Background WavePink WaveYellow Wave

NEW LL LIMITED (08925522)

NEW LL LIMITED (08925522) is an active UK company. incorporated on 6 March 2014. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEW LL LIMITED has been registered for 12 years. Current directors include BERRY, Stephen Richard, LAWS, Tessa Rebecca, SELLEK, Rachelle Louise.

Company Number
08925522
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
3 Assembly Square Britannia Quay, Cardiff, CF10 4PL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERRY, Stephen Richard, LAWS, Tessa Rebecca, SELLEK, Rachelle Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW LL LIMITED

NEW LL LIMITED is an active company incorporated on 6 March 2014 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEW LL LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08925522

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

NEWLAWSLEGAL LIMITED
From: 6 March 2014To: 7 November 2014
Contact
Address

3 Assembly Square Britannia Quay Cardiff Bay Cardiff, CF10 4PL,

Previous Addresses

6 Percy Street London W1T 1DQ
From: 6 March 2015To: 19 October 2018
54 Welbeck Street London W1G 9XS United Kingdom
From: 6 March 2014To: 6 March 2015
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Mar 16
Loan Cleared
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Aug 21
Director Left
Jan 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BERRY, Stephen Richard

Active
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 01 Oct 2018

LAWS, Tessa Rebecca

Active
Britannia Quay, CardiffCF10 4PL
Born May 1965
Director
Appointed 07 Mar 2014

SELLEK, Rachelle Louise

Active
Britannia Quay, CardiffCF10 4PL
Born November 1969
Director
Appointed 01 Oct 2018

FINLEY, Edward Lebaron

Resigned
Britannia Quay, CardiffCF10 4PL
Born February 1979
Director
Appointed 01 Oct 2018
Resigned 30 Nov 2023

GEEN, Jonathan

Resigned
Britannia Quay, CardiffCF10 4PL
Born January 1971
Director
Appointed 01 Oct 2018
Resigned 03 Aug 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 06 Mar 2014
Resigned 06 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Britannia Quay, CardiffCF10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018

Mrs Tessa Rebecca Laws

Ceased
Britannia Quay, CardiffCF10 4PL
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
24 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2014
CONNOTConfirmation Statement Notification
Resolution
20 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
20 October 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Incorporation Company
6 March 2014
NEWINCIncorporation