CompanyTrack
N

NEWCMI (ENGLAND) LIMITED

Active Manchester

Information technology consultancy activities

0 employees Website
Travel and transportation Information technology consultancy activities
N

NEWCMI (ENGLAND) LIMITED

Information technology consultancy activities

Founded 11 Feb 1994 Active Manchester, England 0 employees thebta.org.uk
Travel and transportation Information technology consultancy activities
Accounts Submitted 3 Feb 2025
Confirmation Statement Submitted 17 Apr 2025
Net assets £80.00 £0.00 2024 year on year
Total assets £80.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 9
4 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW England

Office (London)

Suite 1, Lower Ground Floor One, George Yard, London EC3V 9DF

Office (Ashford, Kent)

22a Bank Street, Ashford, Kent TN3 1BE

Credit Report

Discover NEWCMI (ENGLAND) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£80.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 15 resigned
Status
Julian David LlewellynDirectorBritishEngland5629 Mar 2023Active
Robert James DaviesDirectorBritishEngland5429 Mar 2023Active
Simon William HeafieldDirectorBritishEngland5429 Mar 2023Active

Shareholders

Shareholders (4)

Candela Enterprises Limited
100.0%
803 Apr 2020
Richard John Taberner
0.0%
03 Apr 2020
Darron John Millar
0.0%
03 Apr 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Candela Enterprises Limited

United Kingdom

Active
Notified 28 Jun 2019
Nature of Control
  • Significant Influence Or Control

Richard John Taberner

Ceased 28 Jun 2019

Ceased

Group Structure

Group Structure

CANDELA ENTERPRISES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3671 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3670 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3669 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 11 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
NEWCMI (ENGLAND) LIMITED Current Company

Charges

Charges

4 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025OfficersTermination of Julian David Llewellyn as director on 2025-11-01View(1 page)
18 Nov 2025OfficersAppointment of Joanne Lucy Seymour as director on 2025-11-03View(2 pages)
12 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(88 pages)
9 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(71 pages)
17 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-27 with no updatesView(3 pages)
18 Nov 2025 Officers

Termination of Julian David Llewellyn as director on 2025-11-01

18 Nov 2025 Officers

Appointment of Joanne Lucy Seymour as director on 2025-11-03

12 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

17 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-27 with no updates

Recent Activity

Latest Activity

Termination of Julian David Llewellyn as director on 2025-11-01

3 months ago on 18 Nov 2025

Appointment of Joanne Lucy Seymour as director on 2025-11-03

3 months ago on 18 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 12 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 9 May 2025

Confirmation statement made on 2025-03-27 with no updates

10 months ago on 17 Apr 2025