Company NameNew Roamer Technology Ltd
DirectorsDavid Catlin and Gillian Margaret Manvell
Company StatusActive
Company Number07053317
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr David Catlin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleDesign Manager
Country of ResidenceEngland
Correspondence Address12c Lancaster Avenue West Norwood
London
SE27 9DZ
Director NameMs Gillian Margaret Manvell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address12c Lancaster Avenue West Norwood
London
SE27 9DZ
Secretary NameMs Gillian Margaret Manvell
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address12c Lancaster Avenue West Norwood
London
SE27 9DZ
Director NameMr Bruce Falkingham
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleDirector/Manager
Country of ResidenceEngland
Correspondence AddressNewhay Grange Cliffe
Selby
North Yorkshire
YO8 6PL
Director NameMr John Challis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodland Drive
Hove
East Sussex
BN3 6DF
Director NameMr Maurice Douglas Meredith
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Vectis Court
Talbot Close
Southampton
SO16 7LY

Contact

Websitenrtl.net
Telephone020 86732233
Telephone regionLondon

Location

Registered Address12c Lancaster Avenue
West Norwood
London
SE27 9DZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Catharine Catlin
9.00%
Ordinary
30 at £1David Catlin
30.00%
Ordinary
21 at £1Gillian Margaret Manvell
21.00%
Ordinary
18 at £1Peter Pavlitski
18.00%
Ordinary
12 at £1Bruce Falkingham
12.00%
Ordinary
10 at £1Wardley Electronics LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£15,014
Cash£3,781
Current Liabilities£13,833

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

14 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
24 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
13 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
20 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
7 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(5 pages)
7 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(5 pages)
7 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Termination of appointment of Maurice Douglas Meredith as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Maurice Douglas Meredith as a director on 30 June 2015 (1 page)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
31 July 2013Termination of appointment of John Challis as a director (1 page)
31 July 2013Termination of appointment of John Challis as a director (1 page)
14 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 May 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
9 May 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
25 February 2010Termination of appointment of Bruce Falkingham as a director (1 page)
25 February 2010Termination of appointment of Bruce Falkingham as a director (1 page)
23 December 2009Appointment of Mr Maurice Douglas Meredith as a director (2 pages)
23 December 2009Appointment of Mr John Challis as a director (2 pages)
23 December 2009Appointment of Mr Maurice Douglas Meredith as a director (2 pages)
23 December 2009Appointment of Mr John Challis as a director (2 pages)
22 October 2009Incorporation (26 pages)
22 October 2009Incorporation (26 pages)