UKBizDB.co.uk

NEOS IT LIMITED

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

This company is commonly known as Neos It Limited. The company was founded 22 years ago and was given the registration number 04235890. The firm's registered office is in LONDON. You can find them at 123 Minories, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEOS IT LIMITED
Company Number:04235890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:123 Minories, London, EC3N 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ancorage, Berners Road, Felixstowe, England, IP11 7LF

Director01 March 2021Active
Glenroy Hillcrest Road, Horndon On The Hill, Stanford Le Hope, SS17 8NE

Director15 June 2001Active
Suite 110, 150 Minories, London, England, EC3N 1LS

Director23 October 2009Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 June 2001Active
11 Courtenay Drive, Chafford Hundred, Grays, RM16 6NX

Secretary15 June 2001Active
No 3 Holmes Close, Horndon On The Hill, Stanford Le Hope, SS17 8NU

Secretary03 September 2001Active
12 Hawkins Drive, Chafford Hundred, Grays, RM16 6GG

Director15 June 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 June 2001Active

People with Significant Control

Miss Annette Cook
Notified on:01 March 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Suite 110, 150 Minories, London, England, EC3N 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Paula Wright
Notified on:01 March 2021
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Suite 110, 150 Minories, London, England, EC3N 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Greg Wright
Notified on:01 July 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Suite 110, 150 Minories, London, England, EC3N 1LS
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Address

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

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Mortgage

Mortgage satisfy charge full.

Download
2016-05-26Mortgage

Mortgage satisfy charge full.

Download
2016-05-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.