CompanyTrack
N

NEWINCCO 1382 LIMITED

Dissolved Birmingham

Activities of head offices

Activities of head offices
N

NEWINCCO 1382 LIMITED

Activities of head offices

Founded 3 Sept 2015 Dissolved Birmingham, United Kingdom
Activities of head offices
Accounts Submitted 24 Mar 2020
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cavendish House 39-41 Waterloo Street Birmingham B2 5PP

Credit Report

Discover NEWINCCO 1382 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 12,454,144 Shares £3.82m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Oct 201762,500£6.25£0
20 Sept 2017483,536£48.354£0
17 Aug 20176,756,756£14k£0.002
17 Aug 20171,351,352£3k£0.002
17 Aug 20173,800,000£3.80m£1

Officers

Officers

5 active 9 resigned
Status
John DerkachDirectorBritishUnited Kingdom6929 Apr 2016Active
John Henry Thomas WhiteheadDirectorBritishEngland5818 Dec 2015Active
Louise KingstonDirectorBritishEngland4428 Nov 2018Active
Nicholas James WhiteDirectorBritishEngland5817 May 2018Active
Robert Michael BeachamDirectorBritishUnited Kingdom5818 Dec 2015Active

Shareholders

Shareholders (24)

Robert Beacham
4.0%
2,437,50013 Sept 2018
Simon Barnes
0.7%
415,00013 Sept 2018
Simon Barnes
0.3%
207,20013 Sept 2018

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Livingbride Enterprise Llp

United Kingdom

Active
Notified 1 Jul 2016
Nature of Control
  • Significant Influence Or Control

John Henry Thomas Whitehead

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Robert Michael Beacham

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Livingbridge Enterprise Gp Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Significant Influence Or Control

Group Structure

Group Structure

LIVINGBRIDGE ENTERPRISE GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE ENTERPRISE LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
NEWINCCO 1382 LIMITED Current Company
NEWINCCO 1386 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2021GazetteGazette Dissolved LiquidationView(1 page)
21 Jul 2021InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(18 pages)
8 Apr 2021AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
15 Oct 2020AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
14 Oct 2020InsolvencyLiquidation Voluntary Statement Of AffairsView(8 pages)
21 Oct 2021 Gazette

Gazette Dissolved Liquidation

21 Jul 2021 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

8 Apr 2021 Address

Change Registered Office Address Company With Date Old Address New Address

15 Oct 2020 Address

Change Registered Office Address Company With Date Old Address New Address

14 Oct 2020 Insolvency

Liquidation Voluntary Statement Of Affairs

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 21 Oct 2021

Liquidation Voluntary Creditors Return Of Final Meeting

4 years ago on 21 Jul 2021

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 8 Apr 2021

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 15 Oct 2020

Liquidation Voluntary Statement Of Affairs

5 years ago on 14 Oct 2020