Background WavePink WaveYellow Wave

NEO7 LIMITED (10542985)

NEO7 LIMITED (10542985) is an active UK company. incorporated on 30 December 2016. with registered office in Harrow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NEO7 LIMITED has been registered for 9 years. Current directors include PATEL, Shailesh Virendra.

Company Number
10542985
Status
active
Type
ltd
Incorporated
30 December 2016
Age
9 years
Address
7 St. John's Road, Harrow, HA1 2EY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PATEL, Shailesh Virendra
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO7 LIMITED

NEO7 LIMITED is an active company incorporated on 30 December 2016 with the registered office located in Harrow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NEO7 LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10542985

LTD Company

Age

9 Years

Incorporated 30 December 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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

7 St. John's Road Harrow, HA1 2EY,

Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Feb 19
New Owner
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
New Owner
Jun 20
Director Left
Jul 21
Owner Exit
Jan 26
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Shailesh Virendra

Active
HarrowHA1 2EY
Born June 1963
Director
Appointed 30 Dec 2016

SALINA, Olando Eric

Resigned
HarrowHA1 2EY
Born September 1976
Director
Appointed 11 Feb 2019
Resigned 31 May 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Pankaj Rajani

Active
HarrowHA1 2EY
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020

Mr Olando Eric Salina

Ceased
HarrowHA1 2EY
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2019
Ceased 31 May 2021

Mr Shailesh Virendra Patel

Active
HarrowHA1 2EY
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
25 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Incorporation Company
30 December 2016
NEWINCIncorporation