Company NameNEAL Ross Limited
DirectorsPaul Cullen and David Pelster
Company StatusActive
Company Number10055708
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Cullen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Mitre House, 44-46 Fleet Street
London
EC4Y 1BP
Director NameMr David Pelster
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Mitre House, 44-46 Fleet Street
London
EC4Y 1BP
Director NameMrs Jane Elizabeth Morrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressFirst Floor Mitre House, 44-46 Fleet Street
London
EC4Y 1BP
Director NameMr Raymond Stuart Morrison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Mitre House, 44-46 Fleet Street
London
EC4Y 1BP
Secretary NameMrs Jane Elizabeth Morrison
StatusResigned
Appointed10 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Mitre House, 44-46 Fleet Street
London
EC4Y 1BP

Location

Registered AddressFirst Floor Mitre House, 44-46 Fleet Street
London
EC4Y 1BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
14 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages)
14 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
15 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2021Memorandum and Articles of Association (11 pages)
26 October 2021Current accounting period shortened from 31 August 2022 to 31 December 2021 (1 page)
21 October 2021Appointment of Mr David Pelster as a director on 19 October 2021 (2 pages)
21 October 2021Termination of appointment of Jane Elizabeth Morrison as a secretary on 19 October 2021 (1 page)
21 October 2021Cessation of Raymond Stuart Morrison as a person with significant control on 19 October 2021 (1 page)
21 October 2021Termination of appointment of Jane Elizabeth Morrison as a director on 19 October 2021 (1 page)
21 October 2021Appointment of Mr Paul Cullen as a director on 19 October 2021 (2 pages)
21 October 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to First Floor Mitre House, 44-46 Fleet Street London EC4Y 1BP on 21 October 2021 (1 page)
21 October 2021Termination of appointment of Raymond Stuart Morrison as a director on 19 October 2021 (1 page)
21 October 2021Cessation of Jane Elizabeth Morrison as a person with significant control on 19 October 2021 (1 page)
21 October 2021Notification of Chancery Financial Planning Holdings Limited as a person with significant control on 19 October 2021 (2 pages)
15 October 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
2 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
29 March 2021Change of details for Mr Raymond Stuart Morrison as a person with significant control on 15 March 2017 (2 pages)
29 March 2021Change of details for Mrs Jane Elizabeth Morrison as a person with significant control on 15 March 2017 (2 pages)
23 September 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
22 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 31 August 2018 (10 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
20 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
9 November 2017Director's details changed for Mr Raymond Stuart Morrison on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Raymond Stuart Morrison on 9 November 2017 (2 pages)
13 April 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
13 April 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
15 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
2 November 2016Registered office address changed from 9 Martingales Close Richmond Surrey TW10 7JJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 9 Martingales Close Richmond Surrey TW10 7JJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 November 2016 (1 page)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)