Background WavePink WaveYellow Wave

NEWLAW TRUSTEES LIMITED (08702402)

NEWLAW TRUSTEES LIMITED (08702402) is an active UK company. incorporated on 23 September 2013. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEWLAW TRUSTEES LIMITED has been registered for 12 years. Current directors include EDWARDS, Katie-Anne, EDWARDS, Nicola Elizabeth, PRICE, Daniel Richard and 2 others.

Company Number
08702402
Status
active
Type
ltd
Incorporated
23 September 2013
Age
12 years
Address
Helmont House, Cardiff, CF10 2HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARDS, Katie-Anne, EDWARDS, Nicola Elizabeth, PRICE, Daniel Richard, PURNELL, Vanessa Mary, THORN, Matthew Stuart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLAW TRUSTEES LIMITED

NEWLAW TRUSTEES LIMITED is an active company incorporated on 23 September 2013 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEWLAW TRUSTEES LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08702402

LTD Company

Age

12 Years

Incorporated 23 September 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Helmont House Churchill Way Cardiff, CF10 2HE,

Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jul 19
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jan 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

EDWARDS, Katie-Anne

Active
Churchill Way, CardiffCF10 2HE
Born October 1982
Director
Appointed 06 Jan 2014

EDWARDS, Nicola Elizabeth

Active
Churchill Way, CardiffCF10 2HE
Born January 1977
Director
Appointed 16 Dec 2025

PRICE, Daniel Richard

Active
Churchill Way, CardiffCF10 2HE
Born June 1989
Director
Appointed 16 Dec 2025

PURNELL, Vanessa Mary

Active
Churchill Way, CardiffCF10 2HE
Born April 1978
Director
Appointed 16 Dec 2025

THORN, Matthew Stuart

Active
Churchill Way, CardiffCF10 2HE
Born November 1978
Director
Appointed 16 Dec 2025

DICKEN, Philip

Resigned
Churchill Way, CardiffCF10 2HE
Born June 1968
Director
Appointed 26 Feb 2018
Resigned 26 Feb 2018

LEMANS, Nicholas James

Resigned
Churchill Way, CardiffCF10 2HE
Born November 1966
Director
Appointed 01 Mar 2018
Resigned 12 Jul 2019

LOCK, Timothy Stuart

Resigned
Churchill Way, CardiffCF10 2HE
Born January 1975
Director
Appointed 01 Mar 2018
Resigned 03 Aug 2022

MOLYNEUX, Helen Clare

Resigned
Churchill Way, CardiffCF10 2HE
Born March 1965
Director
Appointed 23 Sept 2013
Resigned 26 Feb 2018

OAKLEY, Stephen Edward

Resigned
Lower Bristol Road, BathBA2 3DP
Born June 1952
Director
Appointed 04 Mar 2014
Resigned 03 Nov 2015

SANDERS, Steven

Resigned
Churchill Way, CardiffCF10 2HE
Born June 1975
Director
Appointed 03 Aug 2022
Resigned 22 Dec 2025

THOMAS, Robert Dillwyn

Resigned
Churchill Way, CardiffCF10 2HE
Born January 1971
Director
Appointed 06 Jan 2014
Resigned 03 Jan 2025

WARD, Martin

Resigned
Lower Bristol Road, BathBA2 3DP
Born February 1967
Director
Appointed 04 Mar 2014
Resigned 03 Nov 2015

Persons with significant control

1

Churchill Way, CardiffCF10 2HE

Nature of Control

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

Filing History

65

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Legacy
3 November 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Miscellaneous
5 September 2014
MISCMISC
Change Account Reference Date Company Current Shortened
27 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Resolution
14 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2013
CC04CC04
Change Account Reference Date Company Current Shortened
25 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2013
NEWINCIncorporation