ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newable Dancerace Limited

Newable Dancerace Limited is an active company incorporated on 1 July 2021 with the registered office located in Bath, Somerset. Newable Dancerace Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13487702
Private limited company
Age
4 years
Incorporated 1 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 June 2025 (2 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (10 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Ground Floor Riverside South Building
Walcot Street
Bath
BA1 5BG
England
Address changed on 27 Aug 2024 (1 year ago)
Previous address was 140 Aldersgate Street London EC1A 4HY United Kingdom
Telephone
020 72603100
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1967
Director • Canadian • Lives in United States • Born in Jun 1972
Director • British • Lives in England • Born in Jun 1966
Director • British • Lives in England • Born in Jun 1988
Director • Chartered Accountant • British • Lives in England • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dancerace Plc
Elliot James Avison, Mateusz Michal Szeszkowski, and 3 more are mutual people.
Active
Rome Topco Limited
Elliot James Avison, Mateusz Michal Szeszkowski, and 1 more are mutual people.
Active
Commercial Maintenance Services UK Limited
Christopher John Manson and Peter John Barrand are mutual people.
Active
CMS Holdings UK Limited
Christopher John Manson and Peter John Barrand are mutual people.
Active
Weldfast (UK) Limited
Christopher John Manson and Peter John Barrand are mutual people.
Active
ARC Building Solutions Limited
Christopher John Manson and Peter John Barrand are mutual people.
Active
Newable Capital Limited
Peter John Barrand and Christopher John Manson are mutual people.
Active
Newable Niagara Limited
Peter John Barrand and Christopher John Manson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £376 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.01M
Decreased by £569.19K (-10%)
Total Liabilities
-£5.4M
Decreased by £385.91K (-7%)
Net Assets
-£381.51K
Decreased by £183.28K (+92%)
Debt Ratio (%)
108%
Increased by 4.06% (+4%)
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Subsidiary Accounts Submitted
8 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year Ago on 28 Aug 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Christopher John Manson Resigned
1 Year 2 Months Ago on 26 Jun 2024
Newable Capital Limited (PSC) Resigned
1 Year 2 Months Ago on 26 Jun 2024
Dancerace Bidco Limited (PSC) Appointed
1 Year 2 Months Ago on 26 Jun 2024
Lloyd Brendon Wuth Resigned
1 Year 2 Months Ago on 26 Jun 2024
Stewart George Holness Resigned
1 Year 2 Months Ago on 26 Jun 2024
Peter John Barrand Resigned
1 Year 2 Months Ago on 26 Jun 2024
Get Credit Report
Discover Newable Dancerace Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 June 2025 with no updates
Submitted on 24 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 30 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 24 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 24 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 24 Dec 2024
Confirmation statement made on 30 June 2024 with updates
Submitted on 28 Aug 2024
Registered office address changed from 140 Aldersgate Street London EC1A 4HY United Kingdom to Ground Floor Riverside South Building Walcot Street Bath BA1 5BG on 27 August 2024
Submitted on 27 Aug 2024
Appointment of Mr Patrick Gwyther as a director on 26 June 2024
Submitted on 27 Jun 2024
Termination of appointment of Peter John Barrand as a director on 26 June 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year