Background WavePink WaveYellow Wave

NEWSHAW LIMITED (02224170)

NEWSHAW LIMITED (02224170) is an active UK company. incorporated on 25 February 1988. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWSHAW LIMITED has been registered for 38 years. Current directors include WING, Clifford Donald.

Company Number
02224170
Status
active
Type
ltd
Incorporated
25 February 1988
Age
38 years
Address
41 Walsingham Road, Enfield, EN2 6EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WING, Clifford Donald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSHAW LIMITED

NEWSHAW LIMITED is an active company incorporated on 25 February 1988 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWSHAW LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02224170

LTD Company

Age

38 Years

Incorporated 25 February 1988

Size

N/A

Accounts

ARD: 14/12

Up to Date

5 months left

Last Filed

Made up to 14 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 15 December 2023 - 14 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 14 September 2026
Period: 15 December 2024 - 14 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

Newbury House 401 Bury New Road Salford M7 2BT United Kingdom
From: 7 March 2013To: 16 October 2013
1 Allanadale Court Waterpark Road Salford Manchester M7 4JN
From: 25 February 1988To: 7 March 2013
Timeline

18 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Jan 10
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Owner Exit
Feb 18
Owner Exit
Mar 19
Owner Exit
Jan 21
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
New Owner
Nov 22
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WING, Clifford Donald

Active
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 21 Sept 2022

WEIS, Rachel

Resigned
Walsingham Road, EnfieldEN2 6EY
Secretary
Appointed N/A
Resigned 05 Jan 2016

NEUWIRTH, David

Resigned
Walsingham Road, EnfieldEN2 6EY
Born November 1970
Director
Appointed 12 Jan 2010
Resigned 05 Jan 2016

WEIS, Aubrey

Resigned
Walsingham Road, EnfieldEN2 6EY
Born December 1949
Director
Appointed N/A
Resigned 05 Jan 2016

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 05 Jan 2016
Resigned 10 Aug 2022

Persons with significant control

6

1 Active
5 Ceased

Mr Cliff Wing

Active
Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2022
Kings Road, ManchesterM25 0LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2021
Ceased 10 Aug 2022
Waterpark Road, SalfordM7 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2019
Ceased 14 Jan 2021
Kings Road, ManchesterM25 0LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2018
Ceased 31 Mar 2019

Mr Clifford Donald Wing

Ceased
Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2016
Ceased 22 Feb 2018

Mr Aubrey Weis

Ceased
Walsingham Road, EnfieldEN2 6EY
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
12 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
19 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
25 July 2002
225Change of Accounting Reference Date
Legacy
19 March 2002
287Change of Registered Office
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
88(2)R88(2)R
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
28 August 1998
403aParticulars of Charge Subject to s859A
Legacy
28 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
225(1)225(1)
Legacy
8 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
3 October 1993
363sAnnual Return (shuttle)
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
14 February 1993
287Change of Registered Office
Legacy
21 January 1993
403b403b
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 August 1992
AAAnnual Accounts
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Small
7 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
16 July 1990
363363
Legacy
9 July 1988
395Particulars of Mortgage or Charge
Legacy
9 July 1988
395Particulars of Mortgage or Charge
Legacy
9 July 1988
395Particulars of Mortgage or Charge
Incorporation Company
25 February 1988
NEWINCIncorporation
Miscellaneous
25 February 1988
MISCMISC