3 Burlington Gardens London W1S 3EP England
From: 18 November 2020To: 28 October 2022
Timeline

15 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Apr 21
Director Left
Aug 21
Funding Round
Aug 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Owner Exit
Oct 22
Director Joined
Oct 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BELLAMY, Martin James

Active
Ty Glas Avenue, CardiffCF14 5DX
Born May 1969
Director
Appointed 18 Nov 2020

EVANS, Geraint

Active
Ty Glas Avenue, CardiffCF14 5DX
Born May 1990
Director
Appointed 19 Apr 2021

LLOYD, Benjamin Daniel

Active
Ty Glas Avenue, CardiffCF14 5DX
Born July 1985
Director
Appointed 20 Oct 2022

LIVOCK, John

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born July 1949
Director
Appointed 18 Nov 2020
Resigned 22 Jul 2021

Persons with significant control

4

2 Active
2 Ceased
Ty Glas Avenue, CardiffCF14 5DX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Oct 2022
Wapping Wall, LondonE1W 3TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2021
3 Burlington Gardens, LondonW1S 3EP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Nov 2020
Ceased 20 Oct 2022
600 Pavilion Drive, NorthamptonNN4 7SL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2020
Ceased 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Incorporation Company
18 November 2020
NEWINCIncorporation