Background WavePink WaveYellow Wave

NEWABLE DANCERACE LIMITED (13487702)

NEWABLE DANCERACE LIMITED (13487702) is an active UK company. incorporated on 1 July 2021. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEWABLE DANCERACE LIMITED has been registered for 4 years. Current directors include AVISON, Elliot James, GWYTHER, Patrick, SZESZKOWSKI, Mateusz Michal.

Company Number
13487702
Status
active
Type
ltd
Incorporated
1 July 2021
Age
4 years
Address
Ground Floor Riverside South Building, Bath, BA1 5BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AVISON, Elliot James, GWYTHER, Patrick, SZESZKOWSKI, Mateusz Michal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWABLE DANCERACE LIMITED

NEWABLE DANCERACE LIMITED is an active company incorporated on 1 July 2021 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEWABLE DANCERACE LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13487702

LTD Company

Age

4 Years

Incorporated 1 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Ground Floor Riverside South Building Walcot Street Bath, BA1 5BG,

Previous Addresses

140 Aldersgate Street London EC1A 4HY United Kingdom
From: 1 July 2021To: 27 August 2024
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
Feb 24
Director Joined
May 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AVISON, Elliot James

Active
Walcot Street, BathBA1 5BG
Born February 1991
Director
Appointed 20 Jul 2021

GWYTHER, Patrick

Active
Walcot Street, BathBA1 5BG
Born June 1989
Director
Appointed 26 Jun 2024

SZESZKOWSKI, Mateusz Michal

Active
Walcot Street, BathBA1 5BG
Born June 1972
Director
Appointed 26 Jun 2024

BARRAND, Peter John

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1970
Director
Appointed 01 Jul 2021
Resigned 26 Jun 2024

HOLNESS, Stewart George

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1966
Director
Appointed 20 Jul 2021
Resigned 26 Jun 2024

MANSON, Christopher John

Resigned
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 20 Jul 2021
Resigned 26 Jun 2024

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 01 Jul 2021
Resigned 15 Feb 2024

WUTH, Lloyd Brendon

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1988
Director
Appointed 02 May 2024
Resigned 26 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Riverside South Building, BathBA1 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2021
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2024
AAAnnual Accounts
Legacy
24 December 2024
PARENT_ACCPARENT_ACC
Legacy
24 December 2024
AGREEMENT2AGREEMENT2
Legacy
24 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
4 November 2022
AA01Change of Accounting Reference Date
Resolution
2 November 2022
RESOLUTIONSResolutions
Memorandum Articles
2 November 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
24 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Incorporation Company
1 July 2021
NEWINCIncorporation