UKBizDB.co.uk

NEOM LTD.

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

This company is commonly known as Neom Ltd.. The company was founded 20 years ago and was given the registration number 05127949. The firm's registered office is in HARROGATE. You can find them at Gardner House, Hornbeam Park, Harrogate, North Yorkshire. This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:NEOM LTD.
Company Number:05127949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Gardner House, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom, HG2 8NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary13 November 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director14 May 2004Active
Eardley House, 182-184 Campden Hill Road, London, United Kingdom, W8 7AS

Director19 December 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 October 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director14 May 2004Active
Unit 4, Sceptre House, Hornbeam Square North, Harrogate, England, HG2 8PB

Secretary14 May 2004Active
Gardner House, Hornbeam Park, Harrogate, United Kingdom, HG2 8NA

Secretary06 January 2015Active
Gardner House, Hornbeam Park, Harrogate, United Kingdom, HG2 8NA

Secretary06 January 2015Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary13 May 2004Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director22 April 2021Active
Gardner House, Hornbeam Park, Harrogate, United Kingdom, HG2 8NA

Director24 July 2019Active
Gardner House, Hornbeam Park, Harrogate, United Kingdom, HG2 8NA

Director19 December 2017Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director13 May 2004Active

People with Significant Control

Mrs Nicola Jayne Elliott
Notified on:07 September 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Gardner House, Hornbeam Park, Harrogate, United Kingdom, HG2 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Mennell
Notified on:07 September 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Gardner House, Hornbeam Park, Harrogate, United Kingdom, HG2 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-03-26Accounts

Accounts with accounts type group.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-11-15Capital

Capital allotment shares.

Download
2023-11-14Officers

Appoint corporate secretary company with name date.

Download
2023-11-14Address

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

Download
2023-11-08Incorporation

Memorandum articles.

Download
2023-11-06Resolution

Resolution.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-10-10Capital

Capital variation of rights attached to shares.

Download
2023-10-10Resolution

Resolution.

Download
2023-10-09Capital

Capital name of class of shares.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Change account reference date company current extended.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-07Address

Move registers to sail company with new address.

Download
2022-06-07Address

Move registers to sail company with new address.

Download
2022-06-07Address

Change sail address company with old address new address.

Download
2022-06-07Address

Change sail address company with new address.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.