Background WavePink WaveYellow Wave

NEWOFFER LIMITED (07407533)

NEWOFFER LIMITED (07407533) is an active UK company. incorporated on 14 October 2010. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439) and 1 other business activities. NEWOFFER LIMITED has been registered for 15 years. Current directors include HUSSAIN, Ajaib.

Company Number
07407533
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
208 Bromford Lane, Birmingham, B24 8DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
HUSSAIN, Ajaib
SIC Codes
46439, 47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWOFFER LIMITED

NEWOFFER LIMITED is an active company incorporated on 14 October 2010 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439) and 1 other business activity. NEWOFFER LIMITED was registered 15 years ago.(SIC: 46439, 47540)

Status

active

Active since 15 years ago

Company No

07407533

LTD Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

208 Bromford Lane Erdington Birmingham, B24 8DL,

Previous Addresses

Unit 30 Clarendon Court Winwick Quay Warrington Cheshire WA2 8QP
From: 18 September 2013To: 21 June 2017
208 Bromford Lane Erdington Birmingham West Midlands B24 8DL United Kingdom
From: 21 November 2011To: 18 September 2013
Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL England
From: 7 February 2011To: 21 November 2011
Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom
From: 14 October 2010To: 7 February 2011
Timeline

5 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Feb 11
Director Left
Jun 11
New Owner
Oct 21
New Owner
Oct 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUSSAIN, Ajaib

Active
Bromford Lane, BirminghamB24 8DL
Born October 1953
Director
Appointed 17 Nov 2010

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 14 Oct 2010
Resigned 14 Oct 2010

Persons with significant control

3

Mr Hussnan Hussain

Active
Bromford Lane, BirminghamB24 8DL
Born September 1988

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2021

Mr Ahasan Hussain

Active
Bromford Lane, BirminghamB24 8DL
Born November 1990

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2021

Mr Ajaib Hussain

Active
Lyndon Road, SolihullB92 7QE
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Sail Address Company With New Address
22 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Incorporation Company
14 October 2010
NEWINCIncorporation