Company NameNeo12 Limited
DirectorIbraheem Adnan Hlaiyil
Company StatusActive
Company Number06402677
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ibraheem Adnan Hlaiyil
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tudor Gardens
Kingsbury
London
NW9 8RN
Secretary NameMrs Julie Denise Hlaiyil
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tudor Gardens
London
NW9 8RN

Contact

Websitewww.neo12.com
Email address[email protected]

Location

Registered Address2 Tudor Gardens
London
NW9 8RN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ibraheem Adnan Hlaiyil
50.00%
Ordinary
1 at £1Julie Denise Hlaiyil
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,032
Cash£1,600
Current Liabilities£46,000

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

2 February 2021Registered office address changed from Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom to 2 Tudor Gardens London NW9 8RN on 2 February 2021 (1 page)
2 February 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 November 2017Termination of appointment of Julie Denise Hlaiyil as a secretary on 1 November 2016 (1 page)
14 November 2017Cessation of Julie Denise Hlaiyil as a person with significant control on 1 November 2016 (1 page)
14 November 2017Termination of appointment of Julie Denise Hlaiyil as a secretary on 1 November 2016 (1 page)
14 November 2017Change of details for Mr Ibraheem Adnan Hlaiyil as a person with significant control on 1 November 2016 (2 pages)
14 November 2017Change of details for Mr Ibraheem Adnan Hlaiyil as a person with significant control on 1 November 2016 (2 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
14 November 2017Cessation of Julie Denise Hlaiyil as a person with significant control on 1 November 2016 (1 page)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
27 October 2017Registered office address changed from 2 Tudor Gardens London NW9 8RN to 1 Empire House Empire Way Wembley Middlesex HA9 0EW on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 2 Tudor Gardens London NW9 8RN to 1 Empire House Empire Way Wembley Middlesex HA9 0EW on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 1 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom to Empire House Empire Way Wembley Middlesex HA9 0EW on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 1 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom to Empire House Empire Way Wembley Middlesex HA9 0EW on 27 October 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
9 March 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
9 March 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
17 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
30 March 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Ibraheem Hlaiyil on 18 October 2009 (2 pages)
17 November 2009Director's details changed for Ibraheem Hlaiyil on 18 October 2009 (2 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 January 2009Return made up to 18/10/08; full list of members (3 pages)
30 January 2009Return made up to 18/10/08; full list of members (3 pages)
18 October 2007Incorporation (13 pages)
18 October 2007Incorporation (13 pages)