Background WavePink WaveYellow Wave

NEWABLE ENTERPRISE PARTNERS LIMITED (02303796)

NEWABLE ENTERPRISE PARTNERS LIMITED (02303796) is an active UK company. incorporated on 11 October 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWABLE ENTERPRISE PARTNERS LIMITED has been registered for 37 years. Current directors include COHEN, Malcolm Geoffrey, THOMPSON, Robert Charles, WEBB, Thomas Andrew, Dr.

Company Number
02303796
Status
active
Type
ltd
Incorporated
11 October 1988
Age
37 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN, Malcolm Geoffrey, THOMPSON, Robert Charles, WEBB, Thomas Andrew, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWABLE ENTERPRISE PARTNERS LIMITED

NEWABLE ENTERPRISE PARTNERS LIMITED is an active company incorporated on 11 October 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWABLE ENTERPRISE PARTNERS LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02303796

LTD Company

Age

37 Years

Incorporated 11 October 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 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 23 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

GLE ENTERPRISE PARTNERS LIMITED
From: 21 April 2011To: 12 February 2020
YFM BUSINESS DEVELOPMENT LIMITED
From: 6 October 2004To: 21 April 2011
YORKSHIRE COMPANY SERVICES LIMITED
From: 17 December 2001To: 6 October 2004
YORKSHIRE ENTERPRISE MANAGERS LIMITED
From: 2 December 1988To: 17 December 2001
TIPAZ LIMITED
From: 11 October 1988To: 2 December 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: 11 October 1988To: 15 September 2014
Timeline

9 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Apr 16
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Jul 25
Director Joined
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

COHEN, Malcolm Geoffrey

Active
Aldersgate Street, LondonEC1A 4HY
Born May 1959
Director
Appointed 16 Feb 2024

THOMPSON, Robert Charles

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 15 Feb 2024

WEBB, Thomas Andrew, Dr

Active
Aldersgate Street, LondonEC1A 4HY
Born September 1983
Director
Appointed 18 Dec 2025

GERVASIO, James Ernest Peter

Resigned
Saint Martins House, LeedsLS7 4HZ
Secretary
Appointed N/A
Resigned 31 Mar 2011

HOFMAN, Michael

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

WALSH, Michael Bernard

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

CAMMERMAN, Philip Simon

Resigned
55 The Fairway, LeedsLS17 7PE
Born May 1942
Director
Appointed N/A
Resigned 29 Oct 1996

CLAYDON, Peter Christopher

Resigned
The Old Vicarage, DewsburyWFB 2DD
Born April 1945
Director
Appointed N/A
Resigned 03 Apr 2008

DAVIES, Alan Frederick

Resigned
7 Eastfield Close, TadcasterLS24 8JX
Born February 1961
Director
Appointed 29 Oct 1996
Resigned 01 Dec 2008

GERVASIO, James Ernest Peter

Resigned
206 Shay Lane, WakefieldWF2 6NW
Born December 1946
Director
Appointed N/A
Resigned 29 Oct 1996

LAW, Donald William

Resigned
2 West Bank Road, SkiptonBD23 1QT
Born December 1941
Director
Appointed N/A
Resigned 15 Dec 2000

LEACH, Clive William

Resigned
The White House Church Street, TadcasterLS24 9TT
Born December 1934
Director
Appointed 20 Nov 1995
Resigned 01 Jun 1998

LOWE, Raymond

Resigned
6 Dovedale Gardens, LeedsLS15 8UP
Born July 1948
Director
Appointed 29 Oct 1996
Resigned 29 Jul 2008

MCDONALD, Tom, Sir

Resigned
10 Lime Crescent, WakefieldWF2 6RY
Born August 1923
Director
Appointed N/A
Resigned 31 Mar 1994

THACKWRAY, Peter

Resigned
14 South Parade, LeedsLS1 5QS
Born May 1959
Director
Appointed 03 Apr 2008
Resigned 31 Mar 2016

WALSH, Michael Bernard

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

WATSON, Robin Douglas Henry

Resigned
Saint Martins House, LeedsLS7 4HZ
Born May 1954
Director
Appointed 19 Dec 2003
Resigned 31 Dec 2011

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

143

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of 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
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Resolution
12 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 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
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 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
17 July 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
21 April 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
6 August 2009
363aAnnual Return
Auditors Resignation Company
7 April 2009
AUDAUD
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
20 May 2008
AUDAUD
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
21 August 2002
363sAnnual Return (shuttle)
Miscellaneous
15 August 2002
MISCMISC
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
288288
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
16 September 1991
287Change of Registered Office
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Resolution
5 June 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
288288
Legacy
10 December 1990
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Resolution
3 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Memorandum Articles
3 February 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Legacy
29 November 1988
287Change of Registered Office
Resolution
29 November 1988
RESOLUTIONSResolutions
Legacy
29 November 1988
224224
Incorporation Company
11 October 1988
NEWINCIncorporation