Background WavePink WaveYellow Wave

NU INSTRUMENTS LIMITED (03046042)

NU INSTRUMENTS LIMITED (03046042) is an active UK company. incorporated on 13 April 1995. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 2 other business activities. NU INSTRUMENTS LIMITED has been registered for 30 years. Current directors include MILANI, Stefano, WILLIAMS, Jamie, Dr.

Company Number
03046042
Status
active
Type
ltd
Incorporated
13 April 1995
Age
30 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
MILANI, Stefano, WILLIAMS, Jamie, Dr
SIC Codes
26511, 72190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NU INSTRUMENTS LIMITED

NU INSTRUMENTS LIMITED is an active company incorporated on 13 April 1995 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 2 other business activities. NU INSTRUMENTS LIMITED was registered 30 years ago.(SIC: 26511, 72190, 82990)

Status

active

Active since 30 years ago

Company No

03046042

LTD Company

Age

30 Years

Incorporated 13 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

PAF CONSULTANTS LIMITED
From: 13 April 1995To: 3 June 1996
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

2 New Star Road Leicester (PO Box 36) Leicestershire LE4 9JQ
From: 8 August 2016To: 28 April 2021
Seacourt Tower West Way Oxford Oxfordshire OX2 0FB
From: 13 April 1995To: 8 August 2016
Timeline

26 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Aug 12
Loan Secured
Feb 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Oct 20
Capital Update
Oct 21
Owner Exit
Nov 23
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Jul 24
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 20 Jun 2019

MILANI, Stefano

Active
Peschiera Borromeo, Milano20068
Born October 1972
Director
Appointed 07 May 2024

WILLIAMS, Jamie, Dr

Active
WrexhamL13 9XS
Born August 1972
Director
Appointed 01 Jul 2024

ATWELL, Joy

Resigned
New Star Road, Leicester (PO BOX 36)LE4 9JQ
Secretary
Appointed 19 Jul 2016
Resigned 20 Jun 2019

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 19 Jul 2016
Resigned 25 Apr 2018

DEECH, John Stewart, Dr

Resigned
Tollgate, EastleighSO53 3LG
Secretary
Appointed 17 Sept 1997
Resigned 19 Jul 2016

FREEDMAN, Philip Antony, Dr

Resigned
359 Chester Road, NorthwichCW8 1QR
Secretary
Appointed 13 Apr 1995
Resigned 13 Jan 1996

MCKINNON, Nicholas James

Resigned
1 Arthog Drive, AltrinchamWA15 0NB
Secretary
Appointed 13 Jan 1996
Resigned 19 Feb 1997

O'NIONS, Robert Keith, Sir

Resigned
Hutchcombe Farm Close, OxfordOX2 9HG
Secretary
Appointed 19 Feb 1997
Resigned 17 Sept 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Apr 1995
Resigned 13 Apr 1995

BURROWS, Andrew Joseph

Resigned
Oakdale Close, CreweCW2 5QX
Born February 1975
Director
Appointed 01 Mar 2011
Resigned 19 Jul 2016

CHEN, Jean-Charles

Resigned
New Star Road, Leicester (PO BOX 36)LE4 9JQ
Born August 1963
Director
Appointed 19 Jul 2016
Resigned 05 Dec 2017

COLEY, David Bruce

Resigned
New Star Road, Leicester (PO BOX 36)LE4 9JQ
Born November 1965
Director
Appointed 19 Jul 2016
Resigned 25 Apr 2018

FREEDMAN, Margaret Valerie

Resigned
369 Chester Road, NorthwichCW8 1QR
Born June 1950
Director
Appointed 13 Apr 1995
Resigned 13 Jan 1996

FREEDMAN, Philip Antony, Dr

Resigned
2 Eyton Grange, MarfordLL12 8YN
Born May 1951
Director
Appointed 13 Apr 1995
Resigned 19 Jul 2016

MCCALL, Alan Lewis

Resigned
The Chestnuts, KidlingtonOX5 3UB
Born August 1957
Director
Appointed 17 Sept 1997
Resigned 28 Nov 2016

MCKINNON, James Barry

Resigned
Foxwood, AltrinchamWA14 3HF
Born November 1938
Director
Appointed 13 Jan 1996
Resigned 31 Dec 1996

O'NIONS, Robert Keith, Sir

Resigned
Hutchcombe Farm Close, OxfordOX2 9HG
Born September 1944
Director
Appointed 01 Aug 2012
Resigned 19 Jul 2016

O'NIONS, Robert Keith, Sir

Resigned
Hutchcombe Farm Close, OxfordOX2 9HG
Born September 1944
Director
Appointed 15 Jan 1997
Resigned 17 Sept 1997

RONAN, Gerard Anthony, Dr

Resigned
The Old White House,Barrow Farm, WorcesterWR6 5EJ
Born June 1959
Director
Appointed 24 Jan 1997
Resigned 09 Jun 1997

SPERANZA, Emanuela

Resigned
New Star Road, LeicesterLE4 9JD
Born December 1968
Director
Appointed 19 Jul 2016
Resigned 07 May 2024

WEBSTER, Russell

Resigned
Unit 74, Clywedog Road South, WrexhamLL13 9XS
Born March 1964
Director
Appointed 25 Apr 2018
Resigned 01 Jul 2024

WILLIAMS, John Gareth, Dr

Resigned
Bryn Hyfryd, WrexhamLL20 7AU
Born March 1962
Director
Appointed 04 Jan 2005
Resigned 27 Jul 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Apr 1995
Resigned 13 Apr 1995

Persons with significant control

3

1 Active
2 Ceased
New Star Road, LeicesterLE4 9JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2023
2 New Star Road, LeicesterLE4 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2020
Ceased 01 Nov 2023
2 New Star Road, LeicesterLE4 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2016
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Resolution
8 December 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 October 2021
SH19Statement of Capital
Legacy
13 October 2021
SH20SH20
Legacy
13 October 2021
CAP-SSCAP-SS
Resolution
13 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Capital Cancellation Shares
4 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 August 2016
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Resolution
14 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 March 2016
RP04RP04
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Medium
20 September 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Move Registers To Sail Company
14 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
16 April 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
17 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Legacy
18 April 2005
363aAnnual Return
Legacy
6 April 2005
288cChange of Particulars
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
11 December 2004
353353
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Legacy
15 December 2003
287Change of Registered Office
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Legacy
29 April 2003
363aAnnual Return
Legacy
21 August 2002
363aAnnual Return
Legacy
24 July 2002
88(2)R88(2)R
Legacy
15 May 2002
363aAnnual Return
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
123Notice of Increase in Nominal Capital
Legacy
25 July 2001
363aAnnual Return
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
29 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
30 April 1999
363aAnnual Return
Memorandum Articles
20 January 1999
MEM/ARTSMEM/ARTS
Legacy
20 January 1999
88(2)R88(2)R
Legacy
20 January 1999
123Notice of Increase in Nominal Capital
Resolution
20 January 1999
RESOLUTIONSResolutions
Resolution
20 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
363aAnnual Return
Resolution
5 January 1998
RESOLUTIONSResolutions
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1996
88(2)R88(2)R
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
17 January 1996
224224
Legacy
6 June 1995
288288
Legacy
23 May 1995
287Change of Registered Office
Legacy
23 May 1995
288288
Incorporation Company
13 April 1995
NEWINCIncorporation