Background WavePink WaveYellow Wave

OWENS NEWCO A LIMITED (15713423)

OWENS NEWCO A LIMITED (15713423) is an active UK company. incorporated on 10 May 2024. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OWENS NEWCO A LIMITED has been registered for 1 year. Current directors include KRIGE, Lynette Gillian, LEWIS, Joseph Brian, STABLES, Thomas Findlay.

Company Number
15713423
Status
active
Type
ltd
Incorporated
10 May 2024
Age
1 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KRIGE, Lynette Gillian, LEWIS, Joseph Brian, STABLES, Thomas Findlay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWENS NEWCO A LIMITED

OWENS NEWCO A LIMITED is an active company incorporated on 10 May 2024 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OWENS NEWCO A LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15713423

LTD Company

Age

1 Years

Incorporated 10 May 2024

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 16 February 2026 (1 month ago)
Period: 10 May 2024 - 31 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

Central Coach Garage Builder Street West Llandudno North Wales LL30 1HH United Kingdom
From: 10 May 2024To: 12 September 2025
Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Capital Update
Jun 24
New Owner
Jun 24
Funding Round
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KRIGE, Lynette Gillian

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1966
Director
Appointed 12 Sept 2025

LEWIS, Joseph Brian

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1987
Director
Appointed 07 Jun 2024

STABLES, Thomas Findlay

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1972
Director
Appointed 07 Jun 2024

KELLY, Aaron David

Resigned
Greenham Business Park, NewburyRG19 6AB
Born November 1976
Director
Appointed 07 Jun 2024
Resigned 12 Sept 2025

OWENS, Bryan

Resigned
Builder Street West, LlandudnoLL30 1HH
Born October 1942
Director
Appointed 10 May 2024
Resigned 07 Jun 2024

OWENS, Christopher Bryan

Resigned
Builder Street West, LlandudnoLL30 1HH
Born January 1966
Director
Appointed 10 May 2024
Resigned 07 Jun 2024

OWENS, Patricia

Resigned
Builder Street West, LlandudnoLL30 1HH
Born April 1930
Director
Appointed 10 May 2024
Resigned 07 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Greenham Business Park, NewburyRG19 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024

Christopher Bryan Owens

Ceased
Builder Street West, LlandudnoLL30 1HH
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2024
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Resolution
10 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 June 2024
MAMA
Capital Name Of Class Of Shares
10 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2024
PSC09Update to PSC Statements
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 June 2024
SH19Statement of Capital
Legacy
5 June 2024
SH20SH20
Legacy
5 June 2024
CAP-SSCAP-SS
Resolution
5 June 2024
RESOLUTIONSResolutions
Incorporation Company
10 May 2024
NEWINCIncorporation