Background WavePink WaveYellow Wave

ONE NEW ENTERPRISE LIMITED (NI059423)

ONE NEW ENTERPRISE LIMITED (NI059423) is an active UK company. incorporated on 23 May 2006. with registered office in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ONE NEW ENTERPRISE LIMITED has been registered for 19 years. Current directors include SNODDON, Ben Brian James.

Company Number
NI059423
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
Garvey Studios, Lisburn, BT28 1TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SNODDON, Ben Brian James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE NEW ENTERPRISE LIMITED

ONE NEW ENTERPRISE LIMITED is an active company incorporated on 23 May 2006 with the registered office located in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ONE NEW ENTERPRISE LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

NI059423

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026

Previous Company Names

NEW CREATION INTERNATIONAL LTD
From: 23 May 2006To: 12 October 2010
Contact
Address

Garvey Studios 8-10 Longstone Street Lisburn, BT28 1TP,

Timeline

9 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
May 06
Director Left
Mar 17
Director Left
Mar 17
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SNODDON, Ben Brian James

Active
Garvey Studios, LisburnBT28 1TP
Born December 1981
Director
Appointed 29 Jul 2019

JENKINS, Cheryl Victoria

Resigned
3 Springhill, LisburnBT28 3QE
Secretary
Appointed 23 May 2006
Resigned 13 Jan 2020

BAIRD, Austin Richard

Resigned
48 Circular Road, BelfastBT4 2GB
Born April 1966
Director
Appointed 23 May 2006
Resigned 13 Mar 2017

JENKINS, Cheryl Victoria

Resigned
3 Springhill, LisburnBT28 3QE
Born October 1972
Director
Appointed 23 May 2006
Resigned 13 Jan 2020

MACCORKELL, Ian James

Resigned
34 Killultagh Road, LisburnBT28 2NX
Born May 1964
Director
Appointed 23 May 2006
Resigned 29 Jul 2019

STEWART, William

Resigned
4 Sandringham Court, LisburnBT26 6RB
Born March 1972
Director
Appointed 28 Oct 2006
Resigned 13 Mar 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Ben Brian James Snoddon

Active
Garvey Studios, LisburnBT28 1TP
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 29 Jul 2019

Mr Ian James Maccorkell

Ceased
Garvey Studios, LisburnBT28 1TP
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Mar 2017
Ceased 29 Jul 2019

Mrs Cheryl Victoria Jenkins

Ceased
Garvey Studios, LisburnBT28 1TP
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017
Ceased 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Dormant
10 January 2020
AAMDAAMD
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Legacy
17 July 2009
AC(NI)AC(NI)
Legacy
20 May 2009
371S(NI)371S(NI)
Legacy
1 September 2008
AC(NI)AC(NI)
Legacy
23 May 2008
371S(NI)371S(NI)
Legacy
21 February 2008
AC(NI)AC(NI)
Legacy
20 September 2007
295(NI)295(NI)
Legacy
7 June 2007
371S(NI)371S(NI)
Legacy
23 February 2007
233(NI)233(NI)
Legacy
21 February 2007
296(NI)296(NI)
Legacy
15 November 2006
296(NI)296(NI)
Incorporation Company
23 May 2006
NEWINCIncorporation