UKBizDB.co.uk

NEO INTEGRATED SYSTEMS LIMITED

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

This company is commonly known as Neo Integrated Systems Limited. The company was founded 8 years ago and was given the registration number 09811288. The firm's registered office is in COLCHESTER. You can find them at 47 Butt Road, , Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEO INTEGRATED SYSTEMS LIMITED
Company Number:09811288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:47 Butt Road, Colchester, Essex, CO3 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Crane Mews, Gould Road, Twickenham, United Kingdom, TW2 6RS

Director19 April 2022Active
47, Butt Road, Colchester, CO3 3BZ

Director24 June 2019Active
I Shoelands Farm Cottages, Seale Lane, Seale, Farnham, United Kingdom, GU10 1HL

Director06 October 2015Active

People with Significant Control

Mr Carlton Reed
Notified on:25 April 2022
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 4,, Crane Mews, Twickenham, United Kingdom, TW2 6RS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mauro Sergio Luchini
Notified on:20 March 2020
Status:Active
Date of birth:September 1973
Nationality:Italian
Country of residence:England
Address:1, Bedford Road, Twickenham, England, TW2 5EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mauro Sergio Luchini
Notified on:24 June 2019
Status:Active
Date of birth:September 1973
Nationality:Italian
Country of residence:England
Address:1 Bedford Road, Twickenham, England, TW2 5EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Carlton Reed
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:I Shoelands Farm Cottages, Seale Lane, Farnham, United Kingdom, GU10 1HL
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 (6 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
2024-02-15Address

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

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-04-13Officers

Change person director company with change date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Accounts

Accounts with accounts type dormant.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type dormant.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.