Background WavePink WaveYellow Wave

NEWPARK TRADING LIMITED (09749207)

NEWPARK TRADING LIMITED (09749207) is an active UK company. incorporated on 26 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWPARK TRADING LIMITED has been registered for 10 years. Current directors include FELDMAN, Aaron.

Company Number
09749207
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
23 Overlea Road, London, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Aaron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPARK TRADING LIMITED

NEWPARK TRADING LIMITED is an active company incorporated on 26 August 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWPARK TRADING LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09749207

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

23 Overlea Road London, E5 9BG,

Previous Addresses

3 Norfolk Avenue London N15 6JX United Kingdom
From: 3 July 2024To: 6 August 2024
Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 10 September 2015To: 3 July 2024
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 26 August 2015To: 10 September 2015
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Aug 17
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Sept 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FELDMAN, Aaron

Active
Overlea Road, LondonE5 9BG
Born May 1958
Director
Appointed 14 Jul 2024

FLDMAN, Judah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 26 Aug 2015
Resigned 15 Apr 2017

FELDMAN, Joseph

Resigned
Norfolk Avenue, LondonN15 6JX
Born March 1969
Director
Appointed 26 Aug 2015
Resigned 14 Jul 2024

FELDMAN, Judah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1967
Director
Appointed 26 Aug 2015
Resigned 15 Apr 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 26 Aug 2015
Resigned 26 Aug 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Chava Feldman

Ceased
Norfolk Avenue, LondonN15 6JX
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Aaron Feldman

Active
Overlea Road, LondonE5 9BG
Born May 1958

Nature of Control

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

Filing History

57

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Dissolution Withdrawal Application Strike Off Company
1 December 2023
DS02DS02
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
18 June 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 May 2021
DS01DS01
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Incorporation Company
26 August 2015
NEWINCIncorporation