Newstar Ventures Limited

General information

Name:

Newstar Ventures Ltd

Office Address:

Knee Hill SE2 0GD Abbey Wood

Number: 06988560

Incorporation date: 2009-08-12

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

2009 marks the establishment of Newstar Ventures Limited, a company located at Knee Hill, , Abbey Wood. That would make 15 years Newstar Ventures has been in this business, as it was founded on 2009/08/12. The company's reg. no. is 06988560 and the company postal code is SE2 0GD. This business's registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. Newstar Ventures Ltd reported its account information for the financial year up to 2022-03-31. The most recent confirmation statement was filed on 2022-08-09.

Regarding this particular firm, just about all of director's obligations have so far been fulfilled by Joanita N. who was formally appointed on 2009/08/25. The firm had been directed by Martin D. up until 2016. As a follow-up another director, including Alfred D. resigned nine years ago.

Financial data based on annual reports

Company staff

Joanita N.

Role: Director

Appointed: 25 August 2009

Latest update: 8 February 2024

People with significant control

Executives with significant control over this firm are: Joanita N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Terence B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. George D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joanita N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terence B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terence B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 August 2023
Confirmation statement last made up date 09 August 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 May 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

150 High Street

Post code:

TN13 1XE

City / Town:

Sevenoaks

HQ address,
2013

Address:

150 High Street

Post code:

TN13 1XE

City / Town:

Sevenoaks

HQ address,
2014

Address:

150 High Street

Post code:

TN13 1XE

City / Town:

Sevenoaks

HQ address,
2015

Address:

150 High Street

Post code:

TN13 1XE

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies