Company NameNeer Ltd
DirectorSathish Kumar Govindaraj
Company StatusActive
Company Number08689856
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Previous NameGolden Marketing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Sathish Kumar Govindaraj
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 6 Oxford Street
Bolton
BL1 1RF
Director NameMrs Ranjani Venkataraman
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address65 Salisbury Avenue
Hindley
Wigan
Lancashire
WN2 4DU

Location

Registered Address2nd Floor, 6 Oxford Street
Bolton
BL1 1RF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ranjani Venkataraman
50.00%
Ordinary
1 at £1Sathish Kumar Govindaraj
50.00%
Ordinary

Financials

Year2014
Net Worth£1,387
Cash£15,737
Current Liabilities£15,440

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due23 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End23 September

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Filing History

12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Compulsory strike-off action has been discontinued (1 page)
29 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
14 March 2023Compulsory strike-off action has been suspended (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
23 September 2022Current accounting period shortened from 24 September 2021 to 23 September 2021 (1 page)
24 June 2022Previous accounting period shortened from 25 September 2021 to 24 September 2021 (1 page)
18 May 2022Termination of appointment of Ranjani Venkataraman as a director on 18 May 2022 (1 page)
18 May 2022Appointment of Mr Sathish Govindaraj as a director on 18 May 2022 (2 pages)
21 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
10 February 2022Registered office address changed from 65 Salisbury Avenue Hindley Wigan Lancashire WN2 4DU to 4 Mossgrove Road Timperley Altrincham WA15 6LF on 10 February 2022 (1 page)
26 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 June 2021Previous accounting period shortened from 26 September 2020 to 25 September 2020 (1 page)
17 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 June 2020Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
26 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 September 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
25 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
17 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
22 September 2018Micro company accounts made up to 29 September 2017 (2 pages)
22 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
15 March 2018Cessation of Sathish Kumar Govindaraj as a person with significant control on 28 February 2018 (1 page)
8 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
(3 pages)
21 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
9 October 2015Director's details changed for Mrs Ranjani Venkataraman on 15 October 2014 (2 pages)
9 October 2015Director's details changed for Mrs Ranjani Venkataraman on 15 October 2014 (2 pages)
5 August 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
5 August 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
10 October 2014Registered office address changed from No 80 Norman Road Fallowfield Manchester M14 5LA to 65 Salisbury Avenue Hindley Wigan Lancashire WN2 4DU on 10 October 2014 (1 page)
10 October 2014Registered office address changed from No 80 Norman Road Fallowfield Manchester M14 5LA to 65 Salisbury Avenue Hindley Wigan Lancashire WN2 4DU on 10 October 2014 (1 page)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)