NEWABLE TRADE (SOUTH EAST) LIMITED
Overview
| Company Name | NEWABLE TRADE (SOUTH EAST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06419868 |
| 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 TRADE (SOUTH EAST) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NEWABLE TRADE (SOUTH EAST) LIMITED located?
| Registered Office Address | 140 Aldersgate Street EC1A 4HY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWABLE TRADE (SOUTH EAST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWABLE INTERNATIONAL TRADE (SOUTH EAST) LIMITED | Oct 07, 2016 | Oct 07, 2016 |
| SOUTH EAST TRADE AND INVESTMENT LIMITED | Nov 06, 2007 | Nov 06, 2007 |
What are the latest accounts for NEWABLE TRADE (SOUTH EAST) 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 NEWABLE TRADE (SOUTH EAST) LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for NEWABLE TRADE (SOUTH EAST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ketevan Moseshvili as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 11 pages | AA | ||
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||
legacy | 94 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 12 pages | AA | ||
legacy | 94 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Bernard Walsh as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 15 pages | AA | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 85 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 18 pages | AA | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 102 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deborah Ann Dacombe as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Hofman as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 19 pages | AA | ||
legacy | 69 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
Who are the officers of NEWABLE TRADE (SOUTH EAST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Joanne Louise | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 187313440001 | |||||
| COHEN, Malcolm Geoffrey | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 187971170001 | |||||
| MANSON, Christopher John | Director | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | 175493670001 | |||||
| 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 | 209350720001 | |||||||
| WALSH, Michael Bernard | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | 159207940001 | |||||||
| WOODALL, Michael David | Secretary | Glovers Cottage Reigate Hill RH2 9PN Reigate Surrey | British | 4777030001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| ADEY, Philip Jeremy | Director | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | United Kingdom | British | 159928710001 | |||||
| DACOMBE, Deborah Ann | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 186950590001 | |||||
| LARGE, Martin Gerald | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | 44118740003 | |||||
| MOSESHVILI, Ketevan | Director | Aldersgate Street EC1A 4HY London 140 England | England | Estonian | 186951090002 | |||||
| THACKWRAY, Peter | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | United Kingdom | British | 35250350003 | |||||
| WALSH, Michael Bernard | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 74086660002 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of NEWABLE TRADE (SOUTH EAST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newable Contracts Holdings Limited | Apr 06, 2016 | Queen Elizabeth Street SE1 2JN London 10-12 England | No | ||||||||||
| |||||||||||||
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