Background WavePink WaveYellow Wave

SOLARTRON METROLOGY LIMITED (04220056)

SOLARTRON METROLOGY LIMITED (04220056) is an active UK company. incorporated on 21 May 2001. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). SOLARTRON METROLOGY LIMITED has been registered for 24 years. Current directors include WEBSTER, Russell, ZETTI, Pietro Luigi Enrico.

Company Number
04220056
Status
active
Type
ltd
Incorporated
21 May 2001
Age
24 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
WEBSTER, Russell, ZETTI, Pietro Luigi Enrico
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLARTRON METROLOGY LIMITED

SOLARTRON METROLOGY LIMITED is an active company incorporated on 21 May 2001 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). SOLARTRON METROLOGY LIMITED was registered 24 years ago.(SIC: 26511)

Status

active

Active since 24 years ago

Company No

04220056

LTD Company

Age

24 Years

Incorporated 21 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 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

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

PURPLECLOSE LIMITED
From: 21 May 2001To: 15 June 2001
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ
From: 21 May 2001To: 28 April 2021
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Jul 12
Director Joined
Jul 13
Capital Update
May 17
Director Left
Apr 18
Director Joined
Apr 18
Capital Update
Mar 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Mar 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CARINO, Lynn

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

WEBSTER, Russell

Active
2 New Star Road, LeicesterLE4 9JD
Born March 1964
Director
Appointed 01 Jul 2024

ZETTI, Pietro Luigi Enrico

Active
Via De Barzi, Milano20087
Born June 1968
Director
Appointed 27 Apr 2018

ATWELL, Joy

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 11 Jan 2017
Resigned 20 Jun 2019

BUCKLEY, Cathryn Ann

Resigned
38 Calder Close, DroitwichWR9 8DU
Secretary
Appointed 13 Jun 2001
Resigned 26 Sept 2005

CHILTON, Derek Geoffrey

Resigned
Burton House, Melton MowbrayLE14 2UR
Secretary
Appointed 02 Aug 2006
Resigned 04 Oct 2007

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 04 Oct 2007
Resigned 27 Apr 2018

SENA, Kathryn Ethel

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 26 Sept 2005
Resigned 11 Jan 2017

WESTMORELAND, Dean Adrian

Resigned
The Three Horseshoes, HemingtonDE74 2RB
Secretary
Appointed 26 Sept 2005
Resigned 02 Aug 2006

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 21 May 2001
Resigned 13 Jun 2001

BACHE, Timothy Charles

Resigned
New Star Road, LeicesterLE4 9JD
Born June 1961
Director
Appointed 04 Jul 2013
Resigned 08 Aug 2022

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Born November 1965
Director
Appointed 10 Dec 2008
Resigned 27 Apr 2018

HOWARTH, Craig Timothy

Resigned
New Star Road, LeicesterLE4 9JD
Born October 1960
Director
Appointed 08 Aug 2022
Resigned 01 Jul 2024

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 21 May 2001
Resigned 13 Jun 2001

MOLINELLI, John Joseph

Resigned
1106 Daniel Davis Lane, West Chester19382
Born October 1946
Director
Appointed 26 Sept 2005
Resigned 01 Jul 2012

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 21 May 2001
Resigned 13 Jun 2001

TEE, Henry Leonard

Resigned
Vineyard Manor High Street, Much HadhamSG10 6BS
Born October 1945
Director
Appointed 13 Jun 2001
Resigned 26 Sept 2005

VAISEY, Alfred John

Resigned
Royse House 4 Royse Grove, RoystonSG8 9EP
Born November 1953
Director
Appointed 13 Jun 2001
Resigned 26 Sept 2005

WILSON, Bruce Peter

Resigned
New Star Road, LeicesterLE4 9JD
Born February 1956
Director
Appointed 26 Sept 2005
Resigned 12 Mar 2025

ZAPICO, David Anthony

Resigned
204 Excalibur Drive, Newtown Square19073
Born July 1964
Director
Appointed 26 Sept 2005
Resigned 10 Dec 2008

Persons with significant control

1

2 New Star Road, LeicesterLE4 9JQ

Nature of Control

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

Filing History

133

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
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
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
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 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
Capital Statement Capital Company With Date Currency Figure
31 March 2021
SH19Statement of Capital
Legacy
30 March 2021
SH20SH20
Legacy
30 March 2021
CAP-SSCAP-SS
Resolution
30 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 May 2017
SH19Statement of Capital
Legacy
8 May 2017
SH20SH20
Legacy
8 May 2017
CAP-SSCAP-SS
Resolution
8 May 2017
RESOLUTIONSResolutions
Second Filing Of Secretary Termination With Name
1 February 2017
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
1 February 2017
RP04AP03RP04AP03
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
21 May 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
11 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Legacy
23 May 2006
288cChange of Particulars
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Legacy
15 November 2005
353353
Legacy
10 November 2005
288cChange of Particulars
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
24 August 2001
MEM/ARTSMEM/ARTS
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
2 July 2001
88(2)R88(2)R
Legacy
25 June 2001
288bResignation of Director or Secretary
Memorandum Articles
19 June 2001
MEM/ARTSMEM/ARTS
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Legacy
19 June 2001
123Notice of Increase in Nominal Capital
Legacy
19 June 2001
225Change of Accounting Reference Date
Legacy
19 June 2001
287Change of Registered Office
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2001
NEWINCIncorporation