Background WavePink WaveYellow Wave

NEWALL MEASUREMENT SYSTEMS LIMITED (05199004)

NEWALL MEASUREMENT SYSTEMS LIMITED (05199004) is an active UK company. incorporated on 6 August 2004. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NEWALL MEASUREMENT SYSTEMS LIMITED has been registered for 21 years. Current directors include BARBERIA, Joseph James, DEVITA, Frank E..

Company Number
05199004
Status
active
Type
ltd
Incorporated
6 August 2004
Age
21 years
Address
Unit 1 Wharf Way Business Park, Leicester, LE2 9UT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BARBERIA, Joseph James, DEVITA, Frank E.
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWALL MEASUREMENT SYSTEMS LIMITED

NEWALL MEASUREMENT SYSTEMS LIMITED is an active company incorporated on 6 August 2004 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NEWALL MEASUREMENT SYSTEMS LIMITED was registered 21 years ago.(SIC: 32990)

Status

active

Active since 21 years ago

Company No

05199004

LTD Company

Age

21 Years

Incorporated 6 August 2004

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 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

MASTCABLE LIMITED
From: 6 August 2004To: 13 October 2004
Contact
Address

Unit 1 Wharf Way Business Park Glen Parva Leicester, LE2 9UT,

Previous Addresses

Technology Gateway Cornwall Road South Wigston Leicester Leicestershire LE18 4XH
From: 6 August 2004To: 4 February 2020
Timeline

32 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
May 12
Director Left
May 12
Director Left
Feb 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Oct 13
Director Left
Jul 14
Capital Update
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Owner Exit
May 18
Director Left
Jun 18
Director Left
Jan 19
Director Left
Jul 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Apr 24
1
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BARBERIA, Joseph James

Active
Hidden Acres Drive, Duxbury02332
Born March 1970
Director
Appointed 22 Mar 2024

DEVITA, Frank E.

Active
Wharf Way Business Park, LeicesterLE2 9UT
Born September 1969
Director
Appointed 13 Nov 2020

BARNARDS COURT COMPANY SECRETARIAL SERVICES LIMITED

Resigned
90 Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 03 Sept 2004
Resigned 07 Mar 2005

STANFORD SECRETARIES LIMITED

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 07 Mar 2005
Resigned 26 Apr 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 2004
Resigned 03 Sept 2004

BAKER, Graham Neil

Resigned
The Stray, WhitstableCT5 3PA
Born August 1947
Director
Appointed 03 Sept 2004
Resigned 15 Sept 2006

BARNUM, David Milton

Resigned
Technology Gateway, LeicesterLE18 4XH
Born July 1960
Director
Appointed 01 Jul 2016
Resigned 15 Jul 2019

BATAILLE, Laurent Marie Christophe

Resigned
Ohio Avenue, Los Angeles90021
Born April 1978
Director
Appointed 22 May 2008
Resigned 31 Jan 2011

BOUCHERY, Jean-Luc Luc

Resigned
3 Rue Theodore De Banville, ParisFOREIGN
Born January 1953
Director
Appointed 12 Feb 2007
Resigned 22 May 2008

CHAZALMARTIN, Remi Jean-Denis

Resigned
Technology Gateway, LeicesterLE18 4XH
Born May 1983
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2016

CHEN, Lynn

Resigned
Technology Gateway, LeicesterLE18 4XH
Born January 1968
Director
Appointed 06 Feb 2013
Resigned 30 Jun 2015

CIURCZAK JR, Robert

Resigned
Technology Gateway, LeicesterLE18 4XH
Born December 1959
Director
Appointed 08 Apr 2013
Resigned 30 Jun 2015

COTE, Jeffrey John

Resigned
Interface Business Park, Bincknoll Lane, SwindonSN4 8SY
Born November 1966
Director
Appointed 01 Dec 2015
Resigned 13 Nov 2020

DE PERETTI, Sebastien

Resigned
The Exchange Building, LeicesterLE1 1RD
Born March 1980
Director
Appointed 18 May 2010
Resigned 08 Apr 2013

FREVE, Maria Gonzalez

Resigned
Wharf Way Business Park, LeicesterLE2 9UT
Born May 1974
Director
Appointed 13 Nov 2020
Resigned 01 Mar 2024

GIL, Alejandro Solis

Resigned
Technology Gateway, LeicesterLE18 4XH
Born October 1968
Director
Appointed 08 Apr 2013
Resigned 30 Jun 2014

HALL, David

Resigned
8 Churchill Close, Melton MowbrayLE13 1UW
Born February 1949
Director
Appointed 17 Dec 2004
Resigned 31 Mar 2012

LA BOSKEY, Martin John

Resigned
642e Armitos Dr, Camarillo
Born August 1953
Director
Appointed 12 Oct 2004
Resigned 01 Apr 2006

MADNI, Asad Mohamed, Dr

Resigned
3281 Woodbine Street, Los AngelesFOREIGN
Born September 1947
Director
Appointed 17 Dec 2004
Resigned 01 Apr 2006

MAISON, Claude Eugene

Resigned
Technology Gateway, LeicesterLE18 4XH
Born June 1958
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2016

MOUTTET, Jean-Yves Marie

Resigned
1989 Del Ciervo Place, CamarilloCA93012
Born April 1957
Director
Appointed 12 Feb 2007
Resigned 30 Jan 2013

NOBIRON, Sebastien Bernard

Resigned
Venture Drive, Santa Barbara93105
Born May 1973
Director
Appointed 28 Feb 2008
Resigned 08 Apr 2013

PRIME, Helen Gaye

Resigned
Technology Gateway, LeicesterLE18 4XH
Born June 1962
Director
Appointed 01 Apr 2012
Resigned 21 Dec 2018

RIMMER, Derek John

Resigned
3 Manor Stables, SolihullB93 0BF
Born September 1946
Director
Appointed 12 Oct 2004
Resigned 30 Apr 2008

SULLIVAN, Martha Newman

Resigned
Interface Business Park, Bincknoll Lane, SwindonSN4 8SY
Born January 1957
Director
Appointed 01 Dec 2015
Resigned 19 Jun 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Aug 2004
Resigned 03 Sept 2004

Persons with significant control

3

1 Active
2 Ceased
Bincknoll Lane, SwindonSN4 8SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2023
Deansleigh Road, BournemouthBH7 7DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 28 Mar 2023
Kolthofsingel 8,, Almelo

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
22 October 2021
AAAnnual Accounts
Legacy
22 October 2021
PARENT_ACCPARENT_ACC
Legacy
22 October 2021
GUARANTEE2GUARANTEE2
Legacy
22 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Legacy
26 June 2018
AGREEMENT2AGREEMENT2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
22 July 2014
SH19Statement of Capital
Legacy
22 July 2014
SH20SH20
Legacy
22 July 2014
CAP-SSCAP-SS
Resolution
22 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Miscellaneous
15 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Move Registers To Sail Company
1 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
225Change of Accounting Reference Date
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
225Change of Accounting Reference Date
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
287Change of Registered Office
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
88(2)R88(2)R
Legacy
19 October 2004
123Notice of Increase in Nominal Capital
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
287Change of Registered Office
Memorandum Articles
15 September 2004
MEM/ARTSMEM/ARTS
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Incorporation Company
6 August 2004
NEWINCIncorporation