Background WavePink WaveYellow Wave

NECIT HOLDINGS LIMITED (12432846)

NECIT HOLDINGS LIMITED (12432846) is an active UK company. incorporated on 30 January 2020. with registered office in Durham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NECIT HOLDINGS LIMITED has been registered for 6 years. Current directors include LYONS, Cherelle Mary, LYONS, Peter Anthony.

Company Number
12432846
Status
active
Type
ltd
Incorporated
30 January 2020
Age
6 years
Address
Unit 5a Belmont Industrial Estate, Durham, DH1 1TN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LYONS, Cherelle Mary, LYONS, Peter Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NECIT HOLDINGS LIMITED

NECIT HOLDINGS LIMITED is an active company incorporated on 30 January 2020 with the registered office located in Durham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NECIT HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12432846

LTD Company

Age

6 Years

Incorporated 30 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Unit 5a Belmont Industrial Estate Durham, DH1 1TN,

Previous Addresses

312 the Quadras Centre Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF England
From: 8 March 2023To: 27 August 2024
Unit 2.31 One Trinity Green Eldon Street South Shields NE33 1SA England
From: 27 January 2022To: 8 March 2023
One Trinity Green Eldon Street South Shields NE33 1SA England
From: 7 January 2021To: 27 January 2022
1 Sunniside Leigh Sunderland SR6 7XH England
From: 30 January 2020To: 7 January 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Jun 20
Director Joined
Jan 21
Director Left
Aug 21
Loan Secured
Aug 25
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LYONS, Cherelle Mary

Active
Belmont Industrial Estate, DurhamDH1 1TN
Born October 1984
Director
Appointed 30 Jan 2020

LYONS, Peter Anthony

Active
Belmont Industrial Estate, DurhamDH1 1TN
Born June 1985
Director
Appointed 30 Jan 2020

MARSH, Andrew Alexander

Resigned
Eldon Street, South ShieldsNE33 1SA
Born July 1973
Director
Appointed 08 Dec 2020
Resigned 31 Aug 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Cherelle Mary Lyons

Ceased
Belmont Industrial Estate, DurhamDH1 1TN
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2020
Ceased 30 Jan 2022

Mr Peter Anthony Lyons

Active
Belmont Industrial Estate, DurhamDH1 1TN
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2020

Mrs Cherelle Mary Lyons

Active
Belmont Industrial Estate, DurhamDH1 1TN
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Incorporation Company
30 January 2020
NEWINCIncorporation