Background WavePink WaveYellow Wave

NEOBRAND NO. 2 LIMITED (07116114)

NEOBRAND NO. 2 LIMITED (07116114) is an active UK company. incorporated on 5 January 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEOBRAND NO. 2 LIMITED has been registered for 16 years. Current directors include KAMENOU, Charles, KAMENOU, Gabriel John.

Company Number
07116114
Status
active
Type
ltd
Incorporated
5 January 2010
Age
16 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAMENOU, Charles, KAMENOU, Gabriel John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEOBRAND NO. 2 LIMITED

NEOBRAND NO. 2 LIMITED is an active company incorporated on 5 January 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEOBRAND NO. 2 LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07116114

LTD Company

Age

16 Years

Incorporated 5 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH
From: 5 January 2010To: 3 August 2020
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Mar 11
Loan Cleared
Nov 17
Director Joined
Feb 18
Loan Secured
Mar 18
Loan Secured
Sept 22
Loan Secured
Apr 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KAMENOU, Gabriel John

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 05 Jan 2010

KAMENOU, Charles

Active
Cornhill, LondonEC3V 3QQ
Born September 1950
Director
Appointed 05 Jan 2010

KAMENOU, Gabriel John

Active
Cornhill, LondonEC3V 3QQ
Born December 1948
Director
Appointed 23 Feb 2018

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 05 Jan 2010
Resigned 05 Jan 2010

Persons with significant control

2

Mr Gabriel John Kamenou

Active
Cornhill, LondonEC3V 3QQ
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016

Mr Charles Kamenou

Active
Cornhill, LondonEC3V 3QQ
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Legacy
7 December 2012
MG01MG01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Incorporation Company
5 January 2010
NEWINCIncorporation