Background WavePink WaveYellow Wave

NEPTUNE 789 LIMITED (11751303)

NEPTUNE 789 LIMITED (11751303) is an active UK company. incorporated on 7 January 2019. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEPTUNE 789 LIMITED has been registered for 7 years. Current directors include BARKLEY, Peter, CLEGG, Mark John, OWEN, Daniel James and 2 others.

Company Number
11751303
Status
active
Type
ltd
Incorporated
7 January 2019
Age
7 years
Address
Aptus House Barrs Fold Road, Bolton, BL5 3XP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKLEY, Peter, CLEGG, Mark John, OWEN, Daniel James, TOOLE, Christopher, WHITTARD, Timothy Peter Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPTUNE 789 LIMITED

NEPTUNE 789 LIMITED is an active company incorporated on 7 January 2019 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEPTUNE 789 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11751303

LTD Company

Age

7 Years

Incorporated 7 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Aptus House Barrs Fold Road Westhoughton Bolton, BL5 3XP,

Previous Addresses

Aptus House Barrs Fold Road Westhoughton Bolton BL5 3XP England
From: 12 December 2019To: 25 August 2020
The Gatehouse Melrose Hall Cypress Drive Cardiff CF3 0EG United Kingdom
From: 7 January 2019To: 12 December 2019
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Left
May 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BARKLEY, Peter

Active
Barrs Fold Road, BoltonBL5 3XP
Born March 1989
Director
Appointed 03 Nov 2021

CLEGG, Mark John

Active
Barrs Fold Road, BoltonBL5 3XP
Born February 1975
Director
Appointed 05 Dec 2019

OWEN, Daniel James

Active
Barrs Fold Road, BoltonBL5 3XP
Born December 1981
Director
Appointed 09 Aug 2021

TOOLE, Christopher

Active
Barrs Fold Road, BoltonBL5 3XP
Born January 1984
Director
Appointed 20 Sept 2023

WHITTARD, Timothy Peter Graham

Active
Tyndall Street, CardiffCF10 4AZ
Born May 1968
Director
Appointed 07 Jan 2019

CLARKE, Natasha Leanne Marie

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born October 1986
Director
Appointed 05 Dec 2019
Resigned 10 Mar 2025

DAVIES, Guy

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born January 1966
Director
Appointed 05 Dec 2019
Resigned 03 Nov 2021

DONNACHIE, Martin Thomas

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born July 1969
Director
Appointed 05 Dec 2019
Resigned 21 Feb 2025

GARGAN, Niall

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born July 1976
Director
Appointed 05 Dec 2019
Resigned 30 Apr 2021

JONES, Simon Clive

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born March 1958
Director
Appointed 18 Jan 2023
Resigned 24 Mar 2023

KERFORD, Lisa Joanne

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born November 1972
Director
Appointed 05 Dec 2019
Resigned 10 Feb 2025

SMITH, Chris

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born June 1964
Director
Appointed 04 Apr 2023
Resigned 20 Sept 2023

WINN, Ian David

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born June 1968
Director
Appointed 15 Jan 2021
Resigned 18 Jan 2023

Persons with significant control

1

Melrose Hall, CardiffCF3 0EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
31 July 2020
RP04AP01RP04AP01
Change Account Reference Date Company Previous Extended
29 July 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Resolution
17 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Incorporation Company
7 January 2019
NEWINCIncorporation