NEWABLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNEWABLE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01653116
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWABLE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NEWABLE LIMITED located?

    Registered Office Address
    140 Aldersgate Street
    EC1A 4HY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWABLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREATER LONDON ENTERPRISE LIMITEDApr 01, 1990Apr 01, 1990
    GREATER LONDON ENTERPRISE BOARD LIMITEDJul 21, 1982Jul 21, 1982

    What are the latest accounts for NEWABLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NEWABLE LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2025
    Next Confirmation Statement DueSep 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2024
    OverdueNo

    What are the latest filings for NEWABLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Joseph Montgomery as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Robert Charles Thompson as a secretary on Feb 26, 2024

    2 pagesAP03

    Termination of appointment of Jack William Hopkins as a director on Feb 26, 2024

    1 pagesTM01

    Termination of appointment of Michael Bernard Walsh as a secretary on Feb 26, 2024

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Peter George Collis as a director on Jul 03, 2023

    2 pagesAP01

    Termination of appointment of Vanessa Anne Sharp as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Monica Bridget Whitefield as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Peter George Collis as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Michael Bernard Walsh as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Mashudul Karim as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Angus Gillies Maclennan as a director on Jan 31, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    102 pagesAA

    Satisfaction of charge 016531160002 in full

    1 pagesMR04

    Confirmation statement made on Aug 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Anne Margaret Watts on Aug 18, 2019

    2 pagesCH01

    Secretary's details changed for Mr Michael Bernard Walsh on Apr 01, 2022

    1 pagesCH03

    Director's details changed for Mr Robert Charles Thompson on Mar 31, 2022

    2 pagesCH01

    Director's details changed for Mr Robert Charles Thompson on Mar 31, 2022

    2 pagesCH01

    Director's details changed for Mr Robert Charles Thompson on Mar 31, 2022

    2 pagesCH01

    Appointment of Mr Michael Bernard Walsh as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of Michael Hofman as a secretary on Mar 31, 2022

    1 pagesTM02

    Who are the officers of NEWABLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Robert Charles
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    319874090001
    COLLIS, Peter George
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishCompany Director170454540001
    MANSON, Christopher John
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    United KingdomBritishCompany Director175493670001
    MONTGOMERY, Joseph
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    United KingdomBritishDirector249424650001
    NICHOLSON, Guy
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishPolitican152403330001
    THOMPSON, Robert Charles
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishChief Finance Officer279172260001
    WATTS, Anne Margaret
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishHead Of Diversity & Employee S59658900004
    ADEY, Philip
    101 Hertford Road
    N2 9BX London
    Secretary
    101 Hertford Road
    N2 9BX London
    BritishChartered Accountant80080600001
    CHANDA, Uday Kumar
    3 Anchorage Close
    SW19 8LT London
    Secretary
    3 Anchorage Close
    SW19 8LT London
    British30015570001
    CHAPMAN, Paul Stephen
    13 Southbourne
    Hayes
    BR2 7NJ Bromley
    Kent
    Secretary
    13 Southbourne
    Hayes
    BR2 7NJ Bromley
    Kent
    British1403010005
    GERVASIO, James Ernest Peter
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    Secretary
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    British2093810001
    HOFMAN, Michael
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    209187700001
    WALSH, Michael Bernard
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    295995770001
    WALSH, Michael Bernard
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Secretary
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    159189700001
    WOODALL, Michael David
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    Secretary
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    British4777030001
    ADEY, Philip Jeremy
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    Director
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    United KingdomBritishChartered Accountant159928710001
    ALEXANDER, Heidi
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    Director
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    United KingdomBritishPolitician119310780001
    BAEHR, Laurence Joseph
    6 Brabourne Heights
    Mill Hill
    NW7 4NU London
    Director
    6 Brabourne Heights
    Mill Hill
    NW7 4NU London
    BritishAccountant86197040001
    BAKER, Christopher John Stanley
    29 Temple Road
    TW9 2EB Richmond
    Surrey
    Director
    29 Temple Road
    TW9 2EB Richmond
    Surrey
    BritishVenture Development Manager5654510001
    BENNETT, Kate
    58 Cottage Grove
    SW9 9NQ London
    Director
    58 Cottage Grove
    SW9 9NQ London
    BritishTrade Union Official30015580001
    BRIDGE, John Neville
    The Granary
    Fenwick Shield
    NE18 0QS Matfen
    Northumberland
    Director
    The Granary
    Fenwick Shield
    NE18 0QS Matfen
    Northumberland
    United KingdomBritishChairman33112700002
    CADBURY, Ruth Margaret
    TW8
    Director
    TW8
    EnglandBritishElected Councillor6187750002
    CADBURY, Ruth Margaret, Councillor
    TW8
    Director
    TW8
    BritishAdvice Worker6187750001
    CAMFIELD, Barry George
    106 Kenilworth Gardens
    RM12 4SG Hornchurch
    Essex
    Director
    106 Kenilworth Gardens
    RM12 4SG Hornchurch
    Essex
    BritishTrade Union Official30015590001
    CAMFIELD, Barry George
    106 Kenilworth Gardens
    RM12 4SG Hornchurch
    Essex
    Director
    106 Kenilworth Gardens
    RM12 4SG Hornchurch
    Essex
    BritishTrade Union Official30015590001
    CHANDA, Uday Kumar
    3 Anchorage Close
    SW19 8LT London
    Director
    3 Anchorage Close
    SW19 8LT London
    BritishChief Accountant30015570001
    CLARKE, Anthony Richard
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    Director
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    EnglandBritishCompany Secretary46175540004
    COLLIS, Peter George
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishDirector/Consultant170454540001
    COLMAN, Anthony John
    14 Lambourne Avenue
    SW19 7DW London
    Director
    14 Lambourne Avenue
    SW19 7DW London
    BritishIndustrialist6632460002
    CONVERY, Paul Edmond
    94 Gifford Street
    N1 0QF London
    Director
    94 Gifford Street
    N1 0QF London
    United KingdomBritishVoluntary Sector Manager55220180001
    CROOK, Jeremy Ian
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    England United KingdomBritishCharity Director139752380001
    DOBNEY, Megan
    Queen Elizabeth Street
    SE1 2JN London
    10-12
    England
    Director
    Queen Elizabeth Street
    SE1 2JN London
    10-12
    England
    United KingdomBritishAdmin And Publications Officer44094580001
    DOUGLAS, Mary
    109 Free Trade Wharf 340 The Highway
    E1 9EU London
    Director
    109 Free Trade Wharf 340 The Highway
    E1 9EU London
    BritishCompany Director54313810001
    DUFFY, Niall Thomas, Councillor
    8 Hillcourt Road
    East Dulwich
    SE22 0PE London
    Director
    8 Hillcourt Road
    East Dulwich
    SE22 0PE London
    BritishFull Time Councillor54650590001
    EBANJA, Sarah
    1 Kingsmere Place
    N16 5LN London
    Director
    1 Kingsmere Place
    N16 5LN London
    EnglandBritishDirector125126000001

    What are the latest statements on persons with significant control for NEWABLE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0