General information

Name:

Newman It Solutions Limited

Office Address:

Hartsbourne House Delta Gain WD19 5EF Watford

Number: 06636050

Incorporation date: 2008-07-02

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

2008 is the date that marks the start of Newman It Solutions Ltd, the company which is located at Hartsbourne House, Delta Gain in Watford. That would make 16 years Newman It Solutions has prospered in this business, as the company was registered on 2008-07-02. The firm registered no. is 06636050 and the postal code is WD19 5EF. The company's classified under the NACE and SIC code 62090 which stands for Other information technology service activities. Fri, 31st Jul 2020 is the last time when the accounts were filed.

Regarding the following limited company, the full range of director's responsibilities have so far been executed by Janne N. who was appointed in 2008 in July. In order to provide support to the directors, this particular limited company has been utilizing the skillset of Janne N. as a secretary since 2008.

Besty N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Janne N.

Role: Director

Appointed: 02 July 2008

Latest update: 5 March 2024

Janne N.

Role: Secretary

Appointed: 02 July 2008

Latest update: 5 March 2024

People with significant control

Besty N.
Notified on 2 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Janne N.
Notified on 2 July 2016
Ceased on 31 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 16 July 2022
Confirmation statement last made up date 02 July 2021
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 1 August 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 27 April 2015
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 1 August 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 15 September 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2013
Annual Accounts 2 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 2 January 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts 11 April 2014
Date Approval Accounts 11 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

56 Clarendon Road

Post code:

WD17 1DU

City / Town:

Watford

HQ address,
2013

Address:

54 Clarendon Road

Post code:

WD17 1DU

City / Town:

Watford

Accountant/Auditor,
2013 - 2012

Name:

A C Tucker & Co Limited

Address:

Manor Cottage 18a Waxwell Lane

Post code:

HA5 3EN

City / Town:

Pinner

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Similar companies nearby

Closest companies