Background WavePink WaveYellow Wave

NEWPATH LTD (03879521)

NEWPATH LTD (03879521) is an active UK company. incorporated on 18 November 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWPATH LTD has been registered for 26 years.

Company Number
03879521
Status
active
Type
ltd
Incorporated
18 November 1999
Age
26 years
Address
Flat 40 Cedra Court, London, N16 6AT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPATH LTD

NEWPATH LTD is an active company incorporated on 18 November 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWPATH LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03879521

LTD Company

Age

26 Years

Incorporated 18 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Flat 40 Cedra Court Cazenove Road London, N16 6AT,

Previous Addresses

11C Grosvenor Way London E5 9nd
From: 2 December 2014To: 29 August 2023
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 18 January 2011To: 2 December 2014
C/O Lieberman & Co 2L Cara House 339 Seven Sisters Road London N15 6RD
From: 18 November 1999To: 18 January 2011
Timeline

8 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Nov 12
Director Left
May 14
Director Left
Mar 19
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Legacy
16 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Resolution
7 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
18 May 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
395Particulars of Mortgage or Charge
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
288bResignation of Director or Secretary
Legacy
4 March 2000
288bResignation of Director or Secretary
Legacy
4 March 2000
287Change of Registered Office
Incorporation Company
18 November 1999
NEWINCIncorporation