Background WavePink WaveYellow Wave

NEWDELL LIMITED (09660415)

NEWDELL LIMITED (09660415) is an active UK company. incorporated on 29 June 2015. with registered office in Northwood Hills. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEWDELL LIMITED has been registered for 10 years. Current directors include THAKRAR, Bharat Kumar Hirji.

Company Number
09660415
Status
active
Type
ltd
Incorporated
29 June 2015
Age
10 years
Address
Argyle House, 3rd Floor, Northside, Northwood Hills, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THAKRAR, Bharat Kumar Hirji
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWDELL LIMITED

NEWDELL LIMITED is an active company incorporated on 29 June 2015 with the registered office located in Northwood Hills. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEWDELL LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09660415

LTD Company

Age

10 Years

Incorporated 29 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Argyle House, 3rd Floor, Northside Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 29 June 2015To: 21 July 2015
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
New Owner
Sept 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THAKRAR, Bharat Kumar Hirji

Active
Joel Street, Northwood HillsHA6 1NW
Born July 1957
Director
Appointed 22 Jul 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 29 Jun 2015
Resigned 22 Jul 2015

Persons with significant control

2

Mr Bharat Kumar Hirji Thakrar

Active
Joel Street, Northwood HillsHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017

Mr Bharat Kumar Hirji Thakrar

Active
Joel Street, Northwood HillsHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Memorandum Articles
27 March 2019
MAMA
Resolution
20 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
31 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Incorporation Company
29 June 2015
NEWINCIncorporation