Background WavePink WaveYellow Wave

NEWABLE TRADE (SOUTH EAST) LIMITED (06419868)

NEWABLE TRADE (SOUTH EAST) LIMITED (06419868) is an active UK company. incorporated on 6 November 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NEWABLE TRADE (SOUTH EAST) LIMITED has been registered for 18 years.

Company Number
06419868
Status
active
Type
ltd
Incorporated
6 November 2007
Age
18 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWABLE TRADE (SOUTH EAST) LIMITED

NEWABLE TRADE (SOUTH EAST) LIMITED is an active company incorporated on 6 November 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NEWABLE TRADE (SOUTH EAST) LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06419868

LTD Company

Age

18 Years

Incorporated 6 November 2007

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 6 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

NEWABLE INTERNATIONAL TRADE (SOUTH EAST) LIMITED
From: 7 October 2016To: 7 October 2016
SOUTH EAST TRADE AND INVESTMENT LIMITED
From: 6 November 2007To: 7 October 2016
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

40 Aldersgate Street London EC1A 4HY England
From: 24 April 2017To: 25 April 2017
10-12 Queen Elizabeth Street London SE1 2JN England
From: 6 October 2016To: 24 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: 6 November 2007To: 15 September 2014
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Sept 10
Director Joined
Dec 11
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
May 19
Director Left
Oct 22
Director Left
Feb 24
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
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
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
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
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
7 October 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
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 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 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
1 December 2014
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
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
20 April 2009
287Change of Registered Office
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
225Change of Accounting Reference Date
Legacy
16 November 2007
88(2)R88(2)R
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Incorporation Company
6 November 2007
NEWINCIncorporation