Company NameNewform Marketing Ltd
DirectorLudovic Roy
Company StatusActive
Company NumberSC239098
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)
Previous NameXCEL Tracing Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ludovic Roy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed05 January 2015(12 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleFitness Consultant
Country of ResidenceScotland
Correspondence Address8 Steeple Street
Kilbarchan
Renfrewshire
PA10 2JE
Scotland
Secretary NameMr Ludovic Roy
StatusCurrent
Appointed01 August 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address8 Steeple Street
Kilbarchan
Renfrewshire
PA10 2JE
Scotland
Director NameFrazer Graham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Jennys Well Road
Paisley
Renfrewshire
PA2 7HF
Scotland
Director NameMr Kenneth Drummond McGeoch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairdeas Barrhill Crescent
Kilbarchan
PA10 2EU
Scotland
Secretary NameMr Kenneth Drummond McGeoch
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairdeas Barrhill Crescent
Kilbarchan
PA10 2EU
Scotland
Director NameMaxine Togneri
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 01 July 2012)
RoleMortgage Consultant
Country of ResidenceScotland
Correspondence Address37 Ravenscroft
Irvine
Ayrshire
KA12 9DE
Scotland
Director NameMr Ludovic Roy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2012(9 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 September 2012)
RoleFitness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Old School Square
Kilbarchan
Johnstone
Renfrewshire
PA10 2NB
Scotland
Director NameMrs Margot Cohen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(13 years, 9 months after company formation)
Appointment Duration1 day (resigned 02 August 2016)
RolePhysiotherapist Consultant
Country of ResidenceScotland
Correspondence Address14 High Barholm
Kilbarchan
Renfrewshire
PA10 2EF
Scotland
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address8 Steeple Street
Kilbarchan
Renfrewshire
PA10 2JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch

Shareholders

1 at £1Ludovic Roy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,956
Current Liabilities£7,034

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
17 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
26 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 July 2017Micro company accounts made up to 30 November 2016 (4 pages)
4 July 2017Micro company accounts made up to 30 November 2016 (4 pages)
25 April 2017Registered office address changed from 14 High Barholm Kilbarchan Renfrewshire PA10 2EF to 8 Steeple Street Kilbarchan Renfrewshire PA10 2JE on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 14 High Barholm Kilbarchan Renfrewshire PA10 2EF to 8 Steeple Street Kilbarchan Renfrewshire PA10 2JE on 25 April 2017 (1 page)
24 January 2017Termination of appointment of Margot Cohen as a director on 2 August 2016 (1 page)
24 January 2017Termination of appointment of Margot Cohen as a director on 2 August 2016 (1 page)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
30 August 2016Appointment of Mr Ludovic Roy as a secretary on 1 August 2016 (2 pages)
30 August 2016Appointment of Mrs Margot Cohen as a director on 1 August 2016 (2 pages)
30 August 2016Appointment of Mrs Margot Cohen as a director on 1 August 2016 (2 pages)
30 August 2016Appointment of Mr Ludovic Roy as a secretary on 1 August 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Registered office address changed from 14 High Barholm Barrhill Crescent Kilbarchan Renfrewshire PA10 2NB to 14 High Barholm Kilbarchan Renfrewshire PA10 2EF on 1 December 2015 (1 page)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Registered office address changed from 14 High Barholm Barrhill Crescent Kilbarchan Renfrewshire PA10 2NB to 14 High Barholm Kilbarchan Renfrewshire PA10 2EF on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 14 High Barholm Barrhill Crescent Kilbarchan Renfrewshire PA10 2NB to 14 High Barholm Kilbarchan Renfrewshire PA10 2EF on 1 December 2015 (1 page)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
27 November 2015Termination of appointment of Kenneth Drummond Mcgeoch as a director on 30 September 2015 (1 page)
27 November 2015Termination of appointment of Kenneth Drummond Mcgeoch as a secretary on 30 September 2015 (1 page)
27 November 2015Termination of appointment of Kenneth Drummond Mcgeoch as a director on 30 September 2015 (1 page)
27 November 2015Termination of appointment of Kenneth Drummond Mcgeoch as a secretary on 30 September 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 August 2015Appointment of Mr Ludovic Roy as a director on 5 January 2015 (2 pages)
10 August 2015Appointment of Mr Ludovic Roy as a director on 5 January 2015 (2 pages)
10 August 2015Appointment of Mr Ludovic Roy as a director on 5 January 2015 (2 pages)
17 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 February 2013Registered office address changed from Cairdeas Barrhill Crescent Kilbarchan PA10 2EU on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Cairdeas Barrhill Crescent Kilbarchan PA10 2EU on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Cairdeas Barrhill Crescent Kilbarchan PA10 2EU on 6 February 2013 (1 page)
29 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
30 September 2012Termination of appointment of Ludovic Roy as a director (1 page)
30 September 2012Termination of appointment of Ludovic Roy as a director (1 page)
3 September 2012Appointment of Mr Ludovic Roy as a director (2 pages)
3 September 2012Appointment of Mr Ludovic Roy as a director (2 pages)
27 August 2012Termination of appointment of Maxine Togneri as a director (1 page)
27 August 2012Termination of appointment of Maxine Togneri as a director (1 page)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
18 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
18 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
18 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
8 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
28 July 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
30 March 2010Company name changed xcel tracing LTD.\certificate issued on 30/03/10
  • CONNOT ‐
(3 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
30 March 2010Company name changed xcel tracing LTD.\certificate issued on 30/03/10
  • CONNOT ‐
(3 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
19 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 December 2008Return made up to 04/11/08; full list of members (3 pages)
23 December 2008Return made up to 04/11/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 June 2008Return made up to 04/11/07; no change of members
  • 363(287) ‐ Registered office changed on 24/06/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2008Return made up to 04/11/07; no change of members
  • 363(287) ‐ Registered office changed on 24/06/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
4 December 2006Return made up to 04/11/06; full list of members (2 pages)
4 December 2006Return made up to 04/11/06; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 November 2005Return made up to 04/11/05; full list of members (2 pages)
30 November 2005Return made up to 04/11/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
5 December 2004Return made up to 04/11/04; full list of members (7 pages)
5 December 2004Return made up to 04/11/04; full list of members (7 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
29 January 2004Return made up to 04/11/03; full list of members (7 pages)
29 January 2004Return made up to 04/11/03; full list of members (7 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002New director appointed (2 pages)
4 November 2002Incorporation (14 pages)
4 November 2002Incorporation (14 pages)