Background WavePink WaveYellow Wave

NEAL ROSS LIMITED (10055708)

NEAL ROSS LIMITED (10055708) is an active UK company. incorporated on 10 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NEAL ROSS LIMITED has been registered for 10 years. Current directors include CULLEN, Paul, PELSTER, David.

Company Number
10055708
Status
active
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
First Floor Mitre House, 44-46 Fleet Street, London, EC4Y 1BP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CULLEN, Paul, PELSTER, David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEAL ROSS LIMITED

NEAL ROSS LIMITED is an active company incorporated on 10 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NEAL ROSS LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

10055708

LTD Company

Age

10 Years

Incorporated 10 March 2016

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 3 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

First Floor Mitre House, 44-46 Fleet Street London, EC4Y 1BP,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 2 November 2016To: 21 October 2021
9 Martingales Close Richmond Surrey TW10 7JJ United Kingdom
From: 10 March 2016To: 2 November 2016
Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CULLEN, Paul

Active
Fleet Street, LondonEC4Y 1BP
Born May 1977
Director
Appointed 19 Oct 2021

PELSTER, David

Active
Fleet Street, LondonEC4Y 1BP
Born July 1967
Director
Appointed 19 Oct 2021

MORRISON, Jane Elizabeth

Resigned
Fleet Street, LondonEC4Y 1BP
Secretary
Appointed 10 Mar 2016
Resigned 19 Oct 2021

MORRISON, Jane Elizabeth

Resigned
Fleet Street, LondonEC4Y 1BP
Born September 1964
Director
Appointed 10 Mar 2016
Resigned 19 Oct 2021

MORRISON, Raymond Stuart

Resigned
Fleet Street, LondonEC4Y 1BP
Born August 1957
Director
Appointed 10 Mar 2016
Resigned 19 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021

Mr Raymond Stuart Morrison

Ceased
Fleet Street, LondonEC4Y 1BP
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2021

Mrs Jane Elizabeth Morrison

Ceased
Fleet Street, LondonEC4Y 1BP
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 October 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Incorporation Company
10 March 2016
NEWINCIncorporation