Background WavePink WaveYellow Wave

NEAT HOLDINGS LIMITED (11147837)

NEAT HOLDINGS LIMITED (11147837) is an active UK company. incorporated on 12 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEAT HOLDINGS LIMITED has been registered for 8 years. Current directors include MUSHTAQ, Mohammed.

Company Number
11147837
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
F25 Hastingwood Trading Estate, London, N18 3HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MUSHTAQ, Mohammed
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEAT HOLDINGS LIMITED

NEAT HOLDINGS LIMITED is an active company incorporated on 12 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEAT HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11147837

LTD Company

Age

8 Years

Incorporated 12 January 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

NNCH HOLDINGS LTD
From: 12 January 2018To: 4 December 2023
Contact
Address

F25 Hastingwood Trading Estate Harbet Road London, N18 3HU,

Previous Addresses

Swift House Ground Floor 18 Hoffmanns Way Chelmsford, Essex CM1 1GU England
From: 12 January 2018To: 26 April 2018
Timeline

3 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
May 18
Loan Secured
Mar 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MUSHTAQ, Mohammed

Active
18 Hoffmanns Way, Chelmsford, EssexCM1 1GU
Born September 1971
Director
Appointed 12 Jan 2018

O'BRIEN, Clive Peter

Resigned
Old Park Ride, Waltham CrossEN7 5HY
Secretary
Appointed 23 Apr 2018
Resigned 30 Jun 2021

Persons with significant control

1

Mr Mohammed Mushtaq

Active
Princes Drive, LittleoverDE23 6DX
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2023
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
1 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Incorporation Company
12 January 2018
NEWINCIncorporation