Background WavePink WaveYellow Wave

NEUWAYS LIMITED (05446106)

NEUWAYS LIMITED (05446106) is an active UK company. incorporated on 6 May 2005. with registered office in Derby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NEUWAYS LIMITED has been registered for 20 years. Current directors include BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis.

Company Number
05446106
Status
active
Type
ltd
Incorporated
6 May 2005
Age
20 years
Address
Neustro House 5 Bradgate Park View, Derby, DE73 5BE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEUWAYS LIMITED

NEUWAYS LIMITED is an active company incorporated on 6 May 2005 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NEUWAYS LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05446106

LTD Company

Age

20 Years

Incorporated 6 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

SMARTERWAYS LIMITED
From: 6 May 2005To: 21 November 2019
Contact
Address

Neustro House 5 Bradgate Park View Chellaston Derby, DE73 5BE,

Previous Addresses

C/O Neustro Consulting Limited Unit 7 Cartwright Court Cartwright Way Bardon Hill Coalville LE67 1UE England
From: 22 August 2016To: 9 June 2017
Suite 4 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT
From: 13 April 2015To: 22 August 2016
Suite 31 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT
From: 18 January 2011To: 13 April 2015
C/O Suite 36 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT United Kingdom
From: 18 February 2010To: 18 January 2011
Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH
From: 6 May 2005To: 18 February 2010
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Loan Cleared
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Apr 17
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BATEMAN, Michael William

Active
Britton Street, LondonEC1M 5UJ
Born June 1989
Director
Appointed 22 Oct 2024

GEE, Oliver James

Active
53-55 Butts Road, CoventryCV1 3BH
Born September 1985
Director
Appointed 22 Oct 2024

LAWLEY-ADAMS, Louis

Active
Britton Street, LondonEC1M 5UJ
Born January 1999
Director
Appointed 22 Oct 2024

CLARKSON, Daniel Gerrard

Resigned
4 Steventon, RuncornWA7 1UB
Secretary
Appointed 06 May 2005
Resigned 31 May 2007

CORLESS, Christine

Resigned
1 Eddies Lane, TamworthB79 9BW
Secretary
Appointed 01 Jun 2007
Resigned 01 Jul 2016

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate secretary
Appointed 06 May 2005
Resigned 06 May 2005

BUCKINGHAM, Philip Michael

Resigned
5 Bradgate Park View, DerbyDE73 5BE
Born January 1971
Director
Appointed 01 Jul 2016
Resigned 22 Oct 2024

CLARKSON, Daniel Gerrard

Resigned
Blagreaves Lane, DerbyDE23 1FG
Born October 1972
Director
Appointed 01 Jun 2007
Resigned 01 Jul 2016

CLARKSON, Fiona

Resigned
Blagreaves Lane, DerbyDE23 1FG
Born May 1974
Director
Appointed 06 May 2005
Resigned 01 Jul 2016

FRANKLIN, Paul Edward

Resigned
5 Bradgate Park View, DerbyDE73 5BE
Born April 1969
Director
Appointed 01 Jul 2016
Resigned 22 Oct 2024

ROBERTS, Martin Richard

Resigned
5 Bradgate Park View, DerbyDE73 5BE
Born November 1960
Director
Appointed 01 Jul 2016
Resigned 22 Oct 2024

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 06 May 2005
Resigned 06 May 2005

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

88

Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Resolution
21 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
9 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2012
AR01AR01
Change Person Director Company With Change Date
19 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2012
CH01Change of Director Details
Legacy
11 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
2 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
2 September 2005
287Change of Registered Office
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
287Change of Registered Office
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Incorporation Company
6 May 2005
NEWINCIncorporation