Background WavePink WaveYellow Wave

NEWABLE TRADE LIMITED (02233989)

NEWABLE TRADE LIMITED (02233989) is an active UK company. incorporated on 22 March 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEWABLE TRADE LIMITED has been registered for 38 years. Current directors include BAKER, Joanne Louise, COHEN, Malcolm Geoffrey, MANSON, Christopher John and 2 others.

Company Number
02233989
Status
active
Type
ltd
Incorporated
22 March 1988
Age
38 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAKER, Joanne Louise, COHEN, Malcolm Geoffrey, MANSON, Christopher John, THOMPSON, Robert Charles, WEBB, Thomas Andrew, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWABLE TRADE LIMITED

NEWABLE TRADE LIMITED is an active company incorporated on 22 March 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEWABLE TRADE LIMITED was registered 38 years ago.(SIC: 70229)

Status

active

Active since 38 years ago

Company No

02233989

LTD Company

Age

38 Years

Incorporated 22 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

NEWABLE TRADE (LONDON) LIMITED
From: 7 October 2016To: 19 March 2025
NEWABLE INTERNATIONAL TRADE (LONDON) LIMITED
From: 7 October 2016To: 7 October 2016
ONELONDON TRADE AND INVESTMENT LIMITED
From: 18 March 2005To: 7 October 2016
LONDON TECHNOLOGY GATEWAY LIMITED
From: 30 December 2003To: 18 March 2005
LONDON DATA CENTRE LIMITED
From: 23 November 1995To: 30 December 2003
ENTERPRISE ADVERTISING LIMITED
From: 21 July 1988To: 23 November 1995
RARETIDY LIMITED
From: 22 March 1988To: 21 July 1988
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

40 Aldersgate Street London EC1A 4HY England
From: 24 April 2017To: 25 April 2017
10-12 Queen Elizabeth Street London SE1 2JN England
From: 6 October 2016To: 24 April 2017
5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
From: 15 September 2014To: 6 October 2016
Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
From: 22 March 1988To: 15 September 2014
Timeline

16 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Sept 10
Director Joined
Jun 11
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Jan 18
Director Joined
Aug 22
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Apr 24
Loan Secured
Jul 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BAKER, Joanne Louise

Active
Aldersgate Street, LondonEC1A 4HY
Born April 1975
Director
Appointed 15 Apr 2014

COHEN, Malcolm Geoffrey

Active
Aldersgate Street, LondonEC1A 4HY
Born May 1959
Director
Appointed 01 Jul 2016

MANSON, Christopher John

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 11 Jan 2016

THOMPSON, Robert Charles

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 01 Apr 2022

WEBB, Thomas Andrew, Dr

Active
Aldersgate Street, LondonEC1A 4HY
Born September 1983
Director
Appointed 25 Apr 2024

CHAPMAN, Paul Stephen

Resigned
13 Southbourne, BromleyBR2 7NJ
Secretary
Appointed N/A
Resigned 01 Apr 2002

GERVASIO, James Ernest Peter

Resigned
Chapeltown Road, LeedsLS7 4HZ
Secretary
Appointed 27 Mar 2009
Resigned 31 Mar 2011

HOFMAN, Michael

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 31 May 2016
Resigned 31 Mar 2022

NOEL, Dawn

Resigned
6 Cantley Road, LondonW7 2BQ
Secretary
Appointed 01 Apr 2002
Resigned 05 Sept 2002

WALSH, Michael Bernard

Resigned
14 South Parade, LeedsLS1 5QS
Secretary
Appointed 31 Mar 2011
Resigned 31 May 2016

WOODALL, Michael David

Resigned
Glovers Cottage Reigate Hill, ReigateRH2 9PN
Secretary
Appointed 05 Sept 2002
Resigned 27 Mar 2009

ADEY, Philip Jeremy

Resigned
Chapeltown Road, LeedsLS7 4HZ
Born October 1964
Director
Appointed 31 Jul 2002
Resigned 31 Aug 2010

LARGE, Martin Gerald

Resigned
14 South Parade, LeedsLS1 5QS
Born October 1955
Director
Appointed 16 Mar 2005
Resigned 30 Nov 2015

MINNS, Richard Geoffrey

Resigned
23 Camberwell Grove, LondonSE5 8JA
Born May 1944
Director
Appointed N/A
Resigned 10 Sept 1992

MOSESHVILI, Ketevan

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1979
Director
Appointed 01 Apr 2014
Resigned 17 Dec 2025

SHARP, Vanessa Anne

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1966
Director
Appointed 08 Jan 2018
Resigned 30 Sept 2023

THACKWRAY, Peter

Resigned
14 South Parade, LeedsLS1 5QS
Born May 1959
Director
Appointed 16 Mar 2005
Resigned 31 Mar 2016

WALBURN, William David

Resigned
84 Melody Road, LondonSW18 2QG
Born May 1944
Director
Appointed N/A
Resigned 31 Jul 2002

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 27 Jun 2011
Resigned 15 Feb 2024

Persons with significant control

1

Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
1 August 2025
MAMA
Resolution
1 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
19 March 2025
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Resolution
7 October 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Secretary Company With Change Date
12 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
20 April 2009
287Change of Registered Office
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2002
AAAnnual Accounts
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
363aAnnual Return
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
9 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2000
AAAnnual Accounts
Legacy
20 September 1999
363aAnnual Return
Legacy
31 August 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 1999
AAAnnual Accounts
Legacy
11 August 1998
363aAnnual Return
Legacy
24 September 1997
288cChange of Particulars
Legacy
18 August 1997
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 1996
AAAnnual Accounts
Legacy
14 August 1996
363aAnnual Return
Legacy
11 August 1996
288288
Certificate Change Of Name Company
22 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
1 September 1995
AAAnnual Accounts
Legacy
10 August 1995
363x363x
Legacy
14 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363x363x
Accounts With Accounts Type Dormant
2 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 1994
AAAnnual Accounts
Legacy
15 September 1993
363x363x
Accounts With Accounts Type Dormant
14 December 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
9 September 1992
363x363x
Legacy
27 May 1992
288288
Resolution
12 March 1992
RESOLUTIONSResolutions
Resolution
12 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 October 1991
AAAnnual Accounts
Legacy
16 August 1991
363x363x
Legacy
13 May 1991
288288
Accounts With Accounts Type Dormant
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363363
Accounts With Accounts Type Dormant
2 April 1990
AAAnnual Accounts
Legacy
24 October 1989
363363
Resolution
21 September 1989
RESOLUTIONSResolutions
Legacy
1 June 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Resolution
3 November 1988
RESOLUTIONSResolutions
Legacy
24 August 1988
288288
Legacy
24 August 1988
224224
Memorandum Articles
16 August 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1988
288288
Legacy
27 June 1988
288288
Legacy
27 June 1988
287Change of Registered Office
Incorporation Company
22 March 1988
NEWINCIncorporation