UKBizDB.co.uk

NEONAVITAS LIMITED

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

This company is commonly known as Neonavitas Limited. The company was founded 11 years ago and was given the registration number 08351068. The firm's registered office is in LUTTERWORTH. You can find them at 8 St. Johns Business Park, , Lutterworth, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NEONAVITAS LIMITED
Company Number:08351068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 St. Johns Business Park, Lutterworth, England, LE17 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, England, NG2 6BE

Director31 October 2022Active
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, England, NG2 6BE

Director07 April 2021Active
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, England, NG2 6BE

Director07 April 2021Active
8, St. Johns Business Park, Lutterworth, England, LE17 4HB

Secretary08 January 2013Active
8, St. Johns Business Park, Lutterworth, England, LE17 4HB

Director16 November 2013Active
72-74, Rennbahnstr, 60528, Frankfurt, Germany,

Director31 October 2022Active
8, St. Johns Business Park, Lutterworth, England, LE17 4HB

Director16 November 2013Active
8, St. Johns Business Park, Lutterworth, England, LE17 4HB

Director08 January 2013Active

People with Significant Control

Neohealthhub Limited
Notified on:03 February 2021
Status:Active
Country of residence:England
Address:8, St. Johns Business Park, Lutterworth, England, LE17 4HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew James Davis
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:120 Pall Mall, London, England, SW1Y 5EA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-23Accounts

Accounts with accounts type small.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-21Address

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

Download
2023-06-05Capital

Capital statement capital company with date currency figure.

Download
2023-06-05Capital

Legacy.

Download
2023-06-05Insolvency

Legacy.

Download
2023-06-05Resolution

Resolution.

Download
2023-05-23Accounts

Change account reference date company current shortened.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Change account reference date company previous shortened.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Officers

Second filing of director appointment with name.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.