Background WavePink WaveYellow Wave

NEO-BLU LTD. (09768049)

NEO-BLU LTD. (09768049) is an active UK company. incorporated on 8 September 2015. with registered office in Weybridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47421). NEO-BLU LTD. has been registered for 10 years. Current directors include RABBITT, Kieran Charles.

Company Number
09768049
Status
active
Type
ltd
Incorporated
8 September 2015
Age
10 years
Address
3 Dorchester Road, Weybridge, KT13 8PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47421)
Directors
RABBITT, Kieran Charles
SIC Codes
47421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO-BLU LTD.

NEO-BLU LTD. is an active company incorporated on 8 September 2015 with the registered office located in Weybridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47421). NEO-BLU LTD. was registered 10 years ago.(SIC: 47421)

Status

active

Active since 10 years ago

Company No

09768049

LTD Company

Age

10 Years

Incorporated 8 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

3 Dorchester Road Weybridge, KT13 8PG,

Previous Addresses

Suite 1 & 2 Avondale Business Centre 55 Fleet Road Fleet GU51 3PJ England
From: 17 January 2025To: 14 October 2025
Avondale Business Centre Suite 1&2 Fleet Road Fleet Hampshire GU51 3PJ United Kingdom
From: 8 September 2015To: 17 January 2025
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Nov 15
Loan Cleared
Mar 25
Owner Exit
Sept 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Loan Secured
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RABBITT, Kieran Charles

Active
Dorchester Road, WeybridgeKT13 8PG
Born June 1978
Director
Appointed 07 Oct 2025

SODHA, Neel Dilip

Resigned
Dorchester Road, WeybridgeKT13 8PG
Born February 1989
Director
Appointed 08 Sept 2015
Resigned 07 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Dorchester Road, WeybridgeKT13 8PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2025
55 Fleet Road, FleetGU51 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 07 Oct 2025

Mr Neel Dilip Sodha

Ceased
Avondale Business Centre, FleetGU51 3PJ
Born February 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Sept 2025
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Incorporation Company
8 September 2015
NEWINCIncorporation