Background WavePink WaveYellow Wave

NEWPRIDE VENTURES LTD (04076621)

NEWPRIDE VENTURES LTD (04076621) is an active UK company. incorporated on 22 September 2000. 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. NEWPRIDE VENTURES LTD has been registered for 25 years. Current directors include SCHISCHA, Jacob.

Company Number
04076621
Status
active
Type
ltd
Incorporated
22 September 2000
Age
25 years
Address
2 Gilda Crescent, London, N16 6JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHISCHA, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPRIDE VENTURES LTD

NEWPRIDE VENTURES LTD is an active company incorporated on 22 September 2000 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. NEWPRIDE VENTURES LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04076621

LTD Company

Age

25 Years

Incorporated 22 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

2 Gilda Crescent London, N16 6JP,

Previous Addresses

115 Craven Park Road Stamford Hill London N15 6BL
From: 22 September 2000To: 16 November 2015
Timeline

14 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
New Owner
Dec 18
Owner Exit
Dec 18
New Owner
Dec 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Funding Round
Feb 23
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHISCHA, Feige

Active
2 Gilda Crescent, LondonN16 6JP
Secretary
Appointed 31 Oct 2000

SCHISCHA, Jacob

Active
2 Gilda Crescent, LondonN16 6JP
Born October 1968
Director
Appointed 31 Oct 2000

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 22 Sept 2000
Resigned 31 Oct 2000

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 22 Sept 2000
Resigned 31 Oct 2000

Persons with significant control

4

2 Active
2 Ceased

Mr Rivka Dreyfuss

Active
Gilda Crescent, LondonN16 6JP
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2021

Mrs Rivka Dreyfuss

Ceased
Gilda Crescent, LondonN16 6JP
Born November 1968

Nature of Control

Significant influence or control
Notified 23 Oct 2018
Ceased 13 Dec 2018

Mrs Feige Schischa

Active
Stamford HillN16 6JP
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016

Mr Jacob Schischa

Ceased
Gilda Crescent, LondonN16 6JP
Born October 1968

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Gazette Notice Compulsory
20 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
287Change of Registered Office
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Incorporation Company
22 September 2000
NEWINCIncorporation