ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Empire Group Holdings Limited

New Empire Group Holdings Limited is an active company incorporated on 27 February 2024 with the registered office located in London, Greater London. New Empire Group Holdings Limited was registered 1 year 8 months ago.
Status
Active
Active since incorporation
Company No
15523971
Private limited company
Age
1 year 8 months
Incorporated 27 February 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (10 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (1 month remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 27 Feb31 Dec 2024 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
27 Old Gloucester Street
London
WC1N 3AX
United Kingdom
Address changed on 30 Jul 2025 (3 months ago)
Previous address was Soho Works White City, 2 Television Centre 101 Wood Lane London W12 7FR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in United Arab Emirates • Born in May 1968
Director • British • Lives in UK • Born in Mar 1983
Director • British • Lives in England • Born in Dec 1986
Mr Matthew James Linton Barber
PSC • British • Lives in UK • Born in Mar 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
New Empire Group Limited
Matthew James Linton Barber and Elemental Company Secretary Limited are mutual people.
Active
New Empire Pictures Limited
Matthew James Linton Barber and Elemental Company Secretary Limited are mutual people.
Active
New Empire Rights Limited
Matthew James Linton Barber and Elemental Company Secretary Limited are mutual people.
Active
Prax Downstream UK Limited
Elemental Company Secretary Limited is a mutual person.
Active
Eleco Public Limited Company
Elemental Company Secretary Limited is a mutual person.
Active
Taybem Properties Limited
Elemental Company Secretary Limited is a mutual person.
Active
Turnmill Properties Limited
Elemental Company Secretary Limited is a mutual person.
Active
Little-House (London) Limited
Elemental Company Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£14.98K
Turnover
Unreported
Employees
Unreported
Total Assets
£500.09K
Total Liabilities
-£747.04K
Net Assets
-£246.95K
Debt Ratio (%)
149%
Latest Activity
Full Accounts Submitted
12 Days Ago on 28 Oct 2025
Accounting Period Shortened
3 Months Ago on 30 Jul 2025
Registered Address Changed
3 Months Ago on 30 Jul 2025
Elemental Company Secretary Limited Appointed
4 Months Ago on 11 Jul 2025
Scott Frazer Poulter Details Changed
4 Months Ago on 7 Jul 2025
Mr Matthew James Linton Barber (PSC) Details Changed
4 Months Ago on 7 Jul 2025
Mr Matthew James Linton Barber Details Changed
4 Months Ago on 7 Jul 2025
Registered Address Changed
5 Months Ago on 14 May 2025
Mr Matthew James Linton Barber (PSC) Details Changed
6 Months Ago on 13 May 2025
Mr Matthew James Linton Barber Details Changed
6 Months Ago on 13 May 2025
Get Credit Report
Discover New Empire Group Holdings 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 28 Oct 2025
Previous accounting period shortened from 28 February 2025 to 31 December 2024
Submitted on 30 Jul 2025
Registered office address changed from Soho Works White City, 2 Television Centre 101 Wood Lane London W12 7FR England to 27 Old Gloucester Street London WC1N 3AX on 30 July 2025
Submitted on 30 Jul 2025
Appointment of Elemental Company Secretary Limited as a secretary on 11 July 2025
Submitted on 11 Jul 2025
Director's details changed for Scott Frazer Poulter on 7 July 2025
Submitted on 7 Jul 2025
Director's details changed for Mr Matthew James Linton Barber on 7 July 2025
Submitted on 7 Jul 2025
Change of details for Mr Matthew James Linton Barber as a person with significant control on 7 July 2025
Submitted on 7 Jul 2025
Certificate of change of name
Submitted on 18 Jun 2025
Second filing of Confirmation Statement dated 19 December 2024
Submitted on 11 Jun 2025
Statement of capital following an allotment of shares on 13 August 2024
Submitted on 10 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year