Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW I.D INTERIORS LIMITED
Company Information for

NEW I.D INTERIORS LIMITED

1ST FLOOR 21, STATION ROAD, WATFORD, HERTFORDSHIRE, WD17 1AP,
Company Registration Number
04052250
Private Limited Company
Liquidation

Company Overview

About New I.d Interiors Ltd
NEW I.D INTERIORS LIMITED was founded on 2000-08-14 and has its registered office in Watford. The organisation's status is listed as "Liquidation". New I.d Interiors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW I.D INTERIORS LIMITED
 
Legal Registered Office
1ST FLOOR 21
STATION ROAD
WATFORD
HERTFORDSHIRE
WD17 1AP
Other companies in W1G
 
Previous Names
NEW I.D. INTERIORS LIMITED30/11/2009
Filing Information
Company Number 04052250
Company ID Number 04052250
Date formed 2000-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-07 04:42:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW I.D INTERIORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW I.D INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
JACK CAPLAN
Company Secretary 2000-11-21
DANIEL ROBERT CAPLAN
Director 2000-08-31
JONATHAN PHILIP CAPLAN
Director 2000-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PHILIP CAPLAN
Company Secretary 2000-08-31 2000-11-21
ANTHONY COHEN
Director 2000-08-14 2000-09-01
TRACY JOSEPHINE THOMAS
Company Secretary 2000-08-14 2000-08-31
FORMATION SECRETARIES LIMITED
Nominated Secretary 2000-08-14 2000-08-14
FORMATION NOMINEES LIMITED
Nominated Director 2000-08-14 2000-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK CAPLAN WITHINSIGHT STRATEGIC PLANNING LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Active - Proposal to Strike off
JACK CAPLAN NEW I.D (LONDON PROPERTY) LIMITED Company Secretary 2000-11-01 CURRENT 1999-08-02 Active - Proposal to Strike off
JACK CAPLAN THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES Company Secretary 1992-04-08 CURRENT 1991-04-08 Active
DANIEL ROBERT CAPLAN NEW I.D (LONDON PROPERTY) LIMITED Director 1999-08-23 CURRENT 1999-08-02 Active - Proposal to Strike off
JONATHAN PHILIP CAPLAN NEW I.D (LONDON PROPERTY) LIMITED Director 1999-08-23 CURRENT 1999-08-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-19Voluntary liquidation Statement of receipts and payments to 2023-07-12
2022-08-23Notice to Registrar of Companies of Notice of disclaimer
2022-08-09LIQ02Voluntary liquidation Statement of affairs
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom
2022-07-27600Appointment of a voluntary liquidator
2022-07-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-07-13
2022-03-04DISS40Compulsory strike-off action has been discontinued
2022-03-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-24TM02Termination of appointment of Jack Caplan on 2021-11-01
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-09-02AD02Register inspection address changed from Unit 9 Capitol Industrial Park Capitol Way London NW9 0EQ England to Unit 1, Cp House Otterspool Way Watford WD25 8JJ
2021-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England
2021-01-14PSC04Change of details for Mr Daniel Robert Caplan as a person with significant control on 2021-01-12
2021-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JACK CAPLAN on 2021-01-12
2021-01-12CH01Director's details changed for Mr Jonathan Philip Caplan on 2021-01-12
2020-12-30AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-11-20CH01Director's details changed for Mr Daniel Robert Caplan on 2020-11-20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-26CH01Director's details changed for Mr Jonathan Philip Caplan on 2020-04-14
2020-08-26PSC04Change of details for Mr Jonathan Philip Caplan as a person with significant control on 2020-04-14
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-08-15PSC04Change of details for Mr Daniel Robert Caplan as a person with significant control on 2018-08-15
2018-08-15PSC04Change of details for Mr Daniel Robert Caplan as a person with significant control on 2018-08-15
2018-08-15CH01Director's details changed for Daniel Robert Caplan on 2018-08-15
2018-08-15CH01Director's details changed for Daniel Robert Caplan on 2018-08-15
2018-07-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-07-05AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-01-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom
2016-09-01AD02Register inspection address changed to Unit 9 Capitol Industrial Park Capitol Way London NW9 0EQ
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 91000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-11-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM 11 Welbeck Street London W1G 9XZ
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 91000
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 91000
2014-08-28AR0114/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT CAPLAN / 02/08/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP CAPLAN / 02/08/2014
2014-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JACK CAPLAN on 2014-08-02
2014-03-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-05AR0114/08/13 ANNUAL RETURN FULL LIST
2013-03-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0114/08/12 ANNUAL RETURN FULL LIST
2012-09-09AA01Previous accounting period extended from 31/12/11 TO 30/06/12
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-14AR0114/08/11 FULL LIST
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU
2010-10-19AR0114/08/10 FULL LIST
2010-08-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-30CERTNMCOMPANY NAME CHANGED NEW I.D. INTERIORS LIMITED CERTIFICATE ISSUED ON 30/11/09
2009-11-26RES15CHANGE OF NAME 20/11/2009
2009-09-09363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-07-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-09-05363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-12363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-03363aRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-09-2388(2)RAD 12/09/03--------- £ SI 21000@1=21000 £ IC 70000/91000
2003-08-21363aRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-2088(2)RAD 13/12/02--------- £ SI 69998@1=69998 £ IC 2/70000
2002-09-30363aRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 47 SAINT JOHNS WOOD HIGH STREET LONDON NW8 7NJ
2001-10-15225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-10-05288bSECRETARY RESIGNED
2001-10-05363aRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-11-29288aNEW SECRETARY APPOINTED
2000-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-11288bSECRETARY RESIGNED
2000-09-11288aNEW DIRECTOR APPOINTED
2000-09-11288bDIRECTOR RESIGNED
2000-08-18CERTNMCOMPANY NAME CHANGED MEW I.D. INTERIORS LIMITED CERTIFICATE ISSUED ON 21/08/00
2000-08-18288bDIRECTOR RESIGNED
2000-08-18288bSECRETARY RESIGNED
2000-08-18287REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ
2000-08-18SRES04NC INC ALREADY ADJUSTED 14/07/98
2000-08-18288aNEW SECRETARY APPOINTED
2000-08-18123£ NC 10000/100000 14/08/00
2000-08-18288aNEW DIRECTOR APPOINTED
2000-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEW I.D INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2022-08-15
Appointmen2022-07-18
Resolution2022-07-18
Fines / Sanctions
No fines or sanctions have been issued against NEW I.D INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-09 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW I.D INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of NEW I.D INTERIORS LIMITED registering or being granted any patents
Domain Names

NEW I.D INTERIORS LIMITED owns 2 domain names.

newidessentials.co.uk   new-id.co.uk  

Trademarks
We have not found any records of NEW I.D INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW I.D INTERIORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NEW I.D INTERIORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEW I.D INTERIORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNEW I.D INTERIORS LIMITEDEvent Date2022-07-18
Name of Company: NEW I.D INTERIORS LIMITED Company Number: 04052250 Nature of Business: Other business support service activities not elsewhere classified Registered office: C/O Sobell Rhodes LLP The…
 
Initiating party Event TypeResolution
Defending partyNEW I.D INTERIORS LIMITEDEvent Date2022-07-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW I.D INTERIORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW I.D INTERIORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.