Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newmake Limited
Newmake Limited is an active company incorporated on 1 November 2013 with the registered office located in Glasgow, City of Glasgow. Newmake Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
SC462779
Private limited company
Scottish Company
Age
12 years
Incorporated
1 November 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 November 2025
(1 month ago)
Next confirmation dated
1 November 2026
Due by
15 November 2026
(11 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Newmake Limited
Contact
Update Details
Address
1 George Square
Glasgow
G2 1AL
Scotland
Address changed on
3 Mar 2023
(2 years 9 months ago)
Previous address was
C/O Wright, Johnston & Mackenzie Llp, Capital Building, 12 - 13 st. Andrew Square Edinburgh EH2 2AF Scotland
Companies in G2 1AL
Telephone
07983066897
Email
Unreported
Website
Newmake.co.uk
See All Contacts
People
Officers
5
Shareholders
51
Controllers (PSC)
1
Robert Francis Carpenter
Director • Lawyer • Canadian • Lives in Canada • Born in Mar 1964
Huw Henry Wright
Director • Head Of Finance • British • Lives in England • Born in Aug 1985
Pei Chun Huang
Director • Taiwanese • Lives in Taiwan • Born in Sep 1975
Fabio Massimo Giovinetti
Director • Italian • Lives in Monaco • Born in May 1964
Dentons Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Holyrood Distillery Ltd
Dentons Secretaries Limited and Huw Henry Wright are mutual people.
Active
W.L. Gore And Associates (U.K.) Limited
Dentons Secretaries Limited is a mutual person.
Active
Gray's INN Nominees Limited
Dentons Secretaries Limited is a mutual person.
Active
Muller Martini Limited
Dentons Secretaries Limited is a mutual person.
Active
Peter Dudgeon Limited
Dentons Secretaries Limited is a mutual person.
Active
Gillespie & Waller Limited
Dentons Secretaries Limited is a mutual person.
Active
Mhwirth UK Limited
Dentons Secretaries Limited is a mutual person.
Active
Dentons Directors Limited
Dentons Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£18.05K
Increased by £7.17K (+66%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£10.23M
Increased by £134.22K (+1%)
Total Liabilities
-£1.68M
Decreased by £1.65K (-0%)
Net Assets
£8.55M
Increased by £135.86K (+2%)
Debt Ratio (%)
16%
Decreased by 0.23% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
24 Days Ago on 12 Nov 2025
Full Accounts Submitted
2 Months Ago on 18 Sep 2025
Confirmation Submitted
1 Year Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 11 Months Ago on 13 Dec 2023
Confirmation Submitted
2 Years Ago on 15 Nov 2023
Notification of PSC Statement
2 Years Ago on 15 Nov 2023
New Charge Registered
2 Years 1 Month Ago on 24 Oct 2023
Martha Jayne Fleming Resigned
2 Years 1 Month Ago on 9 Oct 2023
Robert Francis Carpenter (PSC) Resigned
3 Years Ago on 8 Nov 2022
Get Alerts
Get Credit Report
Discover Newmake Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 November 2025 with no updates
Submitted on 12 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 13 Dec 2023
Notification of a person with significant control statement
Submitted on 15 Nov 2023
Confirmation statement made on 1 November 2023 with no updates
Submitted on 15 Nov 2023
Cessation of Robert Francis Carpenter as a person with significant control on 8 November 2022
Submitted on 15 Nov 2023
All of the property or undertaking has been released from charge SC4627790001
Submitted on 9 Nov 2023
Registration of charge SC4627790002, created on 24 October 2023
Submitted on 1 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs