Newlenoir Limited LONDON


Founded in 2013, Newlenoir, classified under reg no. 08527922 is an active company. Currently registered at Clive House 2 Old Brewery Mews NW3 1PZ, London the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Graham E., Nigel E. and Ryan B.. In addition one secretary - Guy W. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Newlenoir Limited Address / Contact

Office Address Clive House 2 Old Brewery Mews
Office Address2 Hampstead
Town London
Post code NW3 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08527922
Date of Incorporation Tue, 14th May 2013
Industry Other engineering activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Graham E.

Position: Director

Appointed: 16 July 2013

Nigel E.

Position: Director

Appointed: 16 July 2013

Guy W.

Position: Secretary

Appointed: 16 July 2013

Ryan B.

Position: Director

Appointed: 14 May 2013

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Graham E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Hsbc Holdings Plc that put London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Wpgss Ltd, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Graham E.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Hsbc Holdings Plc

8 Canada Square, London, E14 5HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 00617987
Notified on 5 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Wpgss Ltd

Clive House 2 Old Brewery Mews, London, NW3 1PZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 11366634
Notified on 5 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Ryan B.

Notified on 1 July 2016
Ceased on 5 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand42246 444
Current Assets100 848117 325
Debtors100 42670 881
Net Assets Liabilities296 872576 348
Other
Accrued Liabilities Deferred Income11 7036 500
Accumulated Amortisation Impairment Intangible Assets 440 528
Accumulated Depreciation Impairment Property Plant Equipment 3 966
Amortisation Rate Used For Intangible Assets 20
Amounts Owed To Directors401 564401 579
Average Number Employees During Period 2
Comprehensive Income Expense-99 990-119 676
Creditors494 636424 078
Depreciation Rate Used For Property Plant Equipment 25
Fixed Assets690 660883 101
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 5007 380
Income Expense Recognised Directly In Equity202 631399 152
Intangible Assets690 660883 101
Intangible Assets Gross Cost1 131 1881 323 629
Issue Equity Instruments202 631399 152
Net Current Assets Liabilities-393 788-306 753
Other Taxation Social Security Payable3 102197
Prepayments Accrued Income5 3083 671
Profit Loss-99 990-119 676
Property Plant Equipment Gross Cost 3 966
Total Assets Less Current Liabilities296 872576 348
Trade Creditors Trade Payables78 26715 802

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1452.28 GBP is the capital in company's statement on Thursday 21st December 2023
filed on: 25th, January 2024
Free Download (4 pages)

Company search

Advertisements