ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newcoco Limited

Newcoco Limited is an active company incorporated on 26 October 2016 with the registered office located in London, Greater London. Newcoco Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10446938
Private limited company
Age
8 years
Incorporated 26 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 June 2025 (2 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Higgison House
381-383 City Road
London
EC1V 1NW
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Director • PSC • Solicitor • British • Lives in England • Born in May 1979
Director • Solicitor • British • Lives in England • Born in Jan 1954
Director • Solicitor • British • Lives in England • Born in Jul 1955
Mr Simon Bernard Tennant
PSC • British • Lives in England • Born in Mar 1983
Colman Coyle Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colman Coyle Limited
Mr Neil Vincent Curbison, Mr Robert William Coyle, and 1 more are mutual people.
Active
C C Company Secretarial Services Limited
Mr Robert William Coyle and Mr Howard Colman are mutual people.
Active
Colcoy Limited
Mr Robert William Coyle and Mr Howard Colman are mutual people.
Active
Forge Quarry Limited
Mr Howard Colman and Mr Robert William Coyle are mutual people.
Active
Colman Coyle LLP
Mr Howard Colman and Mr Robert William Coyle are mutual people.
Active
Virgin Minerals Limited
Mr Robert William Coyle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£633
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£558.71K
Same as previous period
Total Liabilities
-£557.07K
Same as previous period
Net Assets
£1.63K
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Jul 2025
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Jul 2024
Colman Coyle Holdings Limited (PSC) Appointed
1 Year 3 Months Ago on 29 May 2024
Mr Neil Vincent Curbison (PSC) Details Changed
1 Year 3 Months Ago on 29 May 2024
Simon Bernard Tennant (PSC) Appointed
1 Year 3 Months Ago on 29 May 2024
Robert William Coyle (PSC) Resigned
1 Year 3 Months Ago on 29 May 2024
Howard Colman (PSC) Resigned
1 Year 3 Months Ago on 29 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 23 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 27 Jun 2023
Get Credit Report
Discover Newcoco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 June 2025 with no updates
Submitted on 9 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Change of details for Mr Neil Vincent Curbison as a person with significant control on 29 May 2024
Submitted on 20 Nov 2024
Notification of Colman Coyle Holdings Limited as a person with significant control on 29 May 2024
Submitted on 20 Nov 2024
Confirmation statement made on 27 June 2024 with updates
Submitted on 11 Jul 2024
Cessation of Howard Colman as a person with significant control on 29 May 2024
Submitted on 10 Jul 2024
Cessation of Robert William Coyle as a person with significant control on 29 May 2024
Submitted on 10 Jul 2024
Notification of Simon Bernard Tennant as a person with significant control on 29 May 2024
Submitted on 10 Jul 2024
Statement of capital following an allotment of shares on 10 April 2024
Submitted on 13 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year