Background WavePink WaveYellow Wave

NEWTON ASSET LIMITED (10422349)

NEWTON ASSET LIMITED (10422349) is an active UK company. incorporated on 11 October 2016. with registered office in Ipswich. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. NEWTON ASSET LIMITED has been registered for 9 years. Current directors include JORGE, Nuno Alexandrataveira Pereira Vieira, MARAN, Monicca Nivetha, Ms., NACHIAPPAN, Porkodiyan and 1 others.

Company Number
10422349
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
Belstead Brook Muthu Hotel, Ipswich, IP2 9HB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JORGE, Nuno Alexandrataveira Pereira Vieira, MARAN, Monicca Nivetha, Ms., NACHIAPPAN, Porkodiyan, VENKATRAMAN, Ravi
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON ASSET LIMITED

NEWTON ASSET LIMITED is an active company incorporated on 11 October 2016 with the registered office located in Ipswich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. NEWTON ASSET LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10422349

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Belstead Brook Muthu Hotel Belstead Ipswich, IP2 9HB,

Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
May 19
Loan Secured
Jun 19
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Aug 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JORGE, Nuno Alexandrataveira Pereira Vieira

Active
Belstead, IpswichIP2 9HB
Born March 1973
Director
Appointed 11 Oct 2016

MARAN, Monicca Nivetha, Ms.

Active
Belstead, IpswichIP2 9HB
Born July 1992
Director
Appointed 07 Sept 2017

NACHIAPPAN, Porkodiyan

Active
Belstead, IpswichIP2 9HB
Born July 1970
Director
Appointed 06 Aug 2022

VENKATRAMAN, Ravi

Active
Belstead, IpswichIP2 9HB
Born November 1965
Director
Appointed 20 Jun 2018

ARUMUGAM, Chidambaram

Resigned
Belstead, IpswichIP2 9HB
Born May 1955
Director
Appointed 20 Jun 2018
Resigned 31 Mar 2020

MARINKOVIC, Nenad

Resigned
Belstead, IpswichIP2 9HB
Born December 1980
Director
Appointed 21 Mar 2017
Resigned 07 Sept 2017

SIVACHELVAM, Paramasivam

Resigned
Belstead, IpswichIP2 9HB
Born September 1961
Director
Appointed 11 Oct 2016
Resigned 12 Mar 2018

VENKATRAMAN, Ravi

Resigned
Belstead, IpswichIP2 9HB
Born November 1965
Director
Appointed 21 Mar 2017
Resigned 07 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Belstead Road, IpswichIP2 9HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2020

Mr Nesamanimaran Muthu

Ceased
Belstead, IpswichIP2 9HB
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 11 Oct 2016
Ceased 28 Dec 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
19 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Incorporation Company
11 October 2016
NEWINCIncorporation