Company NameNewborne Limited
Company StatusDissolved
Company Number09826709
CategoryPrivate Limited Company
Incorporation Date15 October 2015(8 years, 6 months ago)
Dissolution Date23 June 2023 (10 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew James Thomas Hobson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 23 June 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Teeside
TS2 1AE
Director NameDavid Smith
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Teeside
TS2 1AE

Location

Registered AddressBoho One
Bridge Street West
Middlesbrough
Teeside
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

28 September 2017Delivered on: 11 October 2017
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding

Filing History

1 February 2019Order of court to wind up (2 pages)
29 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
7 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 June 2018Termination of appointment of David Smith as a director on 26 June 2018 (1 page)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
11 October 2017Registration of charge 098267090001, created on 28 September 2017 (19 pages)
11 October 2017Registration of charge 098267090001, created on 28 September 2017 (19 pages)
28 September 2017Appointment of Mr Andrew Hobston as a director on 1 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Andrew Hobston on 1 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Andrew Hobston on 1 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of Andrew Hobson as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr Andrew Hobston as a director on 1 September 2017 (2 pages)
28 September 2017Notification of Andrew Hobson as a person with significant control on 1 September 2017 (2 pages)
11 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 May 2016Director's details changed for David Smith on 20 May 2016 (2 pages)
20 May 2016Director's details changed for David Smith on 20 May 2016 (2 pages)
15 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-15
  • GBP 1
(13 pages)
15 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-15
  • GBP 1
(13 pages)