UKBizDB.co.uk

NEGOTIIS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Negotiis Ltd. The company was founded 4 years ago and was given the registration number 12065445. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:NEGOTIIS LTD
Company Number:12065445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2019
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite Neg, Gourton Hall Office Suites, Borras Hall Lane, Wrexham, Wales, LL13 9SG

Director01 April 2021Active
Foresters Hall, Foresters Hall, Church Street, Flint, United Kingdom, CH6 5AE

Director01 August 2020Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 January 2020Active
Foresters Hall, Foresters Hall, Church Street, Flint, United Kingdom, CH6 5AE

Director01 September 2020Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 August 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director24 June 2019Active

People with Significant Control

Mr Daniel Stevenson
Notified on:01 April 2021
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Wales
Address:Suite Neg, Gourton Hall Office Suites, Wrexham, Wales, LL13 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Adrian Lamb
Notified on:01 September 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Foresters Hall, Foresters Hall, Flint, United Kingdom, CH6 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Donna Hewitt
Notified on:01 August 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Foresters Hall, Foresters Hall, Flint, United Kingdom, CH6 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Light
Notified on:01 August 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Stevenson
Notified on:24 June 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Address

Change registered office address company with date old address new address.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Change account reference date company previous shortened.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.