Background WavePink WaveYellow Wave

NEUBRIA LIMITED (11043035)

NEUBRIA LIMITED (11043035) is an active UK company. incorporated on 1 November 2017. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341) and 3 other business activities. NEUBRIA LIMITED has been registered for 8 years. Current directors include KENNEDY, Jonathon Steven.

Company Number
11043035
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
KENNEDY, Jonathon Steven
SIC Codes
46341, 46460, 47110, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEUBRIA LIMITED

NEUBRIA LIMITED is an active company incorporated on 1 November 2017 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341) and 3 other business activities. NEUBRIA LIMITED was registered 8 years ago.(SIC: 46341, 46460, 47110, 47910)

Status

active

Active since 8 years ago

Company No

11043035

LTD Company

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 31 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Sept 20
Director Joined
Aug 22
Loan Secured
Jul 24
Director Left
Mar 25
Loan Secured
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KENNEDY, Jonathon Steven

Active
Church Street, AltrinchamWA14 4DR
Born February 1990
Director
Appointed 01 Aug 2022

CORNWALL, Darren Karl

Resigned
Church Street, AltrinchamWA14 4DR
Born January 1969
Director
Appointed 01 Mar 2018
Resigned 08 Nov 2018

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 08 Nov 2018
Resigned 13 Mar 2025

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 01 Nov 2017
Resigned 30 Jun 2020

Persons with significant control

2

Hamilton House, Ground Floor, AltrinchamWA14 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2019

Mr Brian George Kennedy

Active
Church Street, AltrinchamWA14 4DR
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Incorporation Company
1 November 2017
NEWINCIncorporation