Company NameTIM Neale Ltd
DirectorTimothy Mark Neale
Company StatusActive
Company Number05982377
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Timothy Mark Neale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hartshaw Moorgate Road
Rotherham
S60 2AD
Secretary NameSutton McGrath Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address5 Westbrook Court
Sharrowvale Road
Sheffield
S Yorks
S11 8YZ

Contact

Websitewww.tim-neale.com
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressApt 3 Hartshaw
35 Moorgate Road
Rotherham
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2012
Net Worth£4,388
Current Liabilities£8,004

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 March 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
20 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
31 October 2020Unaudited abridged accounts made up to 31 October 2019 (12 pages)
31 July 2020Termination of appointment of Sutton Mcgrath Limited as a secretary on 29 July 2020 (1 page)
31 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
14 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
2 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (7 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (7 pages)
25 December 2015Secretary's details changed for Ms Sutton Mcgrath Ltd on 25 November 2015 (1 page)
25 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 100
(4 pages)
25 December 2015Director's details changed for Timothy Mark Neale on 25 December 2015 (2 pages)
25 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 100
(4 pages)
25 December 2015Director's details changed for Timothy Mark Neale on 25 December 2015 (2 pages)
25 December 2015Secretary's details changed for Ms Sutton Mcgrath Ltd on 25 November 2015 (1 page)
15 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 February 2015Registered office address changed from 48 Mickley Lane Totley Sheffield South Yorkshire S17 4HD to Three Rainbow House 29 Martin Lane Bawtry DN10 6NL on 19 February 2015 (1 page)
19 February 2015Director's details changed for Timothy Mark Neale on 18 February 2015 (2 pages)
19 February 2015Registered office address changed from 48 Mickley Lane Totley Sheffield South Yorkshire S17 4HD to Three Rainbow House 29 Martin Lane Bawtry DN10 6NL on 19 February 2015 (1 page)
19 February 2015Director's details changed for Timothy Mark Neale on 18 February 2015 (2 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 February 2009Return made up to 30/10/08; no change of members (3 pages)
26 February 2009Return made up to 30/10/08; no change of members (3 pages)
27 November 2008Return made up to 30/10/07; full list of members (3 pages)
27 November 2008Secretary's change of particulars / sutton mcgrath LTD / 30/10/2006 (1 page)
27 November 2008Secretary's change of particulars / sutton mcgrath LTD / 30/10/2006 (1 page)
27 November 2008Return made up to 30/10/07; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from 23 brincliffe court nether edge road sheffield south yorkshire S7 1RX (1 page)
20 May 2008Director's change of particulars / timothy neale / 25/04/2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from 23 brincliffe court nether edge road sheffield south yorkshire S7 1RX (1 page)
20 May 2008Director's change of particulars / timothy neale / 25/04/2008 (1 page)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 October 2006Incorporation (23 pages)
30 October 2006Incorporation (23 pages)