ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newnham Holdings Ltd

Newnham Holdings Ltd is an active company incorporated on 12 September 2018 with the registered office located in Wimborne, Dorset. Newnham Holdings Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11565422
Private limited company
Age
7 years
Incorporated 12 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 September 2025 (1 month ago)
Next confirmation dated 11 September 2026
Due by 25 September 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
C/O Newnham Jordan Solicitors
West Borough
Wimborne
BH21 1NG
England
Address changed on 28 Sep 2025 (29 days ago)
Previous address was C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Sales Executive • British • Lives in England • Born in Jun 1987
Director • British • Lives in England • Born in Aug 1985
Mr Christopher Paul Newnham
PSC • British • Lives in England • Born in Aug 1985
Mrs Samantha Joy Newnham
PSC • British • Lives in England • Born in Jun 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newnham Contracting Limited
Christopher Paul Newnham and Samantha Joy Newnham are mutual people.
Active
Buscraft Ltd
Christopher Paul Newnham and Samantha Joy Newnham are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
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
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
29 Days Ago on 28 Sep 2025
Registered Address Changed
29 Days Ago on 28 Sep 2025
Mrs Samantha Joy Newnham Details Changed
2 Months Ago on 31 Jul 2025
Mr Christopher Paul Newnham Details Changed
2 Months Ago on 31 Jul 2025
Mrs Samantha Joy Newnham (PSC) Details Changed
2 Months Ago on 31 Jul 2025
Mr Christopher Paul Newnham (PSC) Details Changed
2 Months Ago on 31 Jul 2025
Micro Accounts Submitted
9 Months Ago on 10 Jan 2025
Confirmation Submitted
1 Year Ago on 4 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Sep 2024
Mrs Samantha Joy Newnham (PSC) Details Changed
1 Year 1 Month Ago on 10 Sep 2024
Get Credit Report
Discover Newnham Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Christopher Paul Newnham as a person with significant control on 31 July 2025
Submitted on 30 Sep 2025
Change of details for Mrs Samantha Joy Newnham as a person with significant control on 31 July 2025
Submitted on 30 Sep 2025
Director's details changed for Mr Christopher Paul Newnham on 31 July 2025
Submitted on 30 Sep 2025
Director's details changed for Mrs Samantha Joy Newnham on 31 July 2025
Submitted on 30 Sep 2025
Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to C/O Newnham Jordan Solicitors West Borough Wimborne BH21 1NG on 28 September 2025
Submitted on 28 Sep 2025
Confirmation statement made on 11 September 2025 with no updates
Submitted on 28 Sep 2025
Micro company accounts made up to 30 September 2024
Submitted on 10 Jan 2025
Confirmation statement made on 11 September 2024 with updates
Submitted on 4 Oct 2024
Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 11 September 2024
Submitted on 11 Sep 2024
Director's details changed for Mr Christopher Paul Newnham on 10 September 2024
Submitted on 11 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year