Background WavePink WaveYellow Wave

NEWSQUARE ASSOCIATES LTD (06892052)

NEWSQUARE ASSOCIATES LTD (06892052) is an active UK company. incorporated on 29 April 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NEWSQUARE ASSOCIATES LTD has been registered for 16 years. Current directors include STONE, Tobias Ellis, Dr.

Company Number
06892052
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
STONE, Tobias Ellis, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSQUARE ASSOCIATES LTD

NEWSQUARE ASSOCIATES LTD is an active company incorporated on 29 April 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NEWSQUARE ASSOCIATES LTD was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

06892052

LTD Company

Age

16 Years

Incorporated 29 April 2009

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

NEWSQUARE LIMITED
From: 29 April 2009To: 25 October 2011
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 24 December 2015To: 11 August 2021
31 Maresfield Gardens London NW3 5SD
From: 26 May 2015To: 24 December 2015
C/O Toby Stone Unit 93 77 Beak Street London W1F 9DB
From: 30 April 2012To: 26 May 2015
C/O Toby Stone Unit 93 77 Beak Street London W1F 9DB United Kingdom
From: 30 April 2012To: 30 April 2012
19 Fitzroy Square London W1T 6EQ
From: 29 April 2009To: 30 April 2012
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Apr 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STONE, Tobias Ellis, Dr

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1972
Director
Appointed 06 May 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 29 Apr 2009
Resigned 06 May 2009

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 29 Apr 2009
Resigned 06 May 2009

Persons with significant control

1

Mr Tobias Ellis Stone

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Legacy
17 July 2009
287Change of Registered Office
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Incorporation Company
29 April 2009
NEWINCIncorporation