Background WavePink WaveYellow Wave

NEWABLE BUSINESS FINANCE LIMITED (10365665)

NEWABLE BUSINESS FINANCE LIMITED (10365665) is an active UK company. incorporated on 8 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NEWABLE BUSINESS FINANCE LIMITED has been registered for 9 years.

Company Number
10365665
Status
active
Type
ltd
Incorporated
8 September 2016
Age
9 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWABLE BUSINESS FINANCE LIMITED

NEWABLE BUSINESS FINANCE LIMITED is an active company incorporated on 8 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NEWABLE BUSINESS FINANCE LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10365665

LTD Company

Age

9 Years

Incorporated 8 September 2016

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

GREATER LONDON VENTURES LIMITED
From: 8 September 2016To: 25 November 2016
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

1 Hammersmith Broadway London W6 9DL England
From: 28 November 2016To: 13 June 2017
10-12 Queen Elizabeth Street London SE1 2JN England
From: 6 October 2016To: 28 November 2016
5th Floor, Valiant Building 14 South Parade Leeds LS1 5QS United Kingdom
From: 8 September 2016To: 6 October 2016
Timeline

33 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Mar 17
Director Joined
May 17
Owner Exit
Dec 17
Funding Round
Dec 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Loan Secured
Sept 18
Loan Cleared
Jan 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Owner Exit
Jun 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Dec 21
Director Joined
Aug 22
Funding Round
Dec 22
Director Left
Feb 24
Loan Secured
Oct 24
Funding Round
Nov 24
Director Left
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
7
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Memorandum Articles
19 December 2024
MAMA
Resolution
19 December 2024
RESOLUTIONSResolutions
Resolution
19 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Memorandum Articles
29 November 2024
MAMA
Memorandum Articles
29 November 2024
MAMA
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
1 November 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Resolution
19 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Capital Cancellation Shares
14 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2019
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Resolution
27 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 February 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Resolution
25 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Incorporation Company
8 September 2016
NEWINCIncorporation