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
Newland Chase Solutions Limited
Newland Chase Solutions Limited is an active company incorporated on 8 September 2003 with the registered office located in London, Greater London. Newland Chase Solutions Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 6 months ago
Company No
04890797
Private limited company
Age
22 years
Incorporated
8 September 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
8 September 2024
(12 months ago)
Next confirmation dated
8 September 2025
Due by
22 September 2025
(14 days remaining)
Last change occurred
4 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Newland Chase Solutions Limited
Contact
Address
Skyline House First Floor
200 Union Street
London
SE1 0LX
United Kingdom
Address changed on
7 Dec 2023
(1 year 9 months ago)
Previous address was
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
Companies in SE1 0LX
Telephone
02077665000
Email
Available in Endole App
Website
Emigra.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Marc Evan Kaplan
Director • American • Lives in United States • Born in May 1970
Donald Todd Lehman
Director • American • Lives in United States • Born in Jan 1965
Dr Steven Craig Diehl
Director • American • Lives in United States • Born in Dec 1972
Citco Management (UK) Limited
Secretary
Cibt UK Limited
PSC
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
Pro-Link Global UK Limited
Citco Management (UK) Limited and are mutual people.
Active
Blair Consular Services Limited
Citco Management (UK) Limited and Donald Todd Lehman are mutual people.
Active
The Taylor Partnership Limited
Citco Management (UK) Limited and Donald Todd Lehman are mutual people.
Active
Newland Chase Education Limited
Citco Management (UK) Limited and Donald Todd Lehman are mutual people.
Active
Newland Chase Limited
Citco Management (UK) Limited and Donald Todd Lehman are mutual people.
Active
Peregrine Immigration Management Ltd
Citco Management (UK) Limited and Donald Todd Lehman are mutual people.
Active
Cibt Development Limited
Citco Management (UK) Limited and Donald Todd Lehman are mutual people.
Active
Waterford Wedgwood Australia Limited
Citco Management (UK) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£85.58K
Increased by £37.49K (+78%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£434.14K
Increased by £84.29K (+24%)
Total Liabilities
-£548.17K
Decreased by £410.23K (-43%)
Net Assets
-£114.03K
Increased by £494.52K (-81%)
Debt Ratio (%)
126%
Decreased by 147.68% (-54%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
2 Months Ago on 1 Jul 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 8 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Abridged Accounts Submitted
10 Months Ago on 21 Oct 2024
Confirmation Submitted
11 Months Ago on 19 Sep 2024
Dr Steven Craig Diehl Appointed
11 Months Ago on 16 Sep 2024
Marc Evan Kaplan Resigned
11 Months Ago on 16 Sep 2024
Donald Todd Lehman Details Changed
1 Year 3 Months Ago on 1 Jun 2024
Marc Evan Kaplan Details Changed
1 Year 3 Months Ago on 1 Jun 2024
Marc Evan Kaplan Appointed
1 Year 4 Months Ago on 12 Apr 2024
Get Alerts
Get Credit Report
Discover Newland Chase Solutions 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
Unaudited abridged accounts made up to 31 December 2023
Submitted on 1 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Unaudited abridged accounts made up to 31 December 2022
Submitted on 21 Oct 2024
Appointment of Dr Steven Craig Diehl as a director on 16 September 2024
Submitted on 7 Oct 2024
Termination of appointment of Marc Evan Kaplan as a director on 16 September 2024
Submitted on 7 Oct 2024
Confirmation statement made on 8 September 2024 with no updates
Submitted on 19 Sep 2024
Director's details changed for Marc Evan Kaplan on 1 June 2024
Submitted on 10 Jun 2024
Director's details changed for Donald Todd Lehman on 1 June 2024
Submitted on 10 Jun 2024
Appointment of Marc Evan Kaplan as a director on 12 April 2024
Submitted on 12 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs