UKBizDB.co.uk

NEUTRALITY MANAGED SERVICES LTD

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

This company is commonly known as Neutrality Managed Services Ltd. The company was founded 6 years ago and was given the registration number 11203295. The firm's registered office is in LONDON. You can find them at The Leathermarket Unit 4.2.2, 11-13 Weston Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEUTRALITY MANAGED SERVICES LTD
Company Number:11203295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Leathermarket Unit 4.2.2, 11-13 Weston Street, London, England, SE1 3ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Kelmscott Crescent, Watford, England, WD18 0NG

Director01 April 2018Active
Fairings, Tenterden Road, Biddenden, Ashford, England, TN27 8BB

Director01 April 2018Active
1, Waldeck Grove, London, England, SE27 0BE

Director13 February 2018Active

People with Significant Control

Syed Taqaddas Abbas
Notified on:01 April 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:37, Kelmscott Crescent, Watford, United Kingdom, WD18 0NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Howard Morgan
Notified on:01 April 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:11, Overledges Road, Saffron Walden, United Kingdom, CB11 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Neil Kingsnorth
Notified on:01 April 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Fairings, Tenterden Road, Ashford, United Kingdom, TN27 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shazim Moghal
Notified on:13 February 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:33, Nelmes Way, Hornchurch, England, RM11 2QY
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 (7 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
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-19Resolution

Resolution.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Resolution

Resolution.

Download
2023-03-27Incorporation

Memorandum articles.

Download
2023-03-20Address

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

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Capital

Capital alter shares subdivision.

Download
2022-11-15Capital

Capital alter shares subdivision.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Capital

Capital allotment shares.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Address

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

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Address

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

Download

Copyright © 2024. All rights reserved.