Background WavePink WaveYellow Wave

NEWRIVER RETAIL (WITHAM) LIMITED (07790029)

NEWRIVER RETAIL (WITHAM) LIMITED (07790029) is an active UK company. incorporated on 28 September 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 (WITHAM) LIMITED has been registered for 14 years. Current directors include HOBMAN, William Thomas, LOCKHART, Allan Stevenson Robert, MACKENZIE, Emma Marie and 1 others.

Company Number
07790029
Status
active
Type
ltd
Incorporated
28 September 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
Directors
HOBMAN, William Thomas, LOCKHART, Allan Stevenson Robert, MACKENZIE, Emma Marie, SPOONER, Charles Stephen
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRIVER RETAIL (WITHAM) LIMITED

NEWRIVER RETAIL (WITHAM) LIMITED is an active company incorporated on 28 September 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 (WITHAM) LIMITED was registered 14 years ago.(SIC: 68100, 68209)

Status

active

Active since 14 years ago

Company No

07790029

LTD Company

Age

14 Years

Incorporated 28 September 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

89 Whitfield Street London, W1T 4DE,

Previous Addresses

16 New Burlington Place London W1S 2HX United Kingdom
From: 25 September 2017To: 7 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: 28 September 2011To: 31 January 2012
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Feb 14
Director Joined
Jul 14
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
Director Left
Dec 21
Director Joined
Feb 23
Director Joined
Feb 23
Capital Update
Dec 23
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HOBMAN, William Thomas

Active
Whitfield Street, LondonW1T 4DE
Born June 1983
Director
Appointed 26 Nov 2019

LOCKHART, Allan Stevenson Robert

Active
Whitfield Street, LondonW1T 4DE
Born May 1965
Director
Appointed 28 Sept 2011

MACKENZIE, Emma Marie

Active
Whitfield Street, LondonW1T 4DE
Born September 1968
Director
Appointed 28 Feb 2023

SPOONER, Charles Stephen

Active
Whitfield Street, LondonW1T 4DE
Born May 1977
Director
Appointed 28 Feb 2023

DAVIES, Mark Anthony Philip

Resigned
Maddox Street, LondonW1S 2PP
Secretary
Appointed 28 Sept 2011
Resigned 06 Jan 2014

JONES, Matthew David Alexander

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 01 May 2015
Resigned 25 Sept 2017

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Secretary
Appointed 25 Sept 2017
Resigned 26 Nov 2019

TOLHURST, Caroline Mary

Resigned
Maddox Street, LondonW1S 2PP
Secretary
Appointed 06 Jan 2014
Resigned 05 Feb 2015

DAVIES, Mark Anthony Philip

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1974
Director
Appointed 28 Sept 2011
Resigned 30 Sept 2021

MARCUS, Robert John

Resigned
New Burlington Place, LondonW1S 2HX
Born July 1975
Director
Appointed 12 Jul 2019
Resigned 26 Nov 2019

NAIRAC, Francois Laurence

Resigned
Maddox Street, LondonW1S 2PP
Born November 1950
Director
Appointed 01 Jul 2014
Resigned 20 Apr 2016

SEWELL, Nicholas Justin

Resigned
New Burlington Place, LondonW1S 2HX
Born September 1971
Director
Appointed 28 Sept 2011
Resigned 12 Jul 2019

Persons with significant control

1

New Burlington Place, LondonW1S 2HX

Nature of Control

Significant influence or control
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 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
31 July 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
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
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
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
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
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination 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 No Updates
1 August 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
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
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
3 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
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
15 August 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Secretary Company With Change Date
22 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
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
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Legacy
15 December 2011
MG01MG01
Resolution
12 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2011
NEWINCIncorporation