Background WavePink WaveYellow Wave

NEUTRALONE LIMITED (12288981)

NEUTRALONE LIMITED (12288981) is an active UK company. incorporated on 30 October 2019. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NEUTRALONE LIMITED has been registered for 6 years. Current directors include ADAMS, Alistair John, BALDOCK, Christopher John, HYLTON, Chris and 1 others.

Company Number
12288981
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
Northstar, Manchester, M4 1LN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ADAMS, Alistair John, BALDOCK, Christopher John, HYLTON, Chris, SEDDON, Thomas Sean
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEUTRALONE LIMITED

NEUTRALONE LIMITED is an active company incorporated on 30 October 2019 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NEUTRALONE LIMITED was registered 6 years ago.(SIC: 61900)

Status

active

Active since 6 years ago

Company No

12288981

LTD Company

Age

6 Years

Incorporated 30 October 2019

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 8 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

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 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

NEWCOXYZ LIMITED
From: 30 October 2019To: 27 November 2019
Contact
Address

Northstar 135-141 Oldham Street Manchester, M4 1LN,

Previous Addresses

G.06 Wenlock Studios 50-52 Wharf Road Islington London N1 7EU England
From: 11 April 2022To: 31 October 2023
Leroy House 436 Essex Road London N1 3QP United Kingdom
From: 16 November 2020To: 11 April 2022
2 Angel Square London EC1V 1NY England
From: 30 October 2019To: 16 November 2020
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 20
Loan Secured
Jan 21
Loan Cleared
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Jan 25
Loan Secured
Feb 25
Loan Secured
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Loan Secured
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ADAMS, Alistair John

Active
135-141 Oldham Street, ManchesterM4 1LN
Born February 1989
Director
Appointed 20 Oct 2023

BALDOCK, Christopher John

Active
135-141 Oldham Street, ManchesterM4 1LN
Born February 1955
Director
Appointed 20 Oct 2023

HYLTON, Chris

Active
135-141 Oldham Street, ManchesterM4 1LN
Born June 1979
Director
Appointed 09 Jan 2026

SEDDON, Thomas Sean

Active
135-141 Oldham Street, ManchesterM4 1LN
Born September 1990
Director
Appointed 20 Oct 2023

ADCOCK, Simon Mark Peter

Resigned
135-141, Oldham Street, ManchesterM4 1LN
Born September 1975
Director
Appointed 20 Oct 2023
Resigned 09 Jan 2026

COULTON, Christopher Martin

Resigned
135-141 Oldham Street, ManchesterM4 1LN
Born November 1979
Director
Appointed 20 Oct 2023
Resigned 09 Jan 2026

FENNEY, Martin Andrew

Resigned
135-141 Oldham Street, ManchesterM4 1LN
Born March 1977
Director
Appointed 20 Oct 2023
Resigned 23 Dec 2024

PATEL, Pramit

Resigned
50-52 Wharf Road, LondonN1 7EU
Born April 1979
Director
Appointed 30 Oct 2019
Resigned 20 Oct 2023

WILLIAMSON, Sasha

Resigned
50-52 Wharf Road, LondonN1 7EU
Born November 1971
Director
Appointed 30 Oct 2019
Resigned 20 Oct 2023

Persons with significant control

1

Angel Square, LondonEC1V 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Resolution
27 November 2019
RESOLUTIONSResolutions
Incorporation Company
30 October 2019
NEWINCIncorporation