Background WavePink WaveYellow Wave

NEAT CONCEPTS LIMITED (01823727)

NEAT CONCEPTS LIMITED (01823727) is an active UK company. incorporated on 12 June 1984. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NEAT CONCEPTS LIMITED has been registered for 41 years. Current directors include MUSHTAQ, Mohammed.

Company Number
01823727
Status
active
Type
ltd
Incorporated
12 June 1984
Age
41 years
Address
F25 Hastingwood Trading Estate, London, N18 3HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MUSHTAQ, Mohammed
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEAT CONCEPTS LIMITED

NEAT CONCEPTS LIMITED is an active company incorporated on 12 June 1984 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NEAT CONCEPTS LIMITED was registered 41 years ago.(SIC: 32990)

Status

active

Active since 41 years ago

Company No

01823727

LTD Company

Age

41 Years

Incorporated 12 June 1984

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

NEAT DISPLAY LTD.
From: 21 May 1991To: 20 August 1997
NEAT GROOVED BOARDS LIMITED
From: 13 May 1988To: 21 May 1991
NEATSTATE LIMITED
From: 12 June 1984To: 13 May 1988
Contact
Address

F25 Hastingwood Trading Estate Harbet Road London, N18 3HU,

Previous Addresses

F25 Hastingwood Trading Estate Harbet Road London N18 3LP
From: 12 June 1984To: 9 July 2021
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Dec 13
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Nov 23
Loan Cleared
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MUSHTAQ, Mohammed

Active
Harbet Road, LondonN18 3HU
Born September 1971
Director
Appointed 28 Nov 2013

BRADING, Philip William

Resigned
23 Highgate Close, LondonN6 4SD
Secretary
Appointed N/A
Resigned 29 Feb 1992

OBRIEN, Clive Peter

Resigned
1 Temple House, Waltham CrossEN7 5HY
Secretary
Appointed 01 Mar 1992
Resigned 30 Jun 2021

BEAUGIE, John Mcnicoll

Resigned
22 Bisham Gardens, LondonN6 6DD
Born September 1939
Director
Appointed N/A
Resigned 26 Nov 2015

BRADING, Philip William

Resigned
62 Highgate West Hill, LondonN6 6BU
Born January 1952
Director
Appointed N/A
Resigned 26 Nov 2015

GREEN, Timothy John

Resigned
The White Cottage, MaldonCM9 8HG
Born February 1965
Director
Appointed 10 Mar 2005
Resigned 01 Mar 2006

JAMES, Martin Philip

Resigned
Hillcroft 29 Primrose Hill, High WycombeHP15 6NS
Born March 1959
Director
Appointed 31 Mar 2005
Resigned 30 Jun 2021

O'BRIEN, Clive Peter

Resigned
Old Park Ride, Waltham CrossEN7 5HY
Born October 1961
Director
Appointed 03 Sept 2009
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Harbet Road, LondonN18 3HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2023
Harbet Road, LondonN18 3HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

127

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Account Reference Date Company Previous Extended
5 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
11 March 2010
MG01MG01
Legacy
12 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Small
25 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
3 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 2005
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 June 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1999
AAAnnual Accounts
Legacy
7 April 1999
287Change of Registered Office
Legacy
25 January 1999
287Change of Registered Office
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 August 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
29 April 1992
88(2)R88(2)R
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Resolution
31 March 1992
RESOLUTIONSResolutions
Legacy
31 March 1992
123Notice of Increase in Nominal Capital
Legacy
31 March 1992
288288
Legacy
20 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Memorandum Articles
29 June 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
11 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Accounts With Accounts Type Small
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Certificate Change Of Name Company
12 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1988
287Change of Registered Office
Accounts With Accounts Type Small
17 September 1987
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
363363