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
Newincco 1077 Limited
Newincco 1077 Limited is a dissolved company incorporated on 24 January 2011 with the registered office located in Eastbourne, East Sussex. Newincco 1077 Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 September 2015
(10 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07503496
Private limited company
Age
14 years
Incorporated
24 January 2011
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 Newincco 1077 Limited
Contact
Update Details
Address
1 Whittle Drive
Willingdon Drove
Eastbourne
East Sussex
BN23 6QH
Same address for the past
11 years
Companies in BN23 6QH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
-
Mr Glenn Norman Baker
Director • Operations Director • British • Lives in UK • Born in Mar 1966
Jonathan James Little
Director • British • Lives in UK • Born in Jan 1965
Andrew Thomas Little
Director • British • Lives in UK • Born in Apr 1960
Yvette Jane Stafford
Director • British • Lives in UK • Born in Apr 1961
Stephen Michael Digby
Director • Finance Director • British • Lives in England • Born in Jun 1961
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
Lasgo Chrysalis Limited
Stephen Michael Digby, Andrew Thomas Little, and 3 more are mutual people.
Active
Book Protectors & Co. Limited
Andrew Thomas Little, Jonathan James Little, and 1 more are mutual people.
Active
A.T. Little & Sons Limited
Andrew Thomas Little, Jonathan James Little, and 1 more are mutual people.
Active
Gardners Books Limited
Andrew Thomas Little, Jonathan James Little, and 1 more are mutual people.
Active
Askews And Holts Library Services Ltd
Andrew Thomas Little, Jonathan James Little, and 1 more are mutual people.
Active
The Little Group Limited
Andrew Thomas Little, Jonathan James Little, and 1 more are mutual people.
Active
Hive Store Limited
Andrew Thomas Little, Jonathan James Little, and 1 more are mutual people.
Active
Baker & Taylor (UK) Ltd
Andrew Thomas Little and Yvette Jane Stafford are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2014)
Period Ended
28 Feb 2014
For period
28 Sep
⟶
28 Feb 2014
Traded for
17 months
Cash in Bank
Unreported
Decreased by £3.44M (-100%)
Turnover
Unreported
Decreased by £22M (-100%)
Employees
6
Decreased by 53 (-90%)
Total Assets
£0
Decreased by £7.41M (-100%)
Total Liabilities
£0
Decreased by £3.36M (-100%)
Net Assets
£0
Decreased by £4.06M (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 8 Sep 2015
Voluntary Gazette Notice
10 Years Ago on 26 May 2015
Application To Strike Off
10 Years Ago on 17 May 2015
Confirmation Submitted
10 Years Ago on 30 Jan 2015
Full Accounts Submitted
11 Years Ago on 16 Oct 2014
Confirmation Submitted
11 Years Ago on 18 Feb 2014
Registered Address Changed
11 Years Ago on 19 Dec 2013
Mr Stephen Michael Digby Details Changed
12 Years Ago on 31 Jul 2013
Glenn Norman Baker Details Changed
12 Years Ago on 31 Jul 2013
Franco Passaniti Details Changed
12 Years Ago on 31 Jul 2013
Get Alerts
Get Credit Report
Discover Newincco 1077 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 8 Sep 2015
First Gazette notice for voluntary strike-off
Submitted on 26 May 2015
Application to strike the company off the register
Submitted on 17 May 2015
Annual return made up to 24 January 2015 with full list of shareholders
Submitted on 30 Jan 2015
Full accounts made up to 28 February 2014
Submitted on 16 Oct 2014
Annual return made up to 24 January 2014 with full list of shareholders
Submitted on 18 Feb 2014
Director's details changed for Franco Passaniti on 31 July 2013
Submitted on 6 Feb 2014
Director's details changed for Glenn Norman Baker on 31 July 2013
Submitted on 6 Feb 2014
Director's details changed for Mr Stephen Michael Digby on 31 July 2013
Submitted on 6 Feb 2014
Registered office address changed from Unit 2 Chapmans Park Industrial Estate 378-388 High Road High Road Willesde London NW10 2DY on 19 December 2013
Submitted on 19 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs