Company NameNeowest Ltd
DirectorPaul Polotzki
Company StatusActive
Company Number07455111
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Polotzki
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3 Unter Den Rustern
Berlin
12167
Secretary NameImpasto Ltd (Corporation)
StatusCurrent
Appointed30 November 2010(same day as company formation)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

300 at £1Loid Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£466
Cash£4,978
Current Liabilities£616,712

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

23 February 2024Confirmation statement made on 26 October 2023 with updates (5 pages)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
26 October 2022Confirmation statement made on 26 October 2022 with updates (5 pages)
26 October 2022Registered office address changed from 52 Grosvenor Gardens, Nwms, Office 514, 5th Floor Belgravia, London SW1W 0AU United Kingdom to 20-22 Wenlock Road London N1 7GU on 26 October 2022 (1 page)
28 March 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
14 May 2021Registered office address changed from Unit 11030 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 52 Grosvenor Gardens, Nwms, Office 514, 5th Floor Belgravia, London SW1W 0AU on 14 May 2021 (1 page)
14 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
4 December 2020Registered office address changed from Suite 1 5 Percy Street Fitzrovia London W1T 1DG United Kingdom to Unit 11030 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 4 December 2020 (1 page)
1 December 2020Registered office address changed from 1st Floor 14 Bowling Green Lane London EC1R 0BD United Kingdom to Suite 1 5 Percy Street Fitzrovia London W1T 1DG on 1 December 2020 (1 page)
18 June 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
11 December 2019Director's details changed for Mr Paul Polotzki on 30 November 2019 (2 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
16 November 2018Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 16 November 2018 (1 page)
5 June 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 October 2017Notification of Aleksey Kolganov as a person with significant control on 13 June 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Mikhail Nozhichkin as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Cessation of Mikhail Nozhichkin as a person with significant control on 13 June 2017 (1 page)
19 October 2017Notification of Aleksey Kolganov as a person with significant control on 13 June 2017 (2 pages)
19 October 2017Cessation of Mikhail Nozhichkin as a person with significant control on 13 June 2017 (1 page)
19 October 2017Notification of Mikhail Nozhichkin as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
12 July 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
3 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 300
(4 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 300
(4 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 300
(4 pages)
31 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 300
(4 pages)
29 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 300
(4 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 300
(4 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
25 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
25 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
30 November 2010Incorporation (23 pages)
30 November 2010Incorporation (23 pages)