UKBizDB.co.uk

NEOVELA GROUP LIMITED

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

This company is commonly known as Neovela Group Limited. The company was founded 6 years ago and was given the registration number 11224807. The firm's registered office is in ILKLEY. You can find them at Field Head, 3 Middleton Avenue, Ilkley, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NEOVELA GROUP LIMITED
Company Number:11224807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Field Head, 3 Middleton Avenue, Ilkley, United Kingdom, LS29 0AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field Head, 3 Middleton Avenue, Ilkley, United Kingdom, LS29 0AD

Director01 August 2018Active
Field Head, 3 Middleton Avenue, Ilkley, United Kingdom, LS29 0AD

Director26 February 2018Active
4 Trinity Close, 4 Trinity Close, Blackford, Wedmore, United Kingdom, BS28 4NB

Director03 June 2018Active

People with Significant Control

Mr John Edward Stephens
Notified on:01 August 2018
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:4 Trinity Close, Trinity Close, Wedmore, England, BS28 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanna Susan Peart
Notified on:01 August 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Field Head, 3 Middleton Avenue, Ilkley, United Kingdom, LS29 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mark Lewis
Notified on:26 February 2018
Status:Active
Date of birth:April 1970
Nationality:English
Country of residence:United Kingdom
Address:Field Head, 3 Middleton Avenue, Ilkley, United Kingdom, LS29 0AD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-05-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-22Dissolution

Dissolution application strike off company.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Accounts

Change account reference date company previous shortened.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Capital

Capital return purchase own shares.

Download
2020-06-09Capital

Capital cancellation shares.

Download
2020-06-09Capital

Capital allotment shares.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Capital

Capital allotment shares.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Capital

Capital allotment shares.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-29Capital

Capital allotment shares.

Download
2018-12-18Accounts

Change account reference date company current extended.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.