Background WavePink WaveYellow Wave

NEWLANDS (CAMBRIDGE PLOT 1) LTD (14174711)

NEWLANDS (CAMBRIDGE PLOT 1) LTD (14174711) is an active UK company. incorporated on 15 June 2022. 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 PLOT 1) LTD has been registered for 3 years. Current directors include O'CONNOR, Joshua Daniel.

Company Number
14174711
Status
active
Type
ltd
Incorporated
15 June 2022
Age
3 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 PLOT 1) LTD

NEWLANDS (CAMBRIDGE PLOT 1) LTD is an active company incorporated on 15 June 2022 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 PLOT 1) LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14174711

LTD Company

Age

3 Years

Incorporated 15 June 2022

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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

EQUITES NEWLANDS (CAMBRIDGE PLOT 1) LTD
From: 15 June 2022To: 5 August 2024
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: 15 June 2022To: 6 January 2025
Timeline

32 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Owner Exit
Nov 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
May 24
Capital Update
Jun 24
Funding Round
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
May 25
Owner Exit
Jun 25
New Owner
Jul 25
21
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

O'CONNOR, Joshua Daniel

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born December 1996
Director
Appointed 24 Dec 2024

FURNISS, Josh

Resigned
Queens Chambers, ManchesterM2 6ET
Secretary
Appointed 15 Jun 2022
Resigned 24 Dec 2024

GOUS, Gerhard Riaan

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1965
Director
Appointed 15 Jun 2022
Resigned 18 Jul 2024

HOLLINSHEAD, Ashley John

Resigned
Queens Chambers, ManchesterM2 6ET
Born June 1977
Director
Appointed 15 Jun 2022
Resigned 24 Dec 2024

PARDOE, Graham Nicholas

Resigned
Queens Chambers, ManchesterM2 6ET
Born March 1973
Director
Appointed 15 Jun 2022
Resigned 24 Dec 2024

RAZACK, Laila

Resigned
Valley Drive, RugbyCV21 1TQ
Born May 1987
Director
Appointed 15 Jun 2022
Resigned 18 Jul 2024

TAVERNA-TURISAN, Andrea

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1969
Director
Appointed 15 Jun 2022
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
South Rosemary Avenue, 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 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

56

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
2 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
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
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
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2024
PSC09Update to PSC Statements
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
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 June 2024
SH19Statement of Capital
Legacy
10 June 2024
SH20SH20
Resolution
10 June 2024
RESOLUTIONSResolutions
Legacy
10 June 2024
CAP-SSCAP-SS
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
29 February 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 August 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2022
NEWINCIncorporation