Background WavePink WaveYellow Wave

NEW WORLD TECH LIMITED (10190632)

NEW WORLD TECH LIMITED (10190632) is an active UK company. incorporated on 20 May 2016. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NEW WORLD TECH LIMITED has been registered for 9 years. Current directors include LEIGHTON, Russell Eric.

Company Number
10190632
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
1st Floor, St Paul's Place, 121, Sheffield, S1 2JF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LEIGHTON, Russell Eric
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW WORLD TECH LIMITED

NEW WORLD TECH LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NEW WORLD TECH LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10190632

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

INTENTIONAL OUTCOME LTD
From: 20 May 2016To: 16 November 2020
Contact
Address

1st Floor, St Paul's Place, 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB England
From: 9 April 2020To: 4 July 2024
144 Mackie Avenue Brighton East Sussex BN1 8SB United Kingdom
From: 20 May 2016To: 9 April 2020
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Oct 19
Owner Exit
Jan 23
New Owner
Jan 23
Share Issue
Aug 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEIGHTON, Russell Eric

Active
121 Norfolk Street, SheffieldS1 2JF
Born September 1971
Director
Appointed 01 Jul 2024

BALLARD, Glenn

Resigned
70 East End Lane, HassocksBN6 8UR
Born September 1969
Director
Appointed 20 May 2016
Resigned 01 Jul 2024

GUNN-BALLARD, Donna

Resigned
70 East End Lane, HassocksBN6 8UR
Born June 1967
Director
Appointed 01 Jul 2019
Resigned 01 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
Norfolk Street, SheffieldS1 2JF

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 2024

Donna Maria Gunn Ballard

Ceased
Limited , 2nd Floor, Stanford Gate, South Road, BrightonBN1 6SB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2023
Ceased 01 Jul 2024

Glenn Ballard

Ceased
Stanford Gate, BrightonBN1 6SB
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Jul 2024

Mrs Donna Maria Gunn Ballard

Ceased
Stanford Gate, BrightonBN1 6SB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

38

Change Account Reference Date Company Previous Shortened
5 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Resolution
10 July 2024
RESOLUTIONSResolutions
Memorandum Articles
8 July 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
8 August 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Resolution
25 January 2023
RESOLUTIONSResolutions
Memorandum Articles
25 January 2023
MAMA
Cessation Of A Person With Significant Control
2 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Resolution
16 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Incorporation Company
20 May 2016
NEWINCIncorporation