Background WavePink WaveYellow Wave

NEWRIVER RETAIL (PORTFOLIO NO. 6) LIMITED (09315445)

NEWRIVER RETAIL (PORTFOLIO NO. 6) LIMITED (09315445) is an active UK company. incorporated on 18 November 2014. 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 (PORTFOLIO NO. 6) LIMITED has been registered for 11 years.

Company Number
09315445
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
89 Whitfield Street, London, W1T 4DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWRIVER RETAIL (PORTFOLIO NO. 6) LIMITED

NEWRIVER RETAIL (PORTFOLIO NO. 6) LIMITED is an active company incorporated on 18 November 2014 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 (PORTFOLIO NO. 6) LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09315445

LTD Company

Age

11 Years

Incorporated 18 November 2014

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 22 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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

89 Whitfield Street London, W1T 4DE,

Previous Addresses

16 New Burlington Place London W1S 2HX United Kingdom
From: 25 September 2017To: 8 July 2022
37 Maddox Street London W1S 2PP
From: 18 November 2014To: 25 September 2017
Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Apr 16
Loan Secured
Jun 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Funding Round
Sept 17
Director Joined
Jul 19
Director Left
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
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 November 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
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
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
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 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
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
23 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 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
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption 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
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 June 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Memorandum Articles
24 April 2015
MAMA
Notice Restriction On Company Articles
24 April 2015
CC01CC01
Resolution
24 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Incorporation Company
18 November 2014
NEWINCIncorporation