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

NEWSPAN IT LIMITED

Northside House, Mount Pleasant, Barnet, EN4 9EE,
Company Registration Number
06724772
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newspan It Ltd
NEWSPAN IT LIMITED was founded on 2008-10-15 and has its registered office in Barnet. The organisation's status is listed as "Active - Proposal to Strike off". Newspan It Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWSPAN IT LIMITED
 
Legal Registered Office
Northside House
Mount Pleasant
Barnet
EN4 9EE
Other companies in NG24
 
Filing Information
Company Number 06724772
Company ID Number 06724772
Date formed 2008-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 2022-06-30
Latest return 2021-05-31
Return next due 2022-06-14
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-13 00:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWSPAN IT 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 NEWSPAN IT LIMITED

Current Directors
Officer Role Date Appointed
SYED UMOR ALI
Company Secretary 2009-08-01
RUSHNARA ALI
Director 2010-03-31
SYED UMOR ALI
Director 2010-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN ACKROYD
Director 2013-07-01 2014-12-01
SYEDA RAFIZA KHANOM
Director 2009-05-31 2010-05-31
SYED UMOR ALI
Director 2009-08-01 2010-04-01
ABUL HUSSAIN
Company Secretary 2009-05-31 2009-09-01
SYED UMOR ALI
Director 2008-12-12 2009-06-01
RUSHNARA ALI
Company Secretary 2008-12-12 2009-05-31
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-10-15 2008-12-12
BARBARA KAHAN
Director 2008-10-15 2008-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYED UMOR ALI E1K (UK) LIMITED Company Secretary 2009-06-10 CURRENT 2009-06-10 Dissolved 2017-07-25
SYED UMOR ALI CHESTERFIELD VENTURES LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-08 Dissolved 2018-01-09
SYED UMOR ALI SM GREENFIELD TRADING LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Liquidation
SYED UMOR ALI SM GREENFIELD GROUP LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active - Proposal to Strike off
SYED UMOR ALI E1K LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-27 Active - Proposal to Strike off
SYED UMOR ALI FAIRFAX GERRARD CONTRACTS LIMITED Company Secretary 2003-12-04 CURRENT 1996-05-29 In Administration/Administrative Receiver
SYED UMOR ALI ASSETLINE TRADING LIMITED Company Secretary 2003-01-30 CURRENT 1996-09-02 Dissolved 2015-11-04
SYED UMOR ALI HARRINGTONS EXPORTS LIMITED Company Secretary 2003-01-30 CURRENT 1996-08-19 Dissolved 2015-11-04
SYED UMOR ALI FAIRFAX GERRARD TRADERS LIMITED Company Secretary 2003-01-30 CURRENT 1996-05-10 In Administration/Administrative Receiver
SYED UMOR ALI FAIRFAX GERRARD INTERNATIONAL LIMITED Company Secretary 2003-01-30 CURRENT 1994-08-31 In Administration/Administrative Receiver
SYED UMOR ALI FAIRFAX GERRARD HOLDINGS LIMITED Company Secretary 2003-01-30 CURRENT 1996-05-15 Liquidation
SYED UMOR ALI ASSETLINE LIMITED Company Secretary 2003-01-30 CURRENT 1996-06-11 In Administration
RUSHNARA ALI BAYSTOCK LIMITED Director 2015-10-01 CURRENT 2009-08-07 Active
RUSHNARA ALI KINGJIMMYGATE.COM LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-03-29
RUSHNARA ALI PROQUE LIMITED Director 2011-12-01 CURRENT 2010-05-04 Active
RUSHNARA ALI DASK SERVICES LIMITED Director 2010-12-31 CURRENT 2007-02-21 Active
RUSHNARA ALI CHESTERFIELD VENTURE INVESTMENTS LIMITED Director 2010-11-30 CURRENT 2008-05-14 Active
RUSHNARA ALI U & Z COMPANY (UK) LIMITED Director 2010-08-01 CURRENT 2005-02-11 Dissolved 2016-12-13
RUSHNARA ALI SM GREENFIELD GROUP LIMITED Director 2009-05-01 CURRENT 2008-07-15 Active - Proposal to Strike off
RUSHNARA ALI SIMPLY A POUND LIMITED Director 2009-01-09 CURRENT 2008-01-08 Active
SYED UMOR ALI KINGJIMMYGATE.COM LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-03-29
SYED UMOR ALI E1K (UK) LIMITED Director 2011-05-17 CURRENT 2009-06-10 Dissolved 2017-07-25
SYED UMOR ALI CHESTERFIELD VENTURES LIMITED Director 2011-05-17 CURRENT 2009-06-08 Dissolved 2018-01-09
SYED UMOR ALI BRIC CAPITAL LIMITED Director 2011-05-11 CURRENT 2008-06-17 Active - Proposal to Strike off
SYED UMOR ALI BAYSTOCK LIMITED Director 2010-12-20 CURRENT 2009-08-07 Active
SYED UMOR ALI PROQUE LIMITED Director 2010-08-02 CURRENT 2010-05-04 Active
SYED UMOR ALI SM GREENFIELD TRADING LIMITED Director 2009-05-15 CURRENT 2008-07-15 Liquidation
SYED UMOR ALI SM GREENFIELD GROUP LIMITED Director 2009-05-15 CURRENT 2008-07-15 Active - Proposal to Strike off
SYED UMOR ALI CHESTERFIELD VENTURE INVESTMENTS LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
SYED UMOR ALI SIMPLY A POUND LIMITED Director 2008-01-08 CURRENT 2008-01-08 Active
SYED UMOR ALI DASK SERVICES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
SYED UMOR ALI JAMDANI (UK) LIMITED Director 2007-01-01 CURRENT 2006-03-09 Active - Proposal to Strike off
SYED UMOR ALI U & Z COMPANY (UK) LIMITED Director 2005-02-11 CURRENT 2005-02-11 Dissolved 2016-12-13
SYED UMOR ALI JAMDANI LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2015-09-01
SYED UMOR ALI E1K LIMITED Director 2004-08-27 CURRENT 2004-08-27 Active - Proposal to Strike off
SYED UMOR ALI U & Z COMPANY LIMITED Director 2003-10-23 CURRENT 2003-10-23 Active
SYED UMOR ALI U & N COMPANY LIMITED Director 2003-10-23 CURRENT 2003-10-23 Dissolved 2018-06-26

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
2023-10-24SECOND GAZETTE not voluntary dissolution
2022-05-25SOAS(A)Voluntary dissolution strike-off suspended
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-27Application to strike the company off the register
2022-04-27DS01Application to strike the company off the register
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2022-03-08TM02Termination of appointment of Syed Umor Ali on 2021-01-03
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM C/O Chesapeake Associates Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SYED UMOR ALI
2021-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-09-05PSC02Notification of Chesterfield Venture Investments Limited as a person with significant control on 2016-04-06
2018-09-01DISS40Compulsory strike-off action has been discontinued
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-08-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-31AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-07-31LATEST SOC31/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-31AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-19AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM C/O Chesapeake Associates Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ACKROYD
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-31AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0131/05/13 ANNUAL RETURN FULL LIST
2013-07-18AP01DIRECTOR APPOINTED MR RICHARD JOHN ACKROYD
2013-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MR SYED UMOR ALI on 2013-04-30
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/12 FROM C/O Chesterfield Ventures 8 Beacons Close London E6 5TT England
2012-07-25AR0131/05/12 ANNUAL RETURN FULL LIST
2012-03-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O ROCHMAN LANDAU LLP ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL UNITED KINGDOM
2011-09-01AR0131/05/11 FULL LIST
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL UNITED KINGDOM
2011-01-23AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-08-19AR0131/05/10 FULL LIST
2010-08-19AP01DIRECTOR APPOINTED MR SYED UMOR ALI
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SYEDA KHANOM
2010-07-16AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SYED ALI
2010-04-23AP01DIRECTOR APPOINTED MRS RUSHNARA ALI
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 8 BEACONS CLOSE BECKTON LONDON E6 5TT
2010-04-23SH0131/03/10 STATEMENT OF CAPITAL GBP 200
2009-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / SYEDA KHANOM / 12/09/2009
2009-09-07288aSECRETARY APPOINTED MR SYED UMOR ALI
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY ABUL HUSSAIN
2009-09-07288aDIRECTOR APPOINTED MR SYED UMOR ALI
2009-09-0788(2)AD 31/08/09 GBP SI 9900@0.01=99 GBP IC 1/100
2009-06-16288cSECRETARY'S CHANGE OF PARTICULARS / ABDUL HUSSAIN / 15/06/2009
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR SYED ALI
2009-06-10363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-10288aDIRECTOR APPOINTED SYEDA RAFIZA KHANOM
2009-06-10288aSECRETARY APPOINTED MR ABDUL HUSSAIN
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY RUSHNARA ALI
2009-02-11122S-DIV
2009-02-11RES04GBP NC 1000/10000000 21/01/2009
2009-02-11123NC INC ALREADY ADJUSTED 31/01/09
2009-02-11RES01ADOPT MEM AND ARTS 21/01/2009
2009-02-11RES13SUBDIVIDE SHARES 21/01/2009
2009-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-05288aSECRETARY APPOINTED RUSHNARA ALI
2009-01-05288aDIRECTOR APPOINTED SYED UMOR ALI
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2008-10-15NEWINCINCORPORATION 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 NEWSPAN IT 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 NEWSPAN IT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWSPAN IT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 39,375

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 NEWSPAN IT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Current Assets 2012-04-01 £ 41,745
Debtors 2012-04-01 £ 41,745
Shareholder Funds 2012-04-01 £ 2,370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWSPAN IT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWSPAN IT LIMITED
Trademarks
We have not found any records of NEWSPAN IT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWSPAN IT 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 NEWSPAN IT 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 NEWSPAN IT 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 NEWSPAN IT 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 NEWSPAN IT 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.