Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Staines Newco Limited
Staines Newco Limited is an active company incorporated on 18 September 2023 with the registered office located in London, City of London. Staines Newco Limited was registered 2 years 1 month ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15144313
Private limited company
Age
2 years 1 month
Incorporated
18 September 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 January 2025
(9 months ago)
Next confirmation dated
8 January 2026
Due by
22 January 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Staines Newco Limited
Contact
Update Details
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on
21 Nov 2024
(11 months ago)
Previous address was
4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England
Companies in EC1A 4HY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Isabel Rose Peacock
Director • British • Lives in UK • Born in Jun 1985
Frederick John Muirhead
Director • British • Lives in UK • Born in Jun 1990
Angela Marie Russell
Director • American • Lives in UK • Born in Oct 1982
Yareli Alcantara Sedas
Director • Mexican • Lives in Spain • Born in Feb 1982
Mary Catherine Craddock
Director • British • Lives in England • Born in Feb 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fizzy Battersea Newco 2 Limited
Mary Catherine Craddock, Angela Marie Russell, and 5 more are mutual people.
Active
Fizzy Bermondsey Newco 3 Limited
Mary Catherine Craddock, Angela Marie Russell, and 5 more are mutual people.
Active
Fizzy Bermondsey Landco Limited
Mary Catherine Craddock, Apex Group Secretaries (UK) Limited, and 5 more are mutual people.
Active
The Mill Newco Limited
Mary Catherine Craddock, Isabel Rose Peacock, and 5 more are mutual people.
Active
Fizzy Bermondsey Landco (Building U) Limited
Mary Catherine Craddock, Isabel Rose Peacock, and 5 more are mutual people.
Active
Fizzy Development Topco Limited
Mary Catherine Craddock, Isabel Rose Peacock, and 4 more are mutual people.
Active
Lansdowne Newco Limited
Mary Catherine Craddock, Isabel Rose Peacock, and 4 more are mutual people.
Active
Greenford B4 Nominee Limited
Mark Stuart Allnutt, Apex Group Secretaries (UK) Limited, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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
£500.29K
Increased by £333.82K (+201%)
Total Liabilities
-£169.64K
Increased by £18.02K (+12%)
Net Assets
£330.66K
Increased by £315.8K (+2126%)
Debt Ratio (%)
34%
Decreased by 57.17% (-63%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
25 Days Ago on 27 Sep 2025
Ms Mary Catherine Craddock Appointed
2 Months Ago on 30 Jul 2025
Yareli Alcantara Sedas Resigned
2 Months Ago on 30 Jul 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Registered Address Changed
11 Months Ago on 21 Nov 2024
Registered Address Changed
11 Months Ago on 21 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
11 Months Ago on 18 Nov 2024
Fizzy Development Llp (PSC) Details Changed
11 Months Ago on 18 Nov 2024
Ms Yareli Alcantara Sedas Details Changed
11 Months Ago on 4 Nov 2024
Mr Frederick John Muirhead Details Changed
11 Months Ago on 4 Nov 2024
Get Alerts
Get Credit Report
Discover Staines Newco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 27 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 27 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 27 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 27 Sep 2025
Appointment of Ms Mary Catherine Craddock as a director on 30 July 2025
Submitted on 1 Aug 2025
Termination of appointment of Yareli Alcantara Sedas as a director on 30 July 2025
Submitted on 1 Aug 2025
Statement of capital following an allotment of shares on 24 March 2025
Submitted on 10 Jun 2025
Statement of capital following an allotment of shares on 15 May 2025
Submitted on 10 Jun 2025
Statement of capital following an allotment of shares on 22 February 2024
Submitted on 10 Jun 2025
Director's details changed for Ms Yareli Alcantara Sedas on 4 November 2024
Submitted on 28 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs