Background WavePink WaveYellow Wave

NEW TECHNOLOGY CADCAM LIMITED (03170441)

NEW TECHNOLOGY CADCAM LIMITED (03170441) is an active UK company. incorporated on 11 March 1996. with registered office in Kenilworth. The company operates in the Information and Communication sector, engaged in other information technology service activities. NEW TECHNOLOGY CADCAM LIMITED has been registered for 30 years. Current directors include BYERLEY, Paul Richard Athol, SAMPSON, Alan John.

Company Number
03170441
Status
active
Type
ltd
Incorporated
11 March 1996
Age
30 years
Address
Solid Solutions Management Limited, Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BYERLEY, Paul Richard Athol, SAMPSON, Alan John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW TECHNOLOGY CADCAM LIMITED

NEW TECHNOLOGY CADCAM LIMITED is an active company incorporated on 11 March 1996 with the registered office located in Kenilworth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NEW TECHNOLOGY CADCAM LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03170441

LTD Company

Age

30 Years

Incorporated 11 March 1996

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

REALSWERVE LIMITED
From: 11 March 1996To: 13 May 1996
Contact
Address

Solid Solutions Management Limited, Building 500 Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Waterslade House Thame Road Haddenham Buckinghamshire HP17 8NT
From: 11 March 1996To: 7 January 2019
Timeline

22 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Feb 20
Director Left
Jul 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BYERLEY, Paul Richard Athol

Active
Abbey Park, KenilworthCV8 2LY
Born October 1981
Director
Appointed 06 Feb 2020

SAMPSON, Alan John

Active
Abbey Park, KenilworthCV8 2LY
Born November 1960
Director
Appointed 14 Aug 2017

CALLE, David Graeme

Resigned
10 Turnberry Lane, NorthamptonNN4 0PA
Secretary
Appointed 03 Jan 2001
Resigned 29 Jun 2001

CAVE-PENNEY, Richard Lindley

Resigned
9 Fifield Barns, BensonOX10 6EZ
Secretary
Appointed 30 Apr 1996
Resigned 09 May 2000

JONES, Christopher Stuart

Resigned
Fieldview Lilbourne Lane, LutterworthLE17 6EH
Secretary
Appointed 29 Sept 2001
Resigned 04 Aug 2005

MOORE, Lionel Philip

Resigned
36 Kingsley Square, FleetGU51 1AH
Secretary
Appointed 04 Aug 2005
Resigned 10 May 2006

MORGAN, Crispin Huw

Resigned
34 Saint Johns Street, HuntingdonPE18 6DD
Secretary
Appointed 09 May 2000
Resigned 03 Jan 2001

SLAVEN, William James Norman

Resigned
Waterslade House, HaddenhamHP17 8NT
Secretary
Appointed 05 Jan 2015
Resigned 14 Aug 2017

TEAGUE, Peter Roy

Resigned
Waterslade House, HaddenhamHP17 8NT
Secretary
Appointed 10 May 2006
Resigned 05 Jan 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Mar 1996
Resigned 30 Apr 1996

CALLE, David Graeme

Resigned
10 Turnberry Lane, NorthamptonNN4 0PA
Born October 1964
Director
Appointed 09 May 2000
Resigned 29 Jun 2001

CAVE-PENNEY, Richard Lindley

Resigned
Nut Tree Cottage, Henley On ThamesRG9 4RX
Born June 1963
Director
Appointed 30 Apr 1996
Resigned 30 Oct 2009

CLEMENTS, Robert Kenneth

Resigned
Quinton, ThameOX9 2JZ
Born April 1964
Director
Appointed 30 Apr 1996
Resigned 30 Apr 2005

DAVIES, Maxwell Alexander Paul

Resigned
Waterslade House, HaddenhamHP17 8NT
Born October 1978
Director
Appointed 05 Jan 2015
Resigned 14 Aug 2017

HORN, Christopher Mark

Resigned
Waterslade House, HaddenhamHP17 8NT
Born April 1973
Director
Appointed 10 May 2006
Resigned 14 Aug 2017

JONES, Christopher Stuart

Resigned
Fieldview Lilbourne Lane, LutterworthLE17 6EH
Born July 1947
Director
Appointed 30 Jun 2002
Resigned 04 Aug 2005

MCARTHUR, Neil

Resigned
Waterslade House, HaddenhamHP17 8NT
Born July 1962
Director
Appointed 01 Nov 2009
Resigned 13 Nov 2013

MOORE, Lionel Philip

Resigned
36 Kingsley Square, FleetGU51 1AH
Born July 1954
Director
Appointed 04 Aug 2005
Resigned 10 May 2006

REARDON, Alan

Resigned
10 Berryfields, WalsallWS9 0EE
Born March 1954
Director
Appointed 09 May 2000
Resigned 28 Oct 2002

SAMPSON, Katharine Rachel

Resigned
Abbey Park, KenilworthCV8 2LY
Born April 1962
Director
Appointed 14 Aug 2017
Resigned 24 Jun 2022

SMITH, Keith Edward

Resigned
Waterslade House, HaddenhamHP17 8NT
Born June 1960
Director
Appointed 05 Jan 2015
Resigned 14 Aug 2017

TEAGUE, Peter Roy

Resigned
Waterslade House, HaddenhamHP17 8NT
Born May 1954
Director
Appointed 10 May 2006
Resigned 14 Aug 2017

TEAGUE, Peter Roy

Resigned
25 Woodhayes Road, LondonSW19 4RF
Born May 1954
Director
Appointed 27 May 2003
Resigned 31 May 2005

TELFORD, Ross

Resigned
Park House, KenilworthCV8 2RB
Born September 1947
Director
Appointed 09 May 2000
Resigned 10 May 2006

WESTON, Ian Richard

Resigned
Waterslade House, HaddenhamHP17 8NT
Born March 1966
Director
Appointed 05 Jan 2015
Resigned 14 Aug 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Mar 1996
Resigned 30 Apr 1996

Persons with significant control

1

Thame Road, AylesburyHP17 8NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2021
AAAnnual Accounts
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 October 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2020
AAAnnual Accounts
Legacy
5 October 2020
PARENT_ACCPARENT_ACC
Legacy
5 October 2020
GUARANTEE2GUARANTEE2
Legacy
5 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts Amended With Accounts Type Full
27 June 2012
AAMDAAMD
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Resolution
7 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Resolution
10 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 July 2008
AAMDAAMD
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
353353
Legacy
1 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
287Change of Registered Office
Legacy
2 June 2006
155(6)a155(6)a
Miscellaneous
2 June 2006
MISCMISC
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Resolution
2 June 2006
RESOLUTIONSResolutions
Resolution
2 June 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
403aParticulars of Charge Subject to s859A
Legacy
25 May 2006
403aParticulars of Charge Subject to s859A
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
27 November 2005
288bResignation of Director or Secretary
Legacy
27 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288cChange of Particulars
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
11 December 2001
287Change of Registered Office
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
9 November 2000
155(6)a155(6)a
Legacy
9 November 2000
123Notice of Increase in Nominal Capital
Legacy
9 November 2000
88(2)R88(2)R
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Legacy
1 November 2000
395Particulars of Mortgage or Charge
Legacy
9 October 2000
403aParticulars of Charge Subject to s859A
Legacy
8 August 2000
353353
Legacy
29 June 2000
225Change of Accounting Reference Date
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
7 June 2000
AUDAUD
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Resolution
7 June 2000
RESOLUTIONSResolutions
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
88(2)R88(2)R
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
14 April 1999
88(2)R88(2)R
Resolution
14 April 1999
RESOLUTIONSResolutions
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Resolution
25 August 1998
RESOLUTIONSResolutions
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
7 August 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
88(2)R88(2)R
Legacy
5 December 1996
287Change of Registered Office
Legacy
5 December 1996
224224
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
287Change of Registered Office
Certificate Change Of Name Company
10 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1996
NEWINCIncorporation