Background WavePink WaveYellow Wave

NEUSTRO CONSULTING LIMITED (05629960)

NEUSTRO CONSULTING LIMITED (05629960) is an active UK company. incorporated on 20 November 2005. with registered office in Derby. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. NEUSTRO CONSULTING LIMITED has been registered for 20 years. Current directors include BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis.

Company Number
05629960
Status
active
Type
ltd
Incorporated
20 November 2005
Age
20 years
Address
Neustro House 5 Bradgate Park View, Derby, DE73 5BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis
SIC Codes
62012, 62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEUSTRO CONSULTING LIMITED

NEUSTRO CONSULTING LIMITED is an active company incorporated on 20 November 2005 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. NEUSTRO CONSULTING LIMITED was registered 20 years ago.(SIC: 62012, 62020, 62030, 62090)

Status

active

Active since 20 years ago

Company No

05629960

LTD Company

Age

20 Years

Incorporated 20 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Neustro House 5 Bradgate Park View Chellaston Derby, DE73 5BE,

Previous Addresses

Unit 7 Cartwright Court Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE
From: 3 February 2012To: 9 June 2017
Healy Building Interlink Way West Bardon Hill Coalville Leicestershire LE67 1HH England
From: 20 November 2005To: 3 February 2012
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Feb 16
Director Joined
Mar 16
Loan Cleared
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Oct 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BATEMAN, Michael William

Active
Britton Street, LondonEC1M 5UJ
Born June 1989
Director
Appointed 22 Oct 2024

GEE, Oliver James

Active
53-55 Butts Road, CoventryCV1 3BH
Born September 1985
Director
Appointed 22 Oct 2024

LAWLEY-ADAMS, Louis

Active
Britton Street, LondonEC1M 5UJ
Born January 1999
Director
Appointed 22 Oct 2024

BUCKINGHAM, Philip Michael

Resigned
5 Bradgate Park View, DerbyDE73 5BE
Secretary
Appointed 20 Nov 2005
Resigned 22 Oct 2024

BUCKINGHAM, Philip Michael

Resigned
5 Bradgate Park View, DerbyDE73 5BE
Born January 1970
Director
Appointed 20 Nov 2005
Resigned 22 Oct 2024

DOWNES, Shelley Ann Margaret

Resigned
5 Bradgate Park View, DerbyDE73 5BE
Born February 1971
Director
Appointed 01 Oct 2015
Resigned 22 Oct 2024

FRANKLIN, Donna Marie

Resigned
5 Bradgate Park View, DerbyDE73 5BE
Born January 1970
Director
Appointed 01 Mar 2016
Resigned 22 Oct 2024

FRANKLIN, Paul Edward

Resigned
5 Bradgate Park View, DerbyDE73 5BE
Born April 1969
Director
Appointed 20 Nov 2005
Resigned 22 Oct 2024

ROBERTS, Martin Richard

Resigned
5 Bradgate Park View, DerbyDE73 5BE
Born November 1960
Director
Appointed 27 Jul 2007
Resigned 22 Oct 2024

ROBERTS, Susan Anne

Resigned
5 Bradgate Park View, DerbyDE73 5BE
Born September 1964
Director
Appointed 01 Aug 2015
Resigned 22 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Britton Street, LondonEC1M 5UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024

Mr Martin Richard Roberts

Ceased
5 Bradgate Park View, DerbyDE73 5BE
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016
Ceased 22 Oct 2024

Mr Philip Michael Buckingham

Ceased
5 Bradgate Park View, DerbyDE73 5BE
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016
Ceased 22 Oct 2024

Mr Paul Edward Franklin

Ceased
5 Bradgate Park View, DerbyDE73 5BE
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

79

Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Secretary Company With Change Date
23 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
15 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
123Notice of Increase in Nominal Capital
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Incorporation Company
20 November 2005
NEWINCIncorporation