Background WavePink WaveYellow Wave

NEWSOURCE COMMERCIAL FINANCE LIMITED (08374586)

NEWSOURCE COMMERCIAL FINANCE LIMITED (08374586) is an active UK company. incorporated on 24 January 2013. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NEWSOURCE COMMERCIAL FINANCE LIMITED has been registered for 13 years.

Company Number
08374586
Status
active
Type
ltd
Incorporated
24 January 2013
Age
13 years
Address
Riverside House, Manchester, M3 5EN
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

NEWSOURCE COMMERCIAL FINANCE LIMITED

NEWSOURCE COMMERCIAL FINANCE LIMITED is an active company incorporated on 24 January 2013 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NEWSOURCE COMMERCIAL FINANCE LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08374586

LTD Company

Age

13 Years

Incorporated 24 January 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Riverside House Irwell Street Manchester, M3 5EN,

Previous Addresses

Suite 2 1 Cardale Park Beckwith Head Road Harrogate HG3 1RY United Kingdom
From: 10 June 2021To: 13 November 2024
Suit 2 1 Cardale Park Beckwith Head Road Harrogate HG3 1RY United Kingdom
From: 8 June 2021To: 10 June 2021
12 Granby Road Harrogate HG1 4st United Kingdom
From: 19 July 2018To: 8 June 2021
Southfield Business Centre Station Parade Harrogate West Yorkshire HG1 1HB
From: 13 October 2014To: 19 July 2018
Forsyth Business Centre Station Parade Harrogate West Yorkshire HG1 1HB
From: 2 April 2014To: 13 October 2014
27 Far Mead Croft Burley in Wharfedale Ilkley LS29 7RR England
From: 24 January 2013To: 2 April 2014
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 October 2024
MAMA
Resolution
23 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 December 2019
AA01Change of Accounting Reference Date
Resolution
23 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2013
NEWINCIncorporation