Background WavePink WaveYellow Wave

6 NEWROAD LTD (13272460)

6 NEWROAD LTD (13272460) is an active UK company. incorporated on 17 March 2021. 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. 6 NEWROAD LTD has been registered for 5 years. Current directors include BINDINGER, Mordechai Hersh, BINDINGER, Nathan Benjamin.

Company Number
13272460
Status
active
Type
ltd
Incorporated
17 March 2021
Age
5 years
Address
99a Moundfield Road, London, N16 6TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINDINGER, Mordechai Hersh, BINDINGER, Nathan Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 NEWROAD LTD

6 NEWROAD LTD is an active company incorporated on 17 March 2021 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. 6 NEWROAD LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13272460

LTD Company

Age

5 Years

Incorporated 17 March 2021

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 16 December 2025 (4 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

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

52 ANDERSON LTD
From: 17 March 2021To: 26 October 2021
Contact
Address

99a Moundfield Road London, N16 6TD,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA United Kingdom
From: 17 March 2021To: 28 October 2022
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jul 22
Owner Exit
Mar 24
New Owner
Mar 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BINDINGER, Mordechai Hersh

Active
Moundfield Road, LondonN16 6TD
Born August 1983
Director
Appointed 17 Mar 2021

BINDINGER, Nathan Benjamin

Active
Moundfield Road, LondonN16 6TD
Born August 1968
Director
Appointed 17 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Hersh Bindinger

Active
Wellington Avenue, LondonN15 6AS
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2024

Mr Nathan Benjamin Bindinger

Ceased
Moundfield Road, LondonN16 6TD
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2021
Ceased 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2021
CERTNMCertificate of Incorporation on Change of Name
Dissolution Withdrawal Application Strike Off Company
25 October 2021
DS02DS02
Gazette Notice Voluntary
19 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2021
DS01DS01
Incorporation Company
17 March 2021
NEWINCIncorporation