Background WavePink WaveYellow Wave

NEWABLE DIGITAL LIMITED (07323232)

NEWABLE DIGITAL LIMITED (07323232) is an active UK company. incorporated on 22 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NEWABLE DIGITAL LIMITED has been registered for 15 years. Current directors include KARIM, Mashudul, MANSON, Christopher John.

Company Number
07323232
Status
active
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KARIM, Mashudul, MANSON, Christopher John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWABLE DIGITAL LIMITED

NEWABLE DIGITAL LIMITED is an active company incorporated on 22 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NEWABLE DIGITAL LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07323232

LTD Company

Age

15 Years

Incorporated 22 July 2010

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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

GLE CONNECT LIMITED
From: 18 February 2013To: 7 October 2016
WORK SUSTAIN LIMITED
From: 22 July 2010To: 18 February 2013
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: 23 July 2010To: 15 September 2014
210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ United Kingdom
From: 22 July 2010To: 23 July 2010
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jun 11
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
May 17
Owner Exit
Dec 17
Director Left
Feb 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KARIM, Mashudul

Active
Aldersgate Street, LondonEC1A 4HY
Born August 1980
Director
Appointed 03 Jun 2013

MANSON, Christopher John

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 11 Jan 2016

GERVASIO, James Ernest Peter

Resigned
210-212 Chapeltown Road, LeedsLS7 4HZ
Secretary
Appointed 22 Jul 2010
Resigned 31 Mar 2011

HOFMAN, Michael

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

WALSH, Michael Bernard

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

HUMPHREY, Simon Philip

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1961
Director
Appointed 01 Oct 2015
Resigned 15 May 2017

LARGE, Martin Gerald

Resigned
210-212 Chapeltown Road, LeedsLS7 4HZ
Born October 1955
Director
Appointed 22 Jul 2010
Resigned 30 Nov 2015

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 27 Jun 2011
Resigned 15 Feb 2024

WILLIAMS, Madeleine Marie

Resigned
210-212 Chapeltown Road, LeedsLS7 4HZ
Born December 1947
Director
Appointed 22 Jul 2010
Resigned 27 Jun 2012

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 30 Nov 2017
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

75

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
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Confirmation Statement With No Updates
5 July 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
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 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
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
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
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
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
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
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
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
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
18 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 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
Change Account Reference Date Company Current Shortened
23 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Incorporation Company
22 July 2010
NEWINCIncorporation