Background WavePink WaveYellow Wave

NECCUS (SC644271)

NECCUS (SC644271) is an active UK company. incorporated on 11 October 2019. with registered office in Alford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NECCUS has been registered for 6 years. Current directors include BELL, Ryan John, CORRADI, Luca, FERGUSON, Jordan Nathan and 5 others.

Company Number
SC644271
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 October 2019
Age
6 years
Address
48 Main Street, Alford, AB33 8PX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BELL, Ryan John, CORRADI, Luca, FERGUSON, Jordan Nathan, HUNT, Marcus Keith, LASZLO, Louise Samantha, MCCORMACK, Martin Patrick, PRITCHARD, Colin Ian, SHELDRAKE, David Raymond
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NECCUS

NECCUS is an active company incorporated on 11 October 2019 with the registered office located in Alford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NECCUS was registered 6 years ago.(SIC: 94990)

Status

active

Active since 6 years ago

Company No

SC644271

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 11 October 2019

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 11 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

48 Main Street Alford, AB33 8PX,

Previous Addresses

Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
From: 11 October 2019To: 15 December 2025
Timeline

35 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Sept 21
Director Joined
Jun 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

BELL, Ryan John

Active
Main Street, AlfordAB33 8PX
Born September 1975
Director
Appointed 21 May 2025

CORRADI, Luca

Active
Queens Road, AberdeenAB15 4ZT
Born August 1968
Director
Appointed 30 Mar 2021

FERGUSON, Jordan Nathan

Active
Tumulus Way, InverurieAB51 0TG
Born March 1987
Director
Appointed 21 May 2025

HUNT, Marcus Keith

Active
Main Street, AlfordAB33 8PX
Born August 1976
Director
Appointed 21 May 2024

LASZLO, Louise Samantha

Active
Main Street, AlfordAB33 8PX
Born September 1970
Director
Appointed 17 Feb 2026

MCCORMACK, Martin Patrick

Active
Main Street, AlfordAB33 8PX
Born March 1967
Director
Appointed 17 Mar 2020

PRITCHARD, Colin Ian

Active
Main Street, AlfordAB33 8PX
Born May 1967
Director
Appointed 21 May 2025

SHELDRAKE, David Raymond

Active
3 Redwood Crescent, East KilbrideG74 5PR
Born January 1963
Director
Appointed 21 May 2024

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 11 Oct 2019
Resigned 28 Jan 2026

COHEN, Ben

Resigned
Blackwood House, AberdeenAB10 6XU
Born April 1979
Director
Appointed 15 Aug 2023
Resigned 17 Jun 2025

GIRARD, Pierre Louis

Resigned
16 North Esplanade West, AberdeenAB11 5RJ
Born September 1966
Director
Appointed 19 Dec 2023
Resigned 21 May 2024

GOODWIN, Max

Resigned
102 West Port, EdinburghEH3 9DN
Born July 1971
Director
Appointed 23 May 2023
Resigned 21 May 2025

GREEN, Lucy Emma

Resigned
AshbourneDE6 1TJ
Born December 1984
Director
Appointed 24 May 2022
Resigned 21 May 2024

HACKETT, Leigh Andrew, Dr

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born August 1960
Director
Appointed 18 Nov 2019
Resigned 30 Mar 2021

JAMES, Alan Thomas

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born April 1960
Director
Appointed 11 Oct 2019
Resigned 21 May 2024

MCFADZEAN, Peter James, Dr

Resigned
Prime Four Business Park, AberdeenAB15 8QG
Born November 1975
Director
Appointed 21 May 2024
Resigned 05 Feb 2025

MCINTOSH, Angus

Resigned
5 Lonehead Drive, NewbridgeEH28 8TG
Born March 1978
Director
Appointed 18 Nov 2019
Resigned 13 Mar 2023

SHIELDS, Tom

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born February 1951
Director
Appointed 18 Nov 2019
Resigned 30 Mar 2021

TICKELL, Richard Fergus

Resigned
Axis House, NewbridgeEH28 8TG
Born July 1959
Director
Appointed 23 May 2023
Resigned 21 May 2024

WARNER, Matthew

Resigned
Main Street, AlfordAB33 8PX
Born July 1988
Director
Appointed 21 May 2025
Resigned 17 Feb 2026

WARNER, Miles Labatt

Resigned
Church Street, TonbridgeTN9 1HD
Born May 1962
Director
Appointed 30 Mar 2021
Resigned 21 May 2024

WILSON, Graeme Lyle

Resigned
BanchoryAB31 5UY
Born November 1988
Director
Appointed 17 Feb 2023
Resigned 21 May 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Alan Thomas James

Ceased
52-54 Rose Street, AberdeenAB10 1HA
Born April 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Oct 2019
Ceased 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Memorandum Articles
30 August 2023
MAMA
Resolution
30 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Memorandum Articles
1 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Incorporation Company
11 October 2019
NEWINCIncorporation