Background WavePink WaveYellow Wave

NE KS MANAGEMENT LIMITED (11470493)

NE KS MANAGEMENT LIMITED (11470493) is an active UK company. incorporated on 18 July 2018. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NE KS MANAGEMENT LIMITED has been registered for 7 years. Current directors include MAUDLING, Reginald Oliver.

Company Number
11470493
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
C/O Greystone Swan, Newcastle Upon Tyne, NE29 6DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MAUDLING, Reginald Oliver
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NE KS MANAGEMENT LIMITED

NE KS MANAGEMENT LIMITED is an active company incorporated on 18 July 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NE KS MANAGEMENT LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11470493

LTD Company

Age

7 Years

Incorporated 18 July 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 31 December 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 11 July 2024 (1 year ago)
Submitted on 5 August 2024 (1 year ago)

Next Due

Due by 25 July 2025
For period ending 11 July 2025

Previous Company Names

HARSAV TRADING LIMITED
From: 4 April 2023To: 21 November 2024
HARSAV GROUP LIMITED
From: 20 February 2019To: 4 April 2023
HARSAV TRADING LIMITED
From: 18 July 2018To: 20 February 2019
Contact
Address

C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne, NE29 6DE,

Previous Addresses

C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 8 June 2023To: 25 July 2023
C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 6 June 2023To: 8 June 2023
Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 21 January 2021To: 6 June 2023
55 Durham Road East Herrington Sunderland SR3 3nd England
From: 7 August 2018To: 21 January 2021
55 55 Durham Road Sunderland Tyne & Wear SR3 3nd United Kingdom
From: 18 July 2018To: 7 August 2018
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Jan 20
Director Joined
Mar 21
Director Left
Oct 21
Owner Exit
Nov 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Feb 22
Capital Reduction
Apr 23
Funding Round
Oct 23
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
3
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MAUDLING, Reginald Oliver

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born August 1993
Director
Appointed 18 Jan 2019

DOCX, Alexander Eric

Resigned
Seven Hills Court, SpennymoorDL16 6FH
Born March 1991
Director
Appointed 18 Jul 2018
Resigned 01 Feb 2022

HARFORD, Gerard Thomas

Resigned
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born March 1996
Director
Appointed 18 Jul 2018
Resigned 01 Aug 2022

HARFORD, Sarah

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born December 1997
Director
Appointed 01 Feb 2019
Resigned 01 Jun 2021

LIDDLE, Tony

Resigned
Oswald Street, StanleyDH9 6ED
Born July 1989
Director
Appointed 18 Jul 2018
Resigned 15 Jan 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Reginald Oliver Maudling

Active
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2022

Mr Gerard Thomas Harford

Ceased
Durham Road, SunderlandSR3 3ND
Born March 1996

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Ceased 01 Aug 2022

Hd Maudling Holdings

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2021
Ceased 19 Nov 2021

Mr Gerard Harford

Ceased
Durham Road, SunderlandSR3 3ND
Born March 1996

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 18 Jul 2018
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

53

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
21 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
9 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
22 February 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
19 April 2023
SH06Cancellation of Shares
Certificate Change Of Name Company
4 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
15 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Capital Allotment Shares
1 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Resolution
20 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 August 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Incorporation Company
18 July 2018
NEWINCIncorporation