Background WavePink WaveYellow Wave

NEWELL INVESTMENTS LIMITED (10071772)

NEWELL INVESTMENTS LIMITED (10071772) is an active UK company. incorporated on 18 March 2016. 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. NEWELL INVESTMENTS LIMITED has been registered for 10 years. Current directors include ROSENFELD, Israel Yoav.

Company Number
10071772
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
70a Osbaldeston Road, London, N16 7DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSENFELD, Israel Yoav
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWELL INVESTMENTS LIMITED

NEWELL INVESTMENTS LIMITED is an active company incorporated on 18 March 2016 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. NEWELL INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

10071772

LTD Company

Age

10 Years

Incorporated 18 March 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

70a Osbaldeston Road London, N16 7DR,

Previous Addresses

6-7 Broadway Mews Clapton Common London E5 9AF United Kingdom
From: 13 July 2020To: 24 May 2023
3 Norfolk Avenue London N15 6JX England
From: 9 May 2018To: 13 July 2020
2C Leabourne Road London N16 6TA England
From: 14 November 2017To: 9 May 2018
115 Craven Park Road London N15 6BL England
From: 18 July 2017To: 14 November 2017
10 Glaserton Road London N16 5QX England
From: 6 April 2016To: 18 July 2017
16E Manor Road London N16 5SA United Kingdom
From: 6 April 2016To: 6 April 2016
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 18 March 2016To: 6 April 2016
Timeline

13 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Nov 17
Owner Exit
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jul 19
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROSENFELD, Israel Yoav

Active
Osbaldeston Road, LondonN16 7DR
Born January 1994
Director
Appointed 01 Nov 2017

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 18 Mar 2016
Resigned 06 Apr 2016

GOLDSTEIN, Jakob

Resigned
Leabourne Road, LondonN16 6TA
Born September 1983
Director
Appointed 25 May 2016
Resigned 01 Nov 2017

REICHMAN, Yitzchok

Resigned
Glaserton Road, LondonN16 5QX
Born July 1977
Director
Appointed 30 Mar 2016
Resigned 01 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Jakob Goldstein

Ceased
Norfolk Avenue, LondonN15 6JX
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2018

Mr Israel Yoav Rosenfeld

Active
Osbaldeston Road, LondonN16 7DR
Born January 1994

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

48

Accounts With Accounts Type Unaudited Abridged
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
15 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Incorporation Company
18 March 2016
NEWINCIncorporation