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 1189 Limited
Newincco 1189 Limited is a dissolved company incorporated on 14 May 2012 with the registered office located in London, Greater London. Newincco 1189 Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 May 2020
(5 years ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
08068280
Private limited company
Age
13 years
Incorporated
14 May 2012
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Newincco 1189 Limited
Contact
Update Details
Address
Brentmead House
Britannia Road
London
N12 9RU
Same address for the past
7 years
Companies in N12 9RU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Jeremy Clarkson
PSC • Director • British • Lives in England • Born in Apr 1960 • TV Presenter
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
The Cotswold Brewing Company Limited
Jeremy Charles Robert Clarkson is a mutual person.
Active
Con Dao Productions Limited
Jeremy Charles Robert Clarkson is a mutual person.
Active
Curdle Hill Farm Ltd
Jeremy Charles Robert Clarkson is a mutual person.
Active
Curdle Hill Restaurant Limited
Jeremy Charles Robert Clarkson is a mutual person.
Active
Curdle Hill Juice Limited
Jeremy Charles Robert Clarkson is a mutual person.
Active
Curdle Hill Wholesale Limited
Jeremy Charles Robert Clarkson is a mutual person.
Active
Baobab Productions Limited
Jeremy Charles Robert Clarkson is a mutual person.
Active
Baobab Operations Limited
Jeremy Charles Robert Clarkson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2017)
Period Ended
31 May 2017
For period
31 May
⟶
31 May 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £41.94K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.81M
Decreased by £2.64K (-0%)
Total Liabilities
-£27.87K
Decreased by £22.55K (-45%)
Net Assets
£1.78M
Increased by £19.92K (+1%)
Debt Ratio (%)
2%
Decreased by 1.24% (-45%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 20 May 2020
Registered Address Changed
7 Years Ago on 8 Aug 2018
Voluntary Liquidator Appointed
7 Years Ago on 3 Aug 2018
Declaration of Solvency
7 Years Ago on 3 Aug 2018
Confirmation Submitted
7 Years Ago on 16 May 2018
Frances Catherine Clarkson Resigned
7 Years Ago on 24 Jan 2018
Micro Accounts Submitted
7 Years Ago on 10 Jan 2018
Confirmation Submitted
8 Years Ago on 18 May 2017
Small Accounts Submitted
8 Years Ago on 15 Feb 2017
Confirmation Submitted
9 Years Ago on 16 May 2016
Get Alerts
Get Credit Report
Discover Newincco 1189 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 following liquidation
Submitted on 20 May 2020
Return of final meeting in a members' voluntary winding up
Submitted on 20 Feb 2020
Registered office address changed from 27 Mortimer Street London W1T 3BL to Brentmead House Britannia Road London N12 9RU on 8 August 2018
Submitted on 8 Aug 2018
Declaration of solvency
Submitted on 3 Aug 2018
Appointment of a voluntary liquidator
Submitted on 3 Aug 2018
Resolutions
Submitted on 3 Aug 2018
Confirmation statement made on 10 May 2018 with updates
Submitted on 16 May 2018
Termination of appointment of Frances Catherine Clarkson as a director on 24 January 2018
Submitted on 25 Jan 2018
Micro company accounts made up to 31 May 2017
Submitted on 10 Jan 2018
Confirmation statement made on 10 May 2017 with updates
Submitted on 18 May 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs