Background WavePink WaveYellow Wave

NEWABLE COMMERCIAL FINANCE LIMITED (07474588)

NEWABLE COMMERCIAL FINANCE LIMITED (07474588) is an active UK company. incorporated on 21 December 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NEWABLE COMMERCIAL FINANCE LIMITED has been registered for 15 years.

Company Number
07474588
Status
active
Type
ltd
Incorporated
21 December 2010
Age
15 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 COMMERCIAL FINANCE LIMITED

NEWABLE COMMERCIAL FINANCE LIMITED is an active company incorporated on 21 December 2010 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 COMMERCIAL FINANCE LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07474588

LTD Company

Age

15 Years

Incorporated 21 December 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 24 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

ST GEORGES COMMERCIAL FINANCE LTD
From: 21 December 2010To: 6 July 2018
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

4 Eastgate Banstead Surrey SM7 1RN
From: 28 November 2013To: 11 June 2018
4 Eastgate Banstead Surrey SM7 1RN United Kingdom
From: 28 November 2013To: 28 November 2013
69 Wordsworth Drive Sutton Surrey SM3 8HE England
From: 21 December 2010To: 28 November 2013
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
May 12
Loan Secured
Dec 14
Loan Secured
Oct 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Funding Round
Jul 19
Director Left
Aug 19
Funding Round
Jan 20
Funding Round
Oct 20
Funding Round
Feb 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jul 22
Director Joined
Aug 22
Director Left
Oct 22
Funding Round
Jan 23
Director Left
Mar 24
Director Left
Jul 25
Director Joined
Aug 25
10
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Memorandum Articles
6 October 2021
MAMA
Memorandum Articles
6 October 2021
MAMA
Second Filing Capital Allotment Shares
30 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
7 February 2019
AAMDAAMD
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 July 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Legacy
1 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2012
AR01AR01
Incorporation Company
21 December 2010
NEWINCIncorporation