Background WavePink WaveYellow Wave

NEWSHELF 2019 (GER) LIMITED (12284539)

NEWSHELF 2019 (GER) LIMITED (12284539) is an active UK company. incorporated on 28 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEWSHELF 2019 (GER) LIMITED has been registered for 6 years. Current directors include PASRICHA, Sharan.

Company Number
12284539
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PASRICHA, Sharan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSHELF 2019 (GER) LIMITED

NEWSHELF 2019 (GER) LIMITED is an active company incorporated on 28 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEWSHELF 2019 (GER) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12284539

LTD Company

Age

6 Years

Incorporated 28 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom
From: 30 March 2020To: 14 September 2020
4th Floor 159 st. John Street London EC1V 4QJ United Kingdom
From: 28 October 2019To: 30 March 2020
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Nov 21
Loan Secured
Dec 21
Director Left
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PASRICHA, Sharan

Active
20 Old Bailey, LondonEC4M 7AN
Born October 1980
Director
Appointed 28 Oct 2019

CALDECOTT, David Gareth

Resigned
23 Clerkenwell Green, LondonEC1R 0NA
Born March 1966
Director
Appointed 28 Oct 2019
Resigned 20 Mar 2020

RENAUT, Edward Toby

Resigned
20 Old Bailey, LondonEC4M 7AN
Born June 1985
Director
Appointed 20 Mar 2020
Resigned 11 Feb 2025

Persons with significant control

1

Sharan Pasricha

Active
20 Old Bailey, LondonEC4M 7AN
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Sail Address Company With New Address
31 March 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Memorandum Articles
23 December 2019
MAMA
Resolution
23 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Incorporation Company
28 October 2019
NEWINCIncorporation