Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
New Century Holdings Limited
New Century Holdings Limited is an active company incorporated on 15 May 1995 with the registered office located in . New Century Holdings Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03056744
Private limited company
Age
30 years
Incorporated
15 May 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 May 2025
(5 months ago)
Next confirmation dated
15 May 2026
Due by
29 May 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about New Century Holdings Limited
Contact
Update Details
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on
9 Apr 2024
(1 year 6 months ago)
Previous address was
30 City Road London EC1Y 2AB United Kingdom
Companies in
Telephone
020 79308383
Email
Available in Endole App
Website
Newcenturymedia.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Mr David Wilson Boyd Burnside
Director • PSC • British • Born in Aug 1951 • Lives in England
Jacqueline ANN Fernandez
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
David Burnside Associates Limited
Mr David Wilson Boyd Burnside is a mutual person.
Active
New Century Media Limited
Mr David Wilson Boyd Burnside is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£10.86K
Decreased by £32 (-0%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£11.72K
Increased by £282 (+2%)
Total Liabilities
-£535
Increased by £314 (+142%)
Net Assets
£11.19K
Decreased by £32 (-0%)
Debt Ratio (%)
5%
Increased by 2.63% (+136%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Full Accounts Submitted
11 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 May 2024
Registered Address Changed
1 Year 6 Months Ago on 9 Apr 2024
Jacqueline Ann Fernandez Appointed
1 Year 7 Months Ago on 1 Apr 2024
Dianne Lesley Marshall Resigned
1 Year 9 Months Ago on 22 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 30 May 2023
Full Accounts Submitted
3 Years Ago on 2 Nov 2022
Confirmation Submitted
3 Years Ago on 31 May 2022
Get Alerts
Get Credit Report
Discover New Century Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 May 2025 with no updates
Submitted on 11 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Nov 2024
Confirmation statement made on 15 May 2024 with no updates
Submitted on 20 May 2024
Appointment of Jacqueline Ann Fernandez as a secretary on 1 April 2024
Submitted on 12 Apr 2024
Termination of appointment of Dianne Lesley Marshall as a secretary on 22 January 2024
Submitted on 12 Apr 2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 9 April 2024
Submitted on 9 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Confirmation statement made on 15 May 2023 with no updates
Submitted on 30 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 2 Nov 2022
Confirmation statement made on 15 May 2022 with no updates
Submitted on 31 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs