NEWFLEX LIMITED
Overview
| Company Name | NEWFLEX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05432553 |
| 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 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 Address | No |
What were the previous names of NEWFLEX LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWFLEX WORKSPACE LIMITED | Apr 21, 2020 | Apr 21, 2020 |
| CITIBASE LIMITED | Nov 30, 2018 | Nov 30, 2018 |
| CITIBASE PUBLIC LIMITED COMPANY | Nov 29, 2017 | Nov 29, 2017 |
| CITIBASE LIMITED | Nov 28, 2017 | Nov 28, 2017 |
| CITYBASE LIMITED | Apr 21, 2005 | Apr 21, 2005 |
What are the latest accounts for NEWFLEX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NEWFLEX LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for NEWFLEX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||||||||||
Satisfaction of charge 054325530001 in full | 4 pages | MR04 | ||||||||||
Registration of charge 054325530002, created on Jul 28, 2025 | 53 pages | MR01 | ||||||||||
Change of details for Newflex Holdings Limited as a person with significant control on Dec 06, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Bernard Walsh as a director on Feb 15, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Appointment of Mr Robert Charles Thompson as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Hofman as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Appointment of Fozia Kanwal as a director on Jun 16, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of details for Citibase Holdings Limited as a person with significant control on Mar 09, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Timothy Philip Irons as a director on Sep 09, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 27 pages | AA | ||||||||||
Who are the officers of NEWFLEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JUDE, Steven Paul | Director | Aldersgate Street EC1A 4HY London 140 England | Wales | British | 113027220001 | |||||
| KANWAL, Fozia | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 271749570001 | |||||
| MANSON, Christopher John | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 210807010001 | |||||
| THOMPSON, Robert Charles | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 279172260001 | |||||
| HOFMAN, Michael | Secretary | Aldersgate Street EC1A 4HY London 140 England | 252423420001 | |||||||
| READ, Ian Henry | Secretary | Barn House Orchard Place Westbury NN13 5JT Brackley Northamptonshire | British | 33676620002 | ||||||
| IRONS, Timothy Philip | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 148907970002 | |||||
| JOSEPH, David Marcus | Director | 1 Western Road N2 9JB London | England | British | 40364220002 | |||||
| READ, Ian Henry | Director | Barn House Orchard Place Westbury NN13 5JT Brackley Northamptonshire | England | British | 33676620002 | |||||
| WALSH, Michael Bernard | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 74086660002 |
Who are the persons with significant control of NEWFLEX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newflex Holdings Limited | Dec 06, 2017 | Aldersgate Street EC1A 4HY London 140 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Citibase Public Limited Company | Apr 06, 2016 | 16 The Mount GU2 4HN Guildford Mount Manor House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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