Background WavePink WaveYellow Wave

THE NEW HIGH STREET LIMITED (11569987)

THE NEW HIGH STREET LIMITED (11569987) is an active UK company. incorporated on 14 September 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. THE NEW HIGH STREET LIMITED has been registered for 7 years. Current directors include GOLD, Micah Jethro, HUDSON, Peter Evason, JOSEPH, Jonathan Lionel.

Company Number
11569987
Status
active
Type
ltd
Incorporated
14 September 2018
Age
7 years
Address
5 Neville Court, London, NW8 9DD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOLD, Micah Jethro, HUDSON, Peter Evason, JOSEPH, Jonathan Lionel
SIC Codes
41100, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEW HIGH STREET LIMITED

THE NEW HIGH STREET LIMITED is an active company incorporated on 14 September 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. THE NEW HIGH STREET LIMITED was registered 7 years ago.(SIC: 41100, 64999)

Status

active

Active since 7 years ago

Company No

11569987

LTD Company

Age

7 Years

Incorporated 14 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

5 Neville Court Abbey Road London, NW8 9DD,

Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Apr 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HUDSON, Fumie

Active
5 Porteus Place, LondonSW4 0AP
Secretary
Appointed 31 Oct 2018

GOLD, Micah Jethro

Active
Beech Drive, LondonN2 9NY
Born July 1968
Director
Appointed 28 Mar 2019

HUDSON, Peter Evason

Active
Charles House, LondonNW3 5JJ
Born October 1958
Director
Appointed 14 Sept 2018

JOSEPH, Jonathan Lionel

Active
Charles House, LondonNW3 5JJ
Born July 1950
Director
Appointed 14 Sept 2018

Persons with significant control

1

Mr Jonathan Lionel Joseph

Active
Charles House, LondonNW3 5JJ
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Incorporation Company
14 September 2018
NEWINCIncorporation