Background WavePink WaveYellow Wave

JAMES NEWMAN LIMITED (07111416)

JAMES NEWMAN LIMITED (07111416) is an active UK company. incorporated on 22 December 2009. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32120). JAMES NEWMAN LIMITED has been registered for 16 years. Current directors include LEADBEATER, Claire Louise, NEWMAN, James Joseph.

Company Number
07111416
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
The Barn 173 Church Road, Birmingham, B31 2LX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32120)
Directors
LEADBEATER, Claire Louise, NEWMAN, James Joseph
SIC Codes
32120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES NEWMAN LIMITED

JAMES NEWMAN LIMITED is an active company incorporated on 22 December 2009 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32120). JAMES NEWMAN LIMITED was registered 16 years ago.(SIC: 32120)

Status

active

Active since 16 years ago

Company No

07111416

LTD Company

Age

16 Years

Incorporated 22 December 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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Barn 173 Church Road Northfield Birmingham, B31 2LX,

Previous Addresses

Marston House 5, Elmdon Lane Marston Green Birmingham West Midlands B37 7DL
From: 10 January 2011To: 22 March 2017
Marston House 5 Elmdon Lane Marston Green Solihull B37 7LE United Kingdom
From: 22 December 2009To: 10 January 2011
Timeline

5 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEADBEATER, Claire Louise

Active
Church Road, BirminghamB31 2LX
Born April 1975
Director
Appointed 08 Jan 2010

NEWMAN, James Joseph

Active
Church Road, BirminghamB31 2LX
Born September 1975
Director
Appointed 08 Jan 2010

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 22 Dec 2009
Resigned 22 Dec 2009

Persons with significant control

1

Mr James Joseph Newman

Active
Church Road, BirminghamB31 2LX
Born September 1975

Nature of Control

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

Filing History

47

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Resolution
30 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
9 July 2024
CC04CC04
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
19 May 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Gazette Notice Compulsary
23 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Incorporation Company
22 December 2009
NEWINCIncorporation