Background WavePink WaveYellow Wave

NEWTON & GARNER LIMITED (05963019)

NEWTON & GARNER LIMITED (05963019) is an active UK company. incorporated on 11 October 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. NEWTON & GARNER LIMITED has been registered for 19 years. Current directors include KNIGHT, Robert, RAVAL, Punal Rishi, WATTS, David Leonard.

Company Number
05963019
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
Building 2 30 Friern Park, London, N12 9DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KNIGHT, Robert, RAVAL, Punal Rishi, WATTS, David Leonard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON & GARNER LIMITED

NEWTON & GARNER LIMITED is an active company incorporated on 11 October 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. NEWTON & GARNER LIMITED was registered 19 years ago.(SIC: 69201)

Status

active

Active since 19 years ago

Company No

05963019

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

NEWTON & GARNER 2 LIMITED
From: 30 March 2009To: 6 April 2009
NEWTON & GARNER LIMITED
From: 11 October 2006To: 30 March 2009
Contact
Address

Building 2 30 Friern Park North Finchley London, N12 9DA,

Previous Addresses

, Apex House, Grand Arcade, North Finchley, London, N12 0EJ
From: 11 October 2006To: 6 August 2010
Timeline

5 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jun 12
Funding Round
May 15
Director Left
Jun 20
Owner Exit
Jun 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WATTS, David Leonard

Active
30 Friern Park, LondonN12 9DA
Secretary
Appointed 11 Oct 2006

KNIGHT, Robert

Active
30 Friern Park, LondonN12 9DA
Born February 1972
Director
Appointed 11 Oct 2006

RAVAL, Punal Rishi

Active
30 Friern Park, LondonN12 9DA
Born August 1984
Director
Appointed 01 Jun 2012

WATTS, David Leonard

Active
30 Friern Park, LondonN12 9DA
Born August 1957
Director
Appointed 11 Oct 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Oct 2006
Resigned 11 Oct 2006

POLEY, Simon John

Resigned
30 Friern Park, LondonN12 9DA
Born August 1959
Director
Appointed 11 Oct 2006
Resigned 31 Mar 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Oct 2006
Resigned 11 Oct 2006

Persons with significant control

4

3 Active
1 Ceased

Mr Simon John Poley

Ceased
30 Friern Park, LondonN12 9DA
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr David Leonard Watts

Active
30 Friern Park, LondonN12 9DA
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Knight

Active
30 Friern Park, LondonN12 9DA
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Punal Rishi Raval

Active
30 Friern Park, LondonN12 9DA
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Sail Address Company With Old Address
13 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Resolution
6 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Memorandum Articles
15 April 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
8 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
88(2)R88(2)R
Legacy
29 January 2007
225Change of Accounting Reference Date
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Incorporation Company
11 October 2006
NEWINCIncorporation