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

NEWZEYE LIMITED

THE CHAPEL, WELLINGTON ROAD, LONDON, NW10 5LJ,
Company Registration Number
04139237
Private Limited Company
Active

Company Overview

About Newzeye Ltd
NEWZEYE LIMITED was founded on 2001-01-11 and has its registered office in London. The organisation's status is listed as "Active". Newzeye Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWZEYE LIMITED
 
Legal Registered Office
THE CHAPEL
WELLINGTON ROAD
LONDON
NW10 5LJ
Other companies in NW10
 
Filing Information
Company Number 04139237
Company ID Number 04139237
Date formed 2001-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:56:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWZEYE 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 NEWZEYE LIMITED

Current Directors
Officer Role Date Appointed
CARMEL MCLOUGHLIN
Company Secretary 2014-09-20
CHRISTOPHER KYLE SHIRLEY
Director 2001-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GRANT
Director 2001-05-29 2014-09-20
CHRISTOPHER BERTRAM SHIRLEY
Company Secretary 2001-12-20 2010-06-28
CHRISTOPHER KYLE SHIRLEY
Company Secretary 2001-05-29 2001-12-20
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-01-11 2001-05-29
PINSENT MASONS DIRECTOR LIMITED
Director 2001-01-11 2001-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER KYLE SHIRLEY WEST LONDON BOWLING CLUB COMPANY LIMITED Director 2017-03-05 CURRENT 1930-07-16 Active
CHRISTOPHER KYLE SHIRLEY KENSINGTON DRAGONS FOOTBALL CLUB LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
CHRISTOPHER KYLE SHIRLEY CLARENDON KEEP LIMITED Director 1997-04-25 CURRENT 1971-10-19 Active - Proposal to Strike off
CHRISTOPHER KYLE SHIRLEY CLARENDON SUPPLY LIMITED Director 1997-04-25 CURRENT 1974-01-24 Active
CHRISTOPHER KYLE SHIRLEY CLARENDON ACCORD LIMITED Director 1997-04-25 CURRENT 1978-11-16 Active - Proposal to Strike off
CHRISTOPHER KYLE SHIRLEY CLARENDON GATE LIMITED Director 1995-01-30 CURRENT 1983-01-25 Active
CHRISTOPHER KYLE SHIRLEY THE CLARENDON GROUP LIMITED Director 1991-10-31 CURRENT 1987-08-18 Active
CHRISTOPHER KYLE SHIRLEY CLARENDON CORPORATION LIMITED Director 1991-10-31 CURRENT 1968-09-16 Active

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
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-04-27CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-0331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-05-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 4750
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 4750
2016-04-07AR0131/03/16 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 4750
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-04AP03Appointment of Mrs Carmel Mcloughlin as company secretary on 2014-09-20
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 4750
2014-05-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-05AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-17AA01Previous accounting period extended from 31/01/12 TO 31/07/12
2012-04-02AR0131/03/12 ANNUAL RETURN FULL LIST
2012-02-20AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-12-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER SHIRLEY
2011-04-06AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER SHIRLEY
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/11 FROM the Chapel Wellington Road London NW10 5LJ England
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-24AR0131/03/10 ANNUAL RETURN FULL LIST
2010-05-24CH01Director's details changed for Ian Grant on 2010-03-31
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM THE CHAPEL WELLINGTON ROAD LONDON NW10 5LJ
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-09363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/08
2008-04-14363sRETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-02-05363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-05363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-11363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-03-03363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-19363sRETURN MADE UP TO 11/01/04; NO CHANGE OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-10-08AUDAUDITOR'S RESIGNATION
2003-04-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-03363sRETURN MADE UP TO 11/01/03; NO CHANGE OF MEMBERS
2002-12-05AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-04-23RES04NC INC ALREADY ADJUSTED 29/05/01
2002-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2002-01-10288aNEW SECRETARY APPOINTED
2002-01-10288bSECRETARY RESIGNED
2002-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-02123NC INC ALREADY ADJUSTED 29/05/01
2001-07-02122S-DIV 29/05/01
2001-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-02RES04£ NC 1000/5000 29/05/0
2001-07-02RES12VARYING SHARE RIGHTS AND NAMES
2001-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-0288(2)RAD 29/05/01--------- £ SI 47490@.1=4749 £ IC 1/4750
2001-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-29288bSECRETARY RESIGNED
2001-06-29288bDIRECTOR RESIGNED
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 1 PARK ROW LEEDS LS1 5AB
2001-02-12CERTNMCOMPANY NAME CHANGED PINCO 1570 LIMITED CERTIFICATE ISSUED ON 12/02/01
2001-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to NEWZEYE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWZEYE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWZEYE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2019-07-31

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 NEWZEYE LIMITED

Intangible Assets
Patents
We have not found any records of NEWZEYE LIMITED registering or being granted any patents
Domain Names

NEWZEYE LIMITED owns 5 domain names.

newseye.co.uk   newzeye.co.uk   smart-growth.co.uk   propertyforecast.co.uk   brownfieldnews.co.uk  

Trademarks
We have not found any records of NEWZEYE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWZEYE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewes District Council 2014-05-21 GBP £45 Employee Related Costs
Wolverhampton City Council 2013-11-07 GBP £195
Thurrock Council 2013-06-06 GBP £59
Lewes District Council 2012-07-06 GBP £224
Wealden District Council 2011-12-22 GBP £149 11963
Lewes District Council 2011-08-19 GBP £374
Lewes District Council 2010-08-20 GBP £370

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEWZEYE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWZEYE 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 NEWZEYE 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.