Background WavePink WaveYellow Wave

NEWMILE PROJECTS LIMITED (10025805)

NEWMILE PROJECTS LIMITED (10025805) is an active UK company. incorporated on 25 February 2016. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWMILE PROJECTS LIMITED has been registered for 10 years. Current directors include SCHWARTZ, Jaakov Arieh.

Company Number
10025805
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
11 Marston Road, Salford, M7 4FG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCHWARTZ, Jaakov Arieh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMILE PROJECTS LIMITED

NEWMILE PROJECTS LIMITED is an active company incorporated on 25 February 2016 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEWMILE PROJECTS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10025805

LTD Company

Age

10 Years

Incorporated 25 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

11 Marston Road Salford, M7 4FG,

Previous Addresses

7 Brantwood Road Salford M7 4EN United Kingdom
From: 10 March 2016To: 18 February 2026
, 7 Brantwood Road, Salford, M7 4EN, England
From: 9 March 2016To: 10 March 2016
, Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom
From: 25 February 2016To: 9 March 2016
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Loan Secured
May 16
Loan Secured
Jun 16
Director Joined
Mar 22
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SCHWARTZ, Jaakov Arieh

Active
Marston Road, SalfordM7 4FG
Born August 1974
Director
Appointed 21 Nov 2023

ADLER, Jacob

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 09 Mar 2016
Resigned 09 Feb 2026

ADLER, Pearl

Resigned
SalfordM7 4EN
Born December 1968
Director
Appointed 14 Apr 2016
Resigned 20 Nov 2023

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 25 Feb 2016
Resigned 09 Mar 2016

MILLER, Mark Jeremy

Resigned
SalfordM7 4EN
Born June 1974
Director
Appointed 09 Mar 2022
Resigned 09 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Jaakov Arieh Schwartz

Active
Marston Road, SalfordM7 4FG
Born August 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Feb 2026
Line Wall Road, Gibraltar

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 20 Nov 2023

Mr Jacob Adler

Ceased
SalfordM7 4EN
Born June 1969

Nature of Control

Significant influence or control
Notified 19 Apr 2016
Ceased 09 Feb 2026
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Administrative Restoration Company
1 May 2019
RT01RT01
Gazette Dissolved Compulsory
25 September 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company
11 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Incorporation Company
25 February 2016
NEWINCIncorporation