Background WavePink WaveYellow Wave

THAT NEWCO LIMITED (14158962)

THAT NEWCO LIMITED (14158962) is an active UK company. incorporated on 8 June 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THAT NEWCO LIMITED has been registered for 3 years. Current directors include BLACKMAN, Ian Nicholas, GREEN, Richard Lawrence, KELVIN, Raymond Stuart and 1 others.

Company Number
14158962
Status
active
Type
ltd
Incorporated
8 June 2022
Age
3 years
Address
32 Hampstead High Street, London, NW3 1JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKMAN, Ian Nicholas, GREEN, Richard Lawrence, KELVIN, Raymond Stuart, SMITH, Vincent Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAT NEWCO LIMITED

THAT NEWCO LIMITED is an active company incorporated on 8 June 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THAT NEWCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14158962

LTD Company

Age

3 Years

Incorporated 8 June 2022

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

32 Hampstead High Street London, NW3 1JQ,

Previous Addresses

Oxford House 12-20 Oxford Street Newbury RG14 1JB England
From: 8 June 2022To: 30 November 2022
Timeline

6 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Dec 22
Funding Round
Dec 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BLACKMAN, Ian Nicholas

Active
Hampstead High Street, LondonNW3 1JQ
Born November 1962
Director
Appointed 14 Nov 2022

GREEN, Richard Lawrence

Active
Hampstead High Street, LondonNW3 1JQ
Born March 1962
Director
Appointed 14 Nov 2022

KELVIN, Raymond Stuart

Active
Hampstead High Street, LondonNW3 1JQ
Born December 1955
Director
Appointed 08 Jun 2022

SMITH, Vincent Robert

Active
Hampstead High Street, LondonNW3 1JQ
Born May 1958
Director
Appointed 14 Nov 2022

HOWE, Dominique

Resigned
Hampstead High Street, LondonNW3 1JQ
Secretary
Appointed 30 Nov 2022
Resigned 10 Jun 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Raymond Stuart Kelvin

Ceased
Hampstead High Street, LondonNW3 1JQ
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2022
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

21

Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 December 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
30 November 2022
MAMA
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Incorporation Company
8 June 2022
NEWINCIncorporation