Background WavePink WaveYellow Wave

NEOBRAND NO. 3 LIMITED (11025063)

NEOBRAND NO. 3 LIMITED (11025063) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEOBRAND NO. 3 LIMITED has been registered for 8 years. Current directors include KAMENOU, Charles, KAMENOU, Gabriel John.

Company Number
11025063
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAMENOU, Charles, KAMENOU, Gabriel John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEOBRAND NO. 3 LIMITED

NEOBRAND NO. 3 LIMITED is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEOBRAND NO. 3 LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11025063

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 20 October 2017To: 3 August 2020
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Feb 18
Loan Secured
Mar 18
Loan Secured
Sept 22
Loan Secured
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KAMENOU, Gabriel John

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 20 Oct 2017

KAMENOU, Charles

Active
Cornhill, LondonEC3V 3QQ
Born September 1950
Director
Appointed 20 Oct 2017

KAMENOU, Gabriel John

Active
Cornhill, LondonEC3V 3QQ
Born December 1948
Director
Appointed 23 Feb 2018

Persons with significant control

2

Mr Charles Kamenou

Active
Cornhill, LondonEC3V 3QQ
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017

Mr Gabriel John Kamenou

Active
Cornhill, LondonEC3V 3QQ
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Incorporation Company
20 October 2017
NEWINCIncorporation