Company NameNeutrality Managed Services Ltd
Company StatusActive
Company Number11203295
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Howard Morgan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waldeck Grove
London
SE27 0BE
Director NameMr Syed Taqaddas Abbas
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kelmscott Crescent
Watford
WD18 0NG
Director NameMr Anthony Neil Kingsnorth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairings Tenterden Road
Biddenden
Ashford
Kent
TN27 8BB

Location

Registered Address4th Floor New Hibernia House
Winchester Walk
London
SE1 9AG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

11 March 2024Confirmation statement made on 29 February 2024 with updates (6 pages)
19 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 April 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
27 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 March 2023Memorandum and Articles of Association (54 pages)
20 March 2023Registered office address changed from The Leathermarket Unit 4.2.2 11-13 Weston Street London SE1 3ER England to 4th Floor New Hibernia House Winchester Walk London SE1 9AG on 20 March 2023 (1 page)
13 March 2023Change of details for David Howard Morgan as a person with significant control on 13 March 2023 (2 pages)
13 March 2023Confirmation statement made on 28 February 2023 with updates (6 pages)
15 November 2022Sub-division of shares on 8 November 2022 (7 pages)
15 November 2022Sub-division of shares on 8 November 2022 (7 pages)
3 October 2022Change of details for Mr David Howard Morgan as a person with significant control on 3 October 2022 (2 pages)
3 October 2022Change of details for Mr Anthony Neil Kingsnorth as a person with significant control on 3 October 2022 (2 pages)
3 October 2022Change of details for Mr Syed Taqaddas Abbas as a person with significant control on 3 October 2022 (2 pages)
27 June 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
23 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
23 March 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 3,033
(4 pages)
16 June 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
9 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
20 May 2020Total exemption full accounts made up to 28 February 2020 (5 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (5 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
28 March 2019Registered office address changed from The News Building Third Floor, the News Building 3 London Bridge Street London SE1 9SG England to The Leathermarket Unit 4.2.2 11-13 Weston Street London SE1 3ER on 28 March 2019 (1 page)
20 March 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
11 April 2018Registered office address changed from 1 Waldeck Grove London SE27 0BE England to The News Building Third Floor, the News Building 3 London Bridge Street London SE1 9SG on 11 April 2018 (1 page)
10 April 2018Appointment of Mr Syed Taqaddas Abbas as a director on 1 April 2018 (2 pages)
10 April 2018Cessation of Shazim Moghal as a person with significant control on 1 April 2018 (1 page)
10 April 2018Notification of David Howard Morgan as a person with significant control on 1 April 2018 (2 pages)
10 April 2018Notification of Anthony Neil Kingsnorth as a person with significant control on 1 April 2018 (2 pages)
10 April 2018Appointment of Mr Anthony Neil Kingsnorth as a director on 1 April 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
10 April 2018Notification of Syed Taqaddas Abbas as a person with significant control on 1 April 2018 (2 pages)
13 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-13
  • GBP 150
(16 pages)
13 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-13
  • GBP 150
(16 pages)