ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newincco 1389 Limited

Newincco 1389 Limited is an active company incorporated on 3 September 2015 with the registered office located in London, Greater London. Newincco 1389 Limited was registered 10 years ago.
Status
Active
Active since 1 year 4 months ago
Company No
09760733
Private limited company
Age
10 years
Incorporated 3 September 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 April 2025 (6 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
42-44 Great Windmill Street
London
W1D 7NB
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • PSC • Restaurateur • British • Lives in UK • Born in May 1972
Director • Finance Director • British • Lives in England • Born in Mar 1966
Director • Restaurateur • British • Lives in UK • Born in Oct 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ruso Limited
Sophie Louise Bathgate, Mr Rupert Etienne Clinton Power, and 1 more are mutual people.
Active
Powgate Limited
Sophie Louise Bathgate and Mr Rupert Etienne Clinton Power are mutual people.
Active
Sophie's Soho Limited
Sophie Louise Bathgate and Mr Kee Eng Ooi are mutual people.
Active
Soho Business Alliance Limited
Mr Rupert Etienne Clinton Power is a mutual person.
Active
Chervil & Stubbs Limited
Sophie Louise Bathgate is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.15M
Increased by £3.15M (+78700350%)
Total Liabilities
-£1.4M
Same as previous period
Net Assets
£1.75M
Increased by £3.15M (-225%)
Debt Ratio (%)
44%
Decreased by 34999955.53% (-100%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 4 Jun 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Sophie Louise Bathgate Resigned
9 Months Ago on 31 Dec 2024
Rupert Etienne Clinton Power (PSC) Details Changed
11 Months Ago on 19 Nov 2024
Ruth Chester (PSC) Resigned
11 Months Ago on 19 Nov 2024
Paul Jeffrey Thompson (PSC) Resigned
11 Months Ago on 19 Nov 2024
Rupert Etienne Clinton Power (PSC) Details Changed
1 Year 1 Month Ago on 27 Aug 2024
Ruth Chester (PSC) Appointed
1 Year 1 Month Ago on 27 Aug 2024
Paul Thompson (PSC) Appointed
1 Year 1 Month Ago on 27 Aug 2024
Rupert Etienne Clinton Power (PSC) Details Changed
1 Year 1 Month Ago on 27 Aug 2024
Get Credit Report
Discover Newincco 1389 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Jun 2025
Confirmation statement made on 9 April 2025 with updates
Submitted on 9 Apr 2025
Termination of appointment of Sophie Louise Bathgate as a director on 31 December 2024
Submitted on 8 Jan 2025
Second filing of Confirmation Statement dated 2 September 2024
Submitted on 27 Nov 2024
Change of details for Rupert Etienne Clinton Power as a person with significant control on 19 November 2024
Submitted on 25 Nov 2024
Change of details for Rupert Etienne Clinton Power as a person with significant control on 27 August 2024
Submitted on 22 Nov 2024
Cessation of Paul Jeffrey Thompson as a person with significant control on 19 November 2024
Submitted on 21 Nov 2024
Cessation of Ruth Chester as a person with significant control on 19 November 2024
Submitted on 21 Nov 2024
Notification of Paul Thompson as a person with significant control on 27 August 2024
Submitted on 21 Nov 2024
Notification of Ruth Chester as a person with significant control on 27 August 2024
Submitted on 21 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year