Background WavePink WaveYellow Wave

NEAL INVESTMENTS LIMITED (09339470)

NEAL INVESTMENTS LIMITED (09339470) is a liquidation UK company. incorporated on 3 December 2014. with registered office in Knowlhill. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NEAL INVESTMENTS LIMITED has been registered for 11 years. Current directors include DUCKWORTH, Victoria Jade, NEAL, John Howard, NEAL, Olivia Claire.

Company Number
09339470
Status
liquidation
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
Ground Floor, Baird House, Knowlhill, MK5 8FR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DUCKWORTH, Victoria Jade, NEAL, John Howard, NEAL, Olivia Claire
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEAL INVESTMENTS LIMITED

NEAL INVESTMENTS LIMITED is an liquidation company incorporated on 3 December 2014 with the registered office located in Knowlhill. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NEAL INVESTMENTS LIMITED was registered 11 years ago.(SIC: 96090)

Status

liquidation

Active since 11 years ago

Company No

09339470

LTD Company

Age

11 Years

Incorporated 3 December 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 23 February 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 2 December 2022 (3 years ago)
Submitted on 20 December 2022 (3 years ago)

Next Due

Due by 16 December 2023
For period ending 2 December 2023
Contact
Address

Ground Floor, Baird House Seebeck Place Knowlhill, MK5 8FR,

Previous Addresses

Ogleforth House Ogleforth York YO1 7JG
From: 10 December 2015To: 19 August 2023
The Old Rectory Sandy Lane Stockton on the Forest York YO32 9UU England
From: 3 December 2014To: 10 December 2015
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Dec 14
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
New Owner
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Aug 22
Loan Secured
Aug 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

DUCKWORTH, Victoria Jade

Active
Seebeck Place, KnowlhillMK5 8FR
Born October 1992
Director
Appointed 22 Jan 2019

NEAL, John Howard

Active
Seebeck Place, KnowlhillMK5 8FR
Born March 1961
Director
Appointed 03 Dec 2014

NEAL, Olivia Claire

Active
Seebeck Place, KnowlhillMK5 8FR
Born July 1990
Director
Appointed 22 Jan 2019

Persons with significant control

3

Mrs Victoria Jade Duckworth

Active
Seebeck Place, KnowlhillMK5 8FR
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Olivia Claire Neal

Active
Seebeck Place, KnowlhillMK5 8FR
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Howard Neal

Active
Seebeck Place, KnowlhillMK5 8FR
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Liquidation In Administration Move To Creditors Voluntary Liquidation
7 August 2025
AM22AM22
Liquidation In Administration Progress Report
7 March 2025
AM10AM10
Liquidation In Administration Progress Report
29 August 2024
AM10AM10
Liquidation In Administration Extension Of Period
21 May 2024
AM19AM19
Liquidation In Administration Progress Report
2 March 2024
AM10AM10
Liquidation In Administration Result Creditors Meeting
2 November 2023
AM07AM07
Liquidation Administration Notice Deemed Approval Of Proposals
27 October 2023
AM06AM06
Liquidation In Administration Proposals
5 October 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
19 August 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
19 August 2023
AM01AM01
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Incorporation Company
3 December 2014
NEWINCIncorporation