Background WavePink WaveYellow Wave

NEAT INNOVATIONS LTD (12641214)

NEAT INNOVATIONS LTD (12641214) is an active UK company. incorporated on 3 June 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). NEAT INNOVATIONS LTD has been registered for 5 years. Current directors include BODNER, Steven Anthony.

Company Number
12641214
Status
active
Type
ltd
Incorporated
3 June 2020
Age
5 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BODNER, Steven Anthony
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEAT INNOVATIONS LTD

NEAT INNOVATIONS LTD is an active company incorporated on 3 June 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). NEAT INNOVATIONS LTD was registered 5 years ago.(SIC: 46499)

Status

active

Active since 5 years ago

Company No

12641214

LTD Company

Age

5 Years

Incorporated 3 June 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 9 December 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)

Next Due

Due by 23 December 2025
For period ending 9 December 2025
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

5 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jun 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BODNER, Steven Anthony

Active
North End Road, LondonNW11 7RJ
Born August 1961
Director
Appointed 03 Jun 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 03 Jun 2020
Resigned 03 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020
Ceased 03 Jun 2020

Mr Steven Anthony Bodner

Active
North End Road, LondonNW11 7RJ
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

17

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Incorporation Company
3 June 2020
NEWINCIncorporation