Background WavePink WaveYellow Wave

NEWELL VENTURES LIMITED (11052834)

NEWELL VENTURES LIMITED (11052834) is an active UK company. incorporated on 8 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWELL VENTURES LIMITED has been registered for 8 years. Current directors include DEUTSCH, Yoel, HOFFMAN, Benny.

Company Number
11052834
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
140 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEUTSCH, Yoel, HOFFMAN, Benny
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWELL VENTURES LIMITED

NEWELL VENTURES LIMITED is an active company incorporated on 8 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWELL VENTURES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11052834

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

140 High Road London, N15 6JN,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 28 November 2017To: 9 September 2022
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 8 November 2017To: 28 November 2017
Timeline

18 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Nov 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
New Owner
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
May 18
Owner Exit
May 18
Loan Secured
Jul 18
Owner Exit
Feb 21
Owner Exit
Feb 21
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DEUTSCH, Yoel

Active
High Road, LondonN15 6JN
Born February 1983
Director
Appointed 08 Nov 2017

HOFFMAN, Benny

Active
High Road, LondonN15 6JN
Born April 1984
Director
Appointed 08 Nov 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 08 Nov 2017
Resigned 28 Nov 2017

FELDMAN, Leah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born January 1970
Director
Appointed 08 Nov 2017
Resigned 01 May 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Yoel Deutsch

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born February 1983

Nature of Control

Significant influence or control
Notified 08 Nov 2017
Ceased 08 Nov 2020

Mr Benny Hoffman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born April 1984

Nature of Control

Significant influence or control
Notified 08 Nov 2017
Ceased 08 Nov 2020

Mrs Leah Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born January 1970

Nature of Control

Significant influence or control
Notified 08 Nov 2017
Ceased 01 May 2018
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2017
Ceased 08 Nov 2017
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
13 December 2022
AAMDAAMD
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 February 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Incorporation Company
8 November 2017
NEWINCIncorporation