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
Newrange Limited
Newrange Limited is a dissolved company incorporated on 29 September 1999 with the registered office located in London, Greater London. Newrange Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 February 2016
(9 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03850411
Private limited company
Age
25 years
Incorporated
29 September 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Newrange Limited
Contact
Address
88 Crawford Street
London
W1H 2EJ
Same address for the past
10 years
Companies in W1H 2EJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Jeremy Hyman
Director • Secretary • British • Lives in England • Born in Aug 1971
Ms Sarah Elizabeth Mary Wilks
Director • British • Lives in England • Born in Dec 1975
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
Locks 4 Vans Limited
Ms Sarah Elizabeth Mary Wilks is a mutual person.
Active
Jeremy Hyman Associates Limited
Jeremy Hyman is a mutual person.
Active
Automate APP Limited
Jeremy Hyman is a mutual person.
Active
L4V Group Holdings Limited
Ms Sarah Elizabeth Mary Wilks is a mutual person.
Active
Graibee Ltd
Jeremy Hyman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
28 Mar 2015
For period
28 Mar
⟶
28 Mar 2015
Traded for
12 months
Cash in Bank
£761
Increased by £761 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.01K
Decreased by £31.16K (-72%)
Total Liabilities
-£25.21K
Decreased by £29.19K (-54%)
Net Assets
-£13.2K
Decreased by £1.97K (+18%)
Debt Ratio (%)
210%
Increased by 83.91% (+67%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 16 Feb 2016
Small Accounts Submitted
9 Years Ago on 15 Dec 2015
Voluntary Gazette Notice
9 Years Ago on 1 Dec 2015
Application To Strike Off
9 Years Ago on 23 Nov 2015
Registered Address Changed
10 Years Ago on 30 Apr 2015
Confirmation Submitted
10 Years Ago on 30 Apr 2015
Miss Sarah Elizabeth Mary Whittome Details Changed
10 Years Ago on 17 Mar 2015
Mr Jeremy Hyman Details Changed
10 Years Ago on 17 Mar 2015
Mr Jeremy Hyman Details Changed
11 Years Ago on 8 Sep 2014
Miss Sarah Elizabeth Mary Whittome Details Changed
11 Years Ago on 8 Sep 2014
Get Alerts
Get Credit Report
Discover Newrange 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
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Feb 2016
Total exemption small company accounts made up to 28 March 2015
Submitted on 15 Dec 2015
First Gazette notice for voluntary strike-off
Submitted on 1 Dec 2015
Application to strike the company off the register
Submitted on 23 Nov 2015
Annual return made up to 29 September 2014 with full list of shareholders
Submitted on 30 Apr 2015
Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 30 April 2015
Submitted on 30 Apr 2015
Director's details changed for Miss Sarah Elizabeth Mary Whittome on 8 September 2014
Submitted on 30 Apr 2015
Secretary's details changed for Mr Jeremy Hyman on 8 September 2014
Submitted on 30 Apr 2015
Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 88 Crawford Street London London W1H 2EJ on 17 March 2015
Submitted on 17 Mar 2015
Director's details changed for Mr Jeremy Hyman on 17 March 2015
Submitted on 17 Mar 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs