Background WavePink WaveYellow Wave

NEWSHORE PARTNERS LIMITED (07857989)

NEWSHORE PARTNERS LIMITED (07857989) is an active UK company. incorporated on 23 November 2011. with registered office in Whittlebury. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NEWSHORE PARTNERS LIMITED has been registered for 14 years. Current directors include NORMAN, Jonathan Mark Ronald.

Company Number
07857989
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
Claydons Barns, Whittlebury, NN12 8XU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NORMAN, Jonathan Mark Ronald
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSHORE PARTNERS LIMITED

NEWSHORE PARTNERS LIMITED is an active company incorporated on 23 November 2011 with the registered office located in Whittlebury. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NEWSHORE PARTNERS LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07857989

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Claydons Barns 11 Towcester Road Whittlebury, NN12 8XU,

Previous Addresses

64 Sloane Street London SW1X 9SH
From: 25 November 2015To: 27 August 2021
29 Charles Street London W1J 5DT
From: 16 January 2013To: 25 November 2015
10 Norwich Street London EC4A 1BD
From: 23 November 2011To: 16 January 2013
Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Jan 12
Director Joined
Feb 12
Director Left
Mar 14
Director Left
May 14
Director Joined
Jun 14
Capital Update
Aug 14
Share Issue
Aug 14
Capital Update
Oct 15
Loan Cleared
Jan 18
Director Left
Sept 22
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NORMAN, Jonathan Mark Ronald

Active
Norwich Street, LondonEC4A 1BD
Born January 1972
Director
Appointed 23 Nov 2011

MALMBERG, Ulf Fredrik

Resigned
Crondace Road, LondonSW6 4BA
Born May 1971
Director
Appointed 01 Jul 2014
Resigned 08 Sept 2022

ROBERTSON, Simon Manwaring, Sir

Resigned
Charles Street, LondonW1J 5DT
Born March 1941
Director
Appointed 25 Jan 2012
Resigned 15 May 2014

SCHNEIDER-SICKERT, Tilman Moritz Christian

Resigned
Norwich Street, LondonEC4A 1BD
Born September 1972
Director
Appointed 23 Nov 2011
Resigned 14 Mar 2014

Persons with significant control

1

Mr Jonathan Mark Ronald Norman

Active
11 Towcester Road, WhittleburyNN12 8XU
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Legacy
20 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 October 2015
SH19Statement of Capital
Legacy
20 October 2015
CAP-SSCAP-SS
Resolution
20 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
11 August 2014
SH10Notice of Particulars of Variation
Legacy
11 August 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 August 2014
SH19Statement of Capital
Legacy
11 August 2014
CAP-SSCAP-SS
Capital Alter Shares Subdivision
11 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
21 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Legacy
27 March 2012
MG01MG01
Appoint Person Director Company With Name Date
13 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 January 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 January 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Incorporation Company
23 November 2011
NEWINCIncorporation