Background WavePink WaveYellow Wave

NEIGHBOURLY BRANDS LIMITED (09806483)

NEIGHBOURLY BRANDS LIMITED (09806483) is an active UK company. incorporated on 2 October 2015. with registered office in Brackley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEIGHBOURLY BRANDS LIMITED has been registered for 10 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael and 1 others.

Company Number
09806483
Status
active
Type
ltd
Incorporated
2 October 2015
Age
10 years
Address
Neighbourly Training Centre, Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael, GELFO, Malia Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEIGHBOURLY BRANDS LIMITED

NEIGHBOURLY BRANDS LIMITED is an active company incorporated on 2 October 2015 with the registered office located in Brackley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEIGHBOURLY BRANDS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09806483

LTD Company

Age

10 Years

Incorporated 2 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

DWYER UK HOLDINGS LIMITED
From: 9 May 2017To: 19 November 2018
DRAIN DOCTOR HOLDINGS LIMITED
From: 19 October 2015To: 9 May 2017
DWYER DD UK LIMITED
From: 2 October 2015To: 19 October 2015
Contact
Address

Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

12 New Fetter Lane London EC4A 1JP United Kingdom
From: 14 December 2017To: 13 July 2021
Packington House 3-4 Horse Fair Banbury Oxfordshire OX16 0AA England
From: 18 November 2017To: 14 December 2017
12 New Fetter Lane London EC4A 1JP United Kingdom
From: 14 September 2016To: 18 November 2017
C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ United Kingdom
From: 2 October 2015To: 14 September 2016
Timeline

22 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Feb 19
Funding Round
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 12 Apr 2023

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Born February 1980
Director
Appointed 09 Dec 2024

CARR, Philip James

Active
Brackley Campus, BrackleyNN13 7EL
Born July 1972
Director
Appointed 12 Apr 2023

DAVIS, Michael

Active
Brackley Campus, BrackleyNN13 7EL
Born April 1970
Director
Appointed 09 Dec 2024

GELFO, Malia Ann

Active
Brackley Campus, BrackleyNN13 7EL
Born October 1978
Director
Appointed 24 Mar 2026

FULTON, Jason

Resigned
New Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 23 May 2016
Resigned 31 May 2018

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 31 May 2018
Resigned 12 Apr 2023

FULTON, Jason Francis

Resigned
New Fetter Lane, LondonEC4A 1JP
Born September 1985
Director
Appointed 23 May 2016
Resigned 31 May 2018

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Born March 1964
Director
Appointed 02 Oct 2015
Resigned 12 Apr 2023

PHING, Meranee

Resigned
New Fetter Lane, LondonEC4A 1JP
Born November 1975
Director
Appointed 14 Sept 2017
Resigned 31 May 2018

PHING, Meranee

Resigned
Fetter Lane, LondonEC4A 1EQ
Born November 1975
Director
Appointed 02 Oct 2015
Resigned 23 May 2016

ROBERTSON, Heather

Resigned
Brackley Campus, BrackleyNN13 7EL
Born June 1973
Director
Appointed 09 Dec 2024
Resigned 03 Nov 2025

ROTH, Sarah

Resigned
New Fetter Lane, LondonEC4A 1JP
Born May 1976
Director
Appointed 02 Oct 2015
Resigned 14 Sept 2017

SHELL, Jon Gavin

Resigned
Brackley Campus, BrackleyNN13 7EL
Born August 1973
Director
Appointed 02 Oct 2015
Resigned 09 Dec 2024

WALLAGE, Benjamin James

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1980
Director
Appointed 23 May 2017
Resigned 15 Feb 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Bela Szigethy

Ceased
New Fetter Lane, LondonEC4A 1JP
Born September 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Stewart Kohl

Ceased
New Fetter Lane, LondonEC4A 1JP
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Resolution
19 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 July 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 May 2017
AA01Change of Accounting Reference Date
Resolution
9 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Certificate Change Of Name Company
19 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2015
CONNOTConfirmation Statement Notification
Incorporation Company
2 October 2015
NEWINCIncorporation