ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Newbury 7 Group Limited

The Newbury 7 Group Limited is an active company incorporated on 19 December 2018 with the registered office located in Thatcham, Berkshire. The Newbury 7 Group Limited was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11734857
Private limited company
Age
6 years
Incorporated 19 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (5 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 164 days
For period 1 Jun31 May 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2024
Was due on 31 May 2025 (5 months ago)
Address
Suite 38 & 39 Venture West Greenham Business Park
Thatcham
Berkshire
RG19 6HX
England
Address changed on 26 Mar 2025 (7 months ago)
Previous address was Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Polish • Lives in England • Born in Jan 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
£24
Decreased by £3.69K (-99%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£21.19K
Decreased by £5.23K (-20%)
Total Liabilities
-£47.46K
Increased by £4.26K (+10%)
Net Assets
-£26.28K
Decreased by £9.48K (+56%)
Debt Ratio (%)
224%
Increased by 60.44% (+37%)
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 7 Aug 2025
Compulsory Gazette Notice
3 Months Ago on 29 Jul 2025
Confirmation Submitted
5 Months Ago on 3 Jun 2025
Registered Address Changed
7 Months Ago on 26 Mar 2025
Mr Lukasz Loniewski (PSC) Details Changed
9 Months Ago on 10 Feb 2025
Mr Lukasz Loniewski Details Changed
9 Months Ago on 10 Feb 2025
Mr Lukasz Loniewski Details Changed
9 Months Ago on 10 Feb 2025
Mr Lukasz Loniewski (PSC) Details Changed
9 Months Ago on 10 Feb 2025
Registered Address Changed
9 Months Ago on 10 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 9 Aug 2024
Get Credit Report
Discover The Newbury 7 Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 3 Jun 2025
Change of details for Mr Lukasz Loniewski as a person with significant control on 10 February 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Lukasz Loniewski on 10 February 2025
Submitted on 26 Mar 2025
Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 26 March 2025
Submitted on 26 Mar 2025
Registered office address changed from 36 Queens Road Newbury Berkshire RG14 7NE England to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 10 February 2025
Submitted on 10 Feb 2025
Change of details for Mr Lukasz Loniewski as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr Lukasz Loniewski on 10 February 2025
Submitted on 10 Feb 2025
Notification of Lukasz Loniewski as a person with significant control on 1 June 2024
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year