Background WavePink WaveYellow Wave

NEATBASE LIMITED (03413317)

NEATBASE LIMITED (03413317) is an active UK company. incorporated on 1 August 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NEATBASE LIMITED has been registered for 28 years. Current directors include COCKELL, Anna Patricia, Dr, TELLWRIGHT, Mark Christopher.

Company Number
03413317
Status
active
Type
ltd
Incorporated
1 August 1997
Age
28 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COCKELL, Anna Patricia, Dr, TELLWRIGHT, Mark Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEATBASE LIMITED

NEATBASE LIMITED is an active company incorporated on 1 August 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NEATBASE LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03413317

LTD Company

Age

28 Years

Incorporated 1 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 1 August 1997To: 24 November 2015
Timeline

2 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FUSSELL, Kerena Margaret

Active
Eaton Place, LondonSW1X 8AT
Secretary
Appointed 19 May 1999

COCKELL, Anna Patricia, Dr

Active
Eaton Place, LondonSW1X 8AT
Born December 1963
Director
Appointed 27 Feb 2026

TELLWRIGHT, Mark Christopher

Active
Eaton Place, LondonSW1X 8AT
Born April 1959
Director
Appointed 11 Aug 1997

HARE, John Roger

Resigned
34 Thorne Street, LondonSW13 0PR
Secretary
Appointed 11 Aug 1997
Resigned 19 May 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 Aug 1997
Resigned 11 Aug 1997

FUSSELL, Kerena Margaret

Resigned
22c Windsor Road, LondonE7 0QX
Born May 1973
Director
Appointed 19 Aug 1998
Resigned 07 Sept 2004

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 01 Aug 1997
Resigned 11 Aug 1997

Persons with significant control

1

Mark Christopher Tellwright

Active
Eaton Place, LondonSW1X 8AT
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
17 November 2008
287Change of Registered Office
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
363aAnnual Return
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
11 September 2003
363aAnnual Return
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
30 September 2002
363aAnnual Return
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
31 October 2001
287Change of Registered Office
Legacy
8 October 2001
363aAnnual Return
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
403aParticulars of Charge Subject to s859A
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363aAnnual Return
Legacy
20 September 1999
363aAnnual Return
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
88(2)R88(2)R
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
363aAnnual Return
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Resolution
14 August 1997
RESOLUTIONSResolutions
Legacy
14 August 1997
287Change of Registered Office
Incorporation Company
1 August 1997
NEWINCIncorporation