Background WavePink WaveYellow Wave

NEWTON HOLDCO LIMITED (13664959)

NEWTON HOLDCO LIMITED (13664959) is an active UK company. incorporated on 6 October 2021. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEWTON HOLDCO LIMITED has been registered for 4 years. Current directors include FROST, James Metford.

Company Number
13664959
Status
active
Type
ltd
Incorporated
6 October 2021
Age
4 years
Address
2 Kingston Business Park, Abingdon, OX13 5FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FROST, James Metford
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON HOLDCO LIMITED

NEWTON HOLDCO LIMITED is an active company incorporated on 6 October 2021 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEWTON HOLDCO LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13664959

LTD Company

Age

4 Years

Incorporated 6 October 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

23 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 October 2025 (7 months ago)
Submitted on 6 October 2025 (7 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

ALCHEMY HOLDCO LIMITED
From: 6 October 2021To: 20 May 2022
Contact
Address

2 Kingston Business Park Kingston Bagpuize Abingdon, OX13 5FE,

Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Director Left
Mar 22
Director Left
Mar 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DYDE, Stephen David

Active
Kingston Bagpuize, AbingdonOX13 5FE
Secretary
Appointed 17 Oct 2021

FROST, James Metford

Active
Kingston Bagpuize, AbingdonOX13 5FE
Born April 1971
Director
Appointed 17 Oct 2021

MCGIVERN, Liam Jon

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born September 1985
Director
Appointed 06 Oct 2021
Resigned 18 Feb 2022

Persons with significant control

1

Kingston Bagpuize, AbingdonOX13 5FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2025
AAAnnual Accounts
Legacy
25 April 2025
PARENT_ACCPARENT_ACC
Legacy
25 April 2025
GUARANTEE2GUARANTEE2
Legacy
25 April 2025
AGREEMENT2AGREEMENT2
Second Filing Of Secretary Appointment With Name
13 December 2024
RP04AP03RP04AP03
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 October 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 May 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company
14 March 2022
TM01Termination of Director
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Incorporation Company
6 October 2021
NEWINCIncorporation