ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newincco 1358 Limited

Newincco 1358 Limited is a dormant company incorporated on 12 May 2015 with the registered office located in London, City of London. Newincco 1358 Limited was registered 10 years ago.
Status
Dormant
Dormant since 2 years 11 months ago
Company No
09587427
Private limited company
Age
10 years
Incorporated 12 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (3 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Fourth Floor
4, St. Paul's Churchyard
London
EC4M 8AY
England
Address changed on 25 Jun 2024 (1 year 2 months ago)
Previous address was Fourth Floor St. Paul's Churchyard London EC4M 8AY England
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Cfo • American • Lives in United States • Born in Sep 1973
Director • Ceo • American • Lives in United States • Born in Jan 1964
3factorholdings UK Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Statpro Group Limited
Frederick Crosby Winston and Mark Stephen Evans are mutual people.
Active
Style Analytics Limited
Frederick Crosby Winston and Mark Stephen Evans are mutual people.
Active
Statpro Limited
Frederick Crosby Winston and Mark Stephen Evans are mutual people.
Active
Compliance Solutions Strategies UK Limited
Frederick Crosby Winston and Mark Stephen Evans are mutual people.
Active
Newincco 1359 Limited
Frederick Crosby Winston and Mark Stephen Evans are mutual people.
Active
Newincco 1373 Limited
Frederick Crosby Winston and Mark Stephen Evans are mutual people.
Active
Ceres Bidco Limited
Frederick Crosby Winston and Mark Stephen Evans are mutual people.
Active
3factorholdings UK Topco Limited
Frederick Crosby Winston and Mark Stephen Evans are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£7.53M
Same as previous period
Total Liabilities
-£11.2M
Same as previous period
Net Assets
-£3.66M
Same as previous period
Debt Ratio (%)
149%
Same as previous period
Latest Activity
Charge Satisfied
25 Days Ago on 11 Aug 2025
Confirmation Submitted
2 Months Ago on 16 Jun 2025
New Charge Registered
3 Months Ago on 30 May 2025
Frederick Crosby Winston Resigned
6 Months Ago on 1 Mar 2025
Dormant Accounts Submitted
11 Months Ago on 4 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
Registered Address Changed
1 Year 6 Months Ago on 4 Mar 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 May 2023
Get Credit Report
Discover Newincco 1358 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 095874270001 in full
Submitted on 11 Aug 2025
Statement of capital following an allotment of shares on 16 April 2025
Submitted on 23 Jun 2025
Confirmation statement made on 12 May 2025 with no updates
Submitted on 16 Jun 2025
Registration of charge 095874270001, created on 30 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Frederick Crosby Winston as a director on 1 March 2025
Submitted on 23 May 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 4 Oct 2024
Registered office address changed from Fourth Floor St. Paul's Churchyard London EC4M 8AY England to Fourth Floor 4, St. Paul's Churchyard London EC4M 8AY on 25 June 2024
Submitted on 25 Jun 2024
Confirmation statement made on 12 May 2024 with no updates
Submitted on 17 May 2024
Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL England to Fourth Floor St. Paul's Churchyard London EC4M 8AY on 4 March 2024
Submitted on 4 Mar 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year