Background WavePink WaveYellow Wave

NEWBEAM LTD (04345943)

NEWBEAM LTD (04345943) is an active UK company. incorporated on 31 December 2001. 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. NEWBEAM LTD has been registered for 24 years. Current directors include LOW, Joseph, LOW, Mirie.

Company Number
04345943
Status
active
Type
ltd
Incorporated
31 December 2001
Age
24 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Joseph, LOW, Mirie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBEAM LTD

NEWBEAM LTD is an active company incorporated on 31 December 2001 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. NEWBEAM LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04345943

LTD Company

Age

24 Years

Incorporated 31 December 2001

Size

N/A

Accounts

ARD: 5/1

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 October 2026
Period: 31 December 2024 - 5 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 31 December 2001To: 12 February 2018
Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Oct 14
Loan Secured
Jun 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Jan 16
Loan Secured
Jun 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Mar 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Loan Cleared
Feb 23
Loan Secured
Feb 23
Loan Secured
Mar 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LOW, Joseph

Active
9 Craven Walk, LondonN16 6BS
Secretary
Appointed 15 Nov 2004

LOW, Joseph

Active
94 Stamford Hill, LondonN16 6XS
Born April 1987
Director
Appointed 31 Dec 2011

LOW, Mirie

Active
Cedra Court, LondonN16 6AT
Born July 1987
Director
Appointed 29 Sept 2014

TWERSKY, Mier

Resigned
146 Osbaldeston Road, LondonN16 6NJ
Secretary
Appointed 15 Jan 2002
Resigned 15 Nov 2004

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 31 Dec 2001
Resigned 01 Feb 2002

LOW, Abraham

Resigned
9 Craven Walk, LondonN16 6BS
Born October 1964
Director
Appointed 15 Jan 2002
Resigned 31 Dec 2011

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 31 Dec 2001
Resigned 01 Feb 2002

Persons with significant control

2

Mrs Mirie Low

Active
Cazenove Road, LondonN16 6AT
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2016

Mr Joseph Low

Active
Cazenove Road, LondonN16 6AT
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Legacy
26 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
27 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
3 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
26 May 2005
287Change of Registered Office
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
22 February 2002
287Change of Registered Office
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
287Change of Registered Office
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Incorporation Company
31 December 2001
NEWINCIncorporation