Background WavePink WaveYellow Wave

NEWPORT ROAD DEVELOPMENT LIMITED (13314353)

NEWPORT ROAD DEVELOPMENT LIMITED (13314353) is an active UK company. incorporated on 6 April 2021. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects. NEWPORT ROAD DEVELOPMENT LIMITED has been registered for 5 years. Current directors include LUCASMANI, Jesudoss, PERUGU, Sreenath Reddy, THAKRAR, Ryanshiv.

Company Number
13314353
Status
active
Type
ltd
Incorporated
6 April 2021
Age
5 years
Address
The Oval, Leicester, LE1 7EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LUCASMANI, Jesudoss, PERUGU, Sreenath Reddy, THAKRAR, Ryanshiv
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPORT ROAD DEVELOPMENT LIMITED

NEWPORT ROAD DEVELOPMENT LIMITED is an active company incorporated on 6 April 2021 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects. NEWPORT ROAD DEVELOPMENT LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13314353

LTD Company

Age

5 Years

Incorporated 6 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 4 May 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

The Oval 57 New Walk Leicester, LE1 7EA,

Previous Addresses

5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 19 May 2021To: 6 April 2023
The Laines Plumpton Lane Plumpton Lewes BN7 3AJ England
From: 6 April 2021To: 19 May 2021
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Jan 25
Loan Secured
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LUCASMANI, Jesudoss

Active
57 New Walk, LeicesterLE1 7EA
Born May 1981
Director
Appointed 04 Apr 2023

PERUGU, Sreenath Reddy

Active
57 New Walk, LeicesterLE1 7EA
Born June 1975
Director
Appointed 04 Apr 2023

THAKRAR, Ryanshiv

Active
57 New Walk, LeicesterLE1 7EA
Born December 1996
Director
Appointed 04 Apr 2023

SIMMONS, James Ian

Resigned
57 New Walk, LeicesterLE1 7EA
Born February 1973
Director
Appointed 06 Apr 2021
Resigned 04 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
57 New Walk, LeicesterLE1 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2023

Mr James Ian Simmons

Ceased
57 New Walk, LeicesterLE1 7EA
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2021
Ceased 04 Apr 2023

Mrs Olivia Clare Simmons

Ceased
57 New Walk, LeicesterLE1 7EA
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2021
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Previous Shortened
10 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Incorporation Company
6 April 2021
NEWINCIncorporation