NEWFLEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWFLEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05432553
    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 NEWFLEX LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is NEWFLEX LIMITED located?

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

    What were the previous names of NEWFLEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWFLEX WORKSPACE LIMITEDApr 21, 2020Apr 21, 2020
    CITIBASE LIMITEDNov 30, 2018Nov 30, 2018
    CITIBASE PUBLIC LIMITED COMPANYNov 29, 2017Nov 29, 2017
    CITIBASE LIMITEDNov 28, 2017Nov 28, 2017
    CITYBASE LIMITEDApr 21, 2005Apr 21, 2005

    What are the latest accounts for NEWFLEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for NEWFLEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    25 pagesAA

    Satisfaction of charge 054325530001 in full

    4 pagesMR04

    Registration of charge 054325530002, created on Jul 28, 2025

    53 pagesMR01

    Change of details for Newflex Holdings Limited as a person with significant control on Dec 06, 2017

    2 pagesPSC05

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Bernard Walsh as a director on Feb 15, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Appointment of Mr Robert Charles Thompson as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Appointment of Fozia Kanwal as a director on Jun 16, 2021

    2 pagesAP01

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 06, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of details for Citibase Holdings Limited as a person with significant control on Mar 09, 2020

    2 pagesPSC05

    Confirmation statement made on Apr 21, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 21, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 20, 2020

    RES15

    Termination of appointment of Timothy Philip Irons as a director on Sep 09, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    27 pagesAA

    Who are the officers of NEWFLEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUDE, Steven Paul
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    WalesBritish113027220001
    KANWAL, Fozia
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish271749570001
    MANSON, Christopher John
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish210807010001
    THOMPSON, Robert Charles
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish279172260001
    HOFMAN, Michael
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    252423420001
    READ, Ian Henry
    Barn House
    Orchard Place Westbury
    NN13 5JT Brackley
    Northamptonshire
    Secretary
    Barn House
    Orchard Place Westbury
    NN13 5JT Brackley
    Northamptonshire
    British33676620002
    IRONS, Timothy Philip
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish148907970002
    JOSEPH, David Marcus
    1 Western Road
    N2 9JB London
    Director
    1 Western Road
    N2 9JB London
    EnglandBritish40364220002
    READ, Ian Henry
    Barn House
    Orchard Place Westbury
    NN13 5JT Brackley
    Northamptonshire
    Director
    Barn House
    Orchard Place Westbury
    NN13 5JT Brackley
    Northamptonshire
    EnglandBritish33676620002
    WALSH, Michael Bernard
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish74086660002

    Who are the persons with significant control of NEWFLEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newflex Holdings Limited
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Dec 06, 2017
    Aldersgate Street
    EC1A 4HY London
    140
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number11002668
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Citibase Public Limited Company
    16 The Mount
    GU2 4HN Guildford
    Mount Manor House
    Surrey
    United Kingdom
    Apr 06, 2016
    16 The Mount
    GU2 4HN Guildford
    Mount Manor House
    Surrey
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityU K
    Place RegisteredEngland & Wales
    Registration Number02767719
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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