Background WavePink WaveYellow Wave

NEWFLEX HOLDINGS LIMITED (11002668)

NEWFLEX HOLDINGS LIMITED (11002668) is an active UK company. incorporated on 9 October 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWFLEX HOLDINGS LIMITED has been registered for 8 years. Current directors include JUDE, Steven Paul, KANWAL, Fozia, MANSON, Christopher John and 1 others.

Company Number
11002668
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JUDE, Steven Paul, KANWAL, Fozia, MANSON, Christopher John, THOMPSON, Robert Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWFLEX HOLDINGS LIMITED

NEWFLEX HOLDINGS LIMITED is an active company incorporated on 9 October 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWFLEX HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11002668

LTD Company

Age

8 Years

Incorporated 9 October 2017

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 (4 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

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

CITIBASE HOLDINGS LIMITED
From: 28 November 2017To: 9 March 2020
CBLH LIMITED
From: 9 October 2017To: 28 November 2017
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom
From: 9 October 2017To: 4 December 2018
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
New Owner
Mar 18
Funding Round
Jun 18
Share Issue
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Director Left
Sept 19
Director Joined
Jul 21
Director Joined
Aug 22
Director Left
Feb 24
Loan Secured
Jul 25
Loan Cleared
Aug 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JUDE, Steven Paul

Active
Aldersgate Street, LondonEC1A 4HY
Born June 1963
Director
Appointed 06 Dec 2017

KANWAL, Fozia

Active
Aldersgate Street, LondonEC1A 4HY
Born May 1988
Director
Appointed 16 Jun 2021

MANSON, Christopher John

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 12 Nov 2018

THOMPSON, Robert Charles

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 01 Apr 2022

IRONS, Timothy Philip

Resigned
Aldersgate Street, LondonEC1A 4HY
Born November 1974
Director
Appointed 14 Feb 2018
Resigned 09 Sept 2019

JOSEPH, David Marcus

Resigned
16 The Mount, GuildfordGU2 4HN
Born May 1946
Director
Appointed 06 Dec 2017
Resigned 12 Nov 2018

READ, Ian Henry

Resigned
16 The Mount, GuildfordGU2 4HN
Born October 1958
Director
Appointed 09 Oct 2017
Resigned 12 Nov 2018

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 12 Nov 2018
Resigned 15 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018

Mr David Marcus Joseph

Ceased
16 The Mount, GuildfordGU2 4HN
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2017
Ceased 12 Nov 2018

Mr Ian Henry Read

Ceased
16 The Mount, GuildfordGU2 4HN
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Oct 2017
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

69

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
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Legacy
3 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Resolution
9 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 November 2018
AA01Change of Accounting Reference Date
Memorandum Articles
22 November 2018
MAMA
Resolution
22 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Resolution
4 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
21 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 June 2018
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Shortened
7 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Memorandum Articles
5 January 2018
MAMA
Resolution
5 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Resolution
28 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 November 2017
CONNOTConfirmation Statement Notification
Incorporation Company
9 October 2017
NEWINCIncorporation