Background WavePink WaveYellow Wave

NEWRIVER RETAIL (PAISLEY) LIMITED (07655878)

NEWRIVER RETAIL (PAISLEY) LIMITED (07655878) is an active UK company. incorporated on 2 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NEWRIVER RETAIL (PAISLEY) LIMITED has been registered for 14 years.

Company Number
07655878
Status
active
Type
ltd
Incorporated
2 June 2011
Age
14 years
Address
89 Whitfield Street, London, W1T 4DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRIVER RETAIL (PAISLEY) LIMITED

NEWRIVER RETAIL (PAISLEY) LIMITED is an active company incorporated on 2 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NEWRIVER RETAIL (PAISLEY) LIMITED was registered 14 years ago.(SIC: 68100, 68209)

Status

active

Active since 14 years ago

Company No

07655878

LTD Company

Age

14 Years

Incorporated 2 June 2011

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 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

89 Whitfield Street London, W1T 4DE,

Previous Addresses

16 New Burlington Place London W1S 2HX United Kingdom
From: 25 September 2017To: 8 July 2022
37 Maddox Street London W1S 2PP
From: 29 October 2012To: 25 September 2017
Level 1 Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom
From: 31 January 2012To: 29 October 2012
Level 2 Greybrook House 28 Brook St London W1K 5DH United Kingdom
From: 2 June 2011To: 31 January 2012
Timeline

21 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 12
Director Joined
Jul 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Apr 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Funding Round
Sept 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Apr 20
Director Left
Dec 21
Director Joined
Feb 23
Director Joined
Feb 23
Capital Update
Dec 23
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 December 2023
SH19Statement of Capital
Legacy
27 December 2023
SH20SH20
Legacy
27 December 2023
CAP-SSCAP-SS
Resolution
27 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Secretary Company With Name
7 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Legacy
31 August 2011
MG01MG01
Legacy
23 August 2011
MG01MG01
Legacy
23 August 2011
MG01MG01
Memorandum Articles
19 August 2011
MEM/ARTSMEM/ARTS
Resolution
19 August 2011
RESOLUTIONSResolutions
Legacy
18 August 2011
MG01MG01
Change Account Reference Date Company Current Shortened
1 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2011
NEWINCIncorporation