Background WavePink WaveYellow Wave

NEW TECHNOLOGY 2009 LIMITED (07036315)

NEW TECHNOLOGY 2009 LIMITED (07036315) is an active UK company. incorporated on 6 October 2009. with registered office in Kenilworth. The company operates in the Information and Communication sector, engaged in other information technology service activities. NEW TECHNOLOGY 2009 LIMITED has been registered for 16 years. Current directors include BYERLEY, Paul Richard Athol, SAMPSON, Alan John.

Company Number
07036315
Status
active
Type
ltd
Incorporated
6 October 2009
Age
16 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 2009 LIMITED

NEW TECHNOLOGY 2009 LIMITED is an active company incorporated on 6 October 2009 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 2009 LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07036315

LTD Company

Age

16 Years

Incorporated 6 October 2009

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 9 October 2025 (6 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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

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

Previous Addresses

Waterslade House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8NT
From: 6 October 2009To: 7 January 2019
Timeline

17 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Funding Round
Nov 09
Funding Round
Mar 15
Loan Secured
Aug 17
Loan Secured
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Feb 20
Director Left
Jul 22
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

TEAGUE, Peter Roy

Resigned
Thame Road, AylesburyHP17 8NT
Secretary
Appointed 06 Oct 2009
Resigned 14 Aug 2017

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 06 Oct 2009
Resigned 07 Oct 2009

HORN, Christopher

Resigned
Thame Road, AylesburyHP17 8NT
Born April 1973
Director
Appointed 06 Oct 2009
Resigned 14 Aug 2017

SAMPSON, Katharine Rachel

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

TEAGUE, Peter Roy

Resigned
Thame Road, AylesburyHP17 8NT
Born May 1954
Director
Appointed 06 Oct 2009
Resigned 14 Aug 2017

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 06 Oct 2009
Resigned 07 Oct 2009

Persons with significant control

3

1 Active
2 Ceased
Olympus Avenue, Leamington SpaCV34 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 14 Aug 2017

Mr Peter Roy Teague

Ceased
Thame Road, AylesburyHP17 8NT
Born May 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Aug 2017

Mr Christopher Mark Horn

Ceased
Thame Road, AylesburyHP17 8NT
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
17 October 2025
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
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
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 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
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
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
6 October 2020
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
Memorandum Articles
17 February 2020
MAMA
Resolution
17 February 2020
RESOLUTIONSResolutions
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
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2019
AAAnnual Accounts
Legacy
9 October 2019
PARENT_ACCPARENT_ACC
Legacy
9 October 2019
GUARANTEE2GUARANTEE2
Legacy
9 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 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 Audit Exemption Subsiduary
6 November 2018
AAAnnual Accounts
Legacy
6 November 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
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 Group
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Resolution
26 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2009
SH01Allotment of Shares
Resolution
10 November 2009
RESOLUTIONSResolutions
Resolution
17 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 October 2009
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
17 October 2009
TM02Termination of Secretary
Incorporation Company
6 October 2009
NEWINCIncorporation