NEWABLE LIMITED
Overview
Company Name | NEWABLE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01653116 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWABLE LIMITED?
Company Name | From | Until |
---|---|---|
GREATER LONDON ENTERPRISE LIMITED | Apr 01, 1990 | Apr 01, 1990 |
GREATER LONDON ENTERPRISE BOARD LIMITED | Jul 21, 1982 | Jul 21, 1982 |
What are the latest accounts for NEWABLE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEWABLE LIMITED?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for NEWABLE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseph Montgomery as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Robert Charles Thompson as a secretary on Feb 26, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jack William Hopkins as a director on Feb 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Bernard Walsh as a secretary on Feb 26, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter George Collis as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Vanessa Anne Sharp as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Monica Bridget Whitefield as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter George Collis as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Bernard Walsh as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mashudul Karim as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Angus Gillies Maclennan as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 102 pages | AA | ||
Satisfaction of charge 016531160002 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Anne Margaret Watts on Aug 18, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mr Michael Bernard Walsh on Apr 01, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Robert Charles Thompson on Mar 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Charles Thompson on Mar 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Charles Thompson on Mar 31, 2022 | 2 pages | CH01 | ||
Appointment of Mr Michael Bernard Walsh as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Michael Hofman as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Who are the officers of NEWABLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, Robert Charles | Secretary | Aldersgate Street EC1A 4HY London 140 England | 319874090001 | |||||||
COLLIS, Peter George | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Company Director | 170454540001 | ||||
MANSON, Christopher John | Director | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | Company Director | 175493670001 | ||||
MONTGOMERY, Joseph | Director | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | Director | 249424650001 | ||||
NICHOLSON, Guy | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Politican | 152403330001 | ||||
THOMPSON, Robert Charles | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Chief Finance Officer | 279172260001 | ||||
WATTS, Anne Margaret | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Head Of Diversity & Employee S | 59658900004 | ||||
ADEY, Philip | Secretary | 101 Hertford Road N2 9BX London | British | Chartered Accountant | 80080600001 | |||||
CHANDA, Uday Kumar | Secretary | 3 Anchorage Close SW19 8LT London | British | 30015570001 | ||||||
CHAPMAN, Paul Stephen | Secretary | 13 Southbourne Hayes BR2 7NJ Bromley Kent | British | 1403010005 | ||||||
GERVASIO, James Ernest Peter | Secretary | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | British | 2093810001 | ||||||
HOFMAN, Michael | Secretary | Aldersgate Street EC1A 4HY London 140 England | 209187700001 | |||||||
WALSH, Michael Bernard | Secretary | Aldersgate Street EC1A 4HY London 140 England | 295995770001 | |||||||
WALSH, Michael Bernard | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | 159189700001 | |||||||
WOODALL, Michael David | Secretary | Glovers Cottage Reigate Hill RH2 9PN Reigate Surrey | British | 4777030001 | ||||||
ADEY, Philip Jeremy | Director | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | United Kingdom | British | Chartered Accountant | 159928710001 | ||||
ALEXANDER, Heidi | Director | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | United Kingdom | British | Politician | 119310780001 | ||||
BAEHR, Laurence Joseph | Director | 6 Brabourne Heights Mill Hill NW7 4NU London | British | Accountant | 86197040001 | |||||
BAKER, Christopher John Stanley | Director | 29 Temple Road TW9 2EB Richmond Surrey | British | Venture Development Manager | 5654510001 | |||||
BENNETT, Kate | Director | 58 Cottage Grove SW9 9NQ London | British | Trade Union Official | 30015580001 | |||||
BRIDGE, John Neville | Director | The Granary Fenwick Shield NE18 0QS Matfen Northumberland | United Kingdom | British | Chairman | 33112700002 | ||||
CADBURY, Ruth Margaret | Director | TW8 | England | British | Elected Councillor | 6187750002 | ||||
CADBURY, Ruth Margaret, Councillor | Director | TW8 | British | Advice Worker | 6187750001 | |||||
CAMFIELD, Barry George | Director | 106 Kenilworth Gardens RM12 4SG Hornchurch Essex | British | Trade Union Official | 30015590001 | |||||
CAMFIELD, Barry George | Director | 106 Kenilworth Gardens RM12 4SG Hornchurch Essex | British | Trade Union Official | 30015590001 | |||||
CHANDA, Uday Kumar | Director | 3 Anchorage Close SW19 8LT London | British | Chief Accountant | 30015570001 | |||||
CLARKE, Anthony Richard | Director | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | England | British | Company Secretary | 46175540004 | ||||
COLLIS, Peter George | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | Director/Consultant | 170454540001 | ||||
COLMAN, Anthony John | Director | 14 Lambourne Avenue SW19 7DW London | British | Industrialist | 6632460002 | |||||
CONVERY, Paul Edmond | Director | 94 Gifford Street N1 0QF London | United Kingdom | British | Voluntary Sector Manager | 55220180001 | ||||
CROOK, Jeremy Ian | Director | Aldersgate Street EC1A 4HY London 140 England | England United Kingdom | British | Charity Director | 139752380001 | ||||
DOBNEY, Megan | Director | Queen Elizabeth Street SE1 2JN London 10-12 England | United Kingdom | British | Admin And Publications Officer | 44094580001 | ||||
DOUGLAS, Mary | Director | 109 Free Trade Wharf 340 The Highway E1 9EU London | British | Company Director | 54313810001 | |||||
DUFFY, Niall Thomas, Councillor | Director | 8 Hillcourt Road East Dulwich SE22 0PE London | British | Full Time Councillor | 54650590001 | |||||
EBANJA, Sarah | Director | 1 Kingsmere Place N16 5LN London | England | British | Director | 125126000001 |
What are the latest statements on persons with significant control for NEWABLE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 21, 2016 | The 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