Company NameNew Networks Limited
DirectorJohn Alexander Newton
Company StatusActive
Company Number06690894
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Alexander Newton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Director NameMrs Amanda Jane Newton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBeech House Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed08 September 2008(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Contact

Websitewww.newnetworks.co.uk/
Telephone07 768554527
Telephone regionMobile

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£155,572
Cash£161,188
Current Liabilities£59,498

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

4 February 2021Termination of appointment of Amanda Jane Newton as a director on 4 February 2021 (1 page)
7 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
20 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 November 2019Confirmation statement made on 8 September 2019 with updates (5 pages)
2 July 2019Change of share class name or designation (2 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
26 June 2018Appointment of Mrs Amanda Jane Newton as a director on 26 June 2018 (2 pages)
25 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 30 September 2016 (6 pages)
18 May 2017Micro company accounts made up to 30 September 2016 (6 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 January 2015Registered office address changed from C/O Dellapina Diaz Mere House Brook Street Knutsford Cheshire WA16 8GP to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 23 January 2015 (1 page)
23 January 2015Registered office address changed from C/O Dellapina Diaz Mere House Brook Street Knutsford Cheshire WA16 8GP to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 23 January 2015 (1 page)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 November 2011Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 9DR United Kingdom on 27 November 2011 (1 page)
27 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
27 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
27 November 2011Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 9DR United Kingdom on 27 November 2011 (1 page)
27 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for John Alexander Newton on 6 September 2010 (2 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for John Alexander Newton on 6 September 2010 (2 pages)
16 September 2010Director's details changed for John Alexander Newton on 6 September 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
8 September 2008Incorporation (12 pages)
8 September 2008Appointment terminated director fletcher kennedy directors LTD (1 page)
8 September 2008Director appointed john alexander newton (1 page)
8 September 2008Incorporation (12 pages)
8 September 2008Appointment terminated secretary fletcher kennedy secretaries LTD (1 page)
8 September 2008Appointment terminated director fletcher kennedy directors LTD (1 page)
8 September 2008Appointment terminated secretary fletcher kennedy secretaries LTD (1 page)
8 September 2008Registered office changed on 08/09/2008 from 7 petworth road haslemere surrey GU27 2JB (1 page)
8 September 2008Director appointed john alexander newton (1 page)
8 September 2008Registered office changed on 08/09/2008 from 7 petworth road haslemere surrey GU27 2JB (1 page)