Background WavePink WaveYellow Wave

NEWABLE INVESTMENTS LIMITED (04848599)

NEWABLE INVESTMENTS LIMITED (04848599) is an active UK company. incorporated on 29 July 2003. 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 INVESTMENTS LIMITED has been registered for 22 years. Current directors include MANSON, Christopher John, THOMPSON, Robert Charles.

Company Number
04848599
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 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
MANSON, Christopher John, THOMPSON, Robert Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWABLE INVESTMENTS LIMITED

NEWABLE INVESTMENTS LIMITED is an active company incorporated on 29 July 2003 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 INVESTMENTS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04848599

LTD Company

Age

22 Years

Incorporated 29 July 2003

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

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

SMH EQUITY PARTNERS LIMITED
From: 2 October 2013To: 7 October 2016
YFM EQUITY PARTNERS LIMITED
From: 31 January 2011To: 2 October 2013
YFM GROUP LIMITED
From: 6 October 2004To: 31 January 2011
YORKSHIRE ENTERPRISE GROUP LIMITED
From: 10 October 2003To: 6 October 2004
JKN 140 LIMITED
From: 29 July 2003To: 10 October 2003
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

10-12 Queen Elizabeth Street London SE1 2JN England
From: 6 October 2016To: 25 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: 29 July 2003To: 15 September 2014
Timeline

15 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Dec 09
Director Left
Dec 09
Director Left
Sept 10
Funding Round
Jul 11
Director Joined
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Dec 15
Owner Exit
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MANSON, Christopher John

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 26 Feb 2024

THOMPSON, Robert Charles

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 16 Feb 2024

GERVASIO, James Ernest Peter

Resigned
Saint Martins House, LeedsLS7 4HZ
Secretary
Appointed 12 Sept 2003
Resigned 31 Mar 2011

HOFMAN, Michael

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

SIMPSON, Julie

Resigned
4 Morrell Crescent, WakefieldWF2 0SU
Secretary
Appointed 29 Jul 2003
Resigned 12 Sept 2003

WALSH, Michael Bernard

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

ADEY, Philip Jeremy

Resigned
Saint Martins House, LeedsLS7 4HZ
Born October 1964
Director
Appointed 03 Apr 2008
Resigned 31 Aug 2010

CAMMERMAN, Philip Simon

Resigned
55 The Fairway, LeedsLS17 7PE
Born May 1942
Director
Appointed 29 Jul 2003
Resigned 03 Apr 2008

CLARKE, Anthony Richard

Resigned
Saint Martins House, LeedsLS7 4HZ
Born August 1953
Director
Appointed 03 Apr 2008
Resigned 30 Nov 2009

CLAYDON, Peter Christopher

Resigned
The Old Vicarage, DewsburyWFB 2DD
Born April 1945
Director
Appointed 29 Jul 2003
Resigned 03 Apr 2008

DAVIES, Alan Frederick

Resigned
7 Eastfield Close, TadcasterLS24 8JX
Born February 1961
Director
Appointed 29 Jul 2003
Resigned 01 Dec 2008

GARNHAM, Peter John

Resigned
Saint Martins House, LeedsLS7 4HZ
Born February 1954
Director
Appointed 30 Sept 2003
Resigned 30 Nov 2009

HALL, David Ian

Resigned
Saint Martins House, LeedsLS7 4HZ
Born October 1960
Director
Appointed 30 Sept 2003
Resigned 30 Sept 2013

LARGE, Martin Gerald

Resigned
14 South Parade, LeedsLS1 5QS
Born October 1955
Director
Appointed 28 Mar 2013
Resigned 30 Nov 2015

LEACH, Clive William

Resigned
The White House Church Street, TadcasterLS24 9TT
Born December 1934
Director
Appointed 29 Jul 2003
Resigned 03 Apr 2008

LOWE, Raymond

Resigned
6 Dovedale Gardens, LeedsLS15 8UP
Born July 1948
Director
Appointed 30 Sept 2003
Resigned 29 Jul 2008

MARCHANT, Andrew William

Resigned
Saint Martins House, LeedsLS7 4HZ
Born May 1955
Director
Appointed 26 Jul 2012
Resigned 30 Sept 2013

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 28 Mar 2013
Resigned 16 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
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 24 Nov 2021
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

139

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
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 August 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
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Resolution
7 October 2016
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
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 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
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2012
AAAnnual Accounts
Accounts With Accounts Type Group
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Memorandum Articles
2 August 2011
MEM/ARTSMEM/ARTS
Resolution
2 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Certificate Change Of Name Company
31 January 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
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
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
9 September 2009
363aAnnual Return
Legacy
14 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 July 2009
403aParticulars of Charge Subject to s859A
Legacy
30 June 2009
288cChange of Particulars
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
1 August 2008
363aAnnual Return
Auditors Resignation Company
20 May 2008
AUDAUD
Legacy
28 April 2008
225Change of Accounting Reference Date
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
28 January 2008
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
4 August 2005
190190
Legacy
4 August 2005
353353
Legacy
4 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
88(2)R88(2)R
Legacy
28 November 2003
123Notice of Increase in Nominal Capital
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
225Change of Accounting Reference Date
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 October 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 August 2003
MEM/ARTSMEM/ARTS
Resolution
29 August 2003
RESOLUTIONSResolutions
Incorporation Company
29 July 2003
NEWINCIncorporation