General information

Name:

Neccton Limited.

Office Address:

3rd Floor 207 Regent Street W1B 3HH London

Number: 06055030

Incorporation date: 2007-01-16

Dissolution date: 2020-12-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06055030 17 years ago, Neccton Ltd. had been a private limited company until 2020-12-22 - the day it was formally closed. Its last known registration address was 3rd Floor, 207 Regent Street London. The company was known as A2mlab up till 2012-09-04 when the business name was changed.

Michael A. and Andreas S. were the enterprise's directors and were running the company for 7 years.

Executives who had significant control over the firm were: Michael A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Andreas S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Neccton Ltd. 2012-09-04
  • A2mlab Ltd. 2007-01-16

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 19 March 2014

Address: Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

Latest update: 7 August 2023

Michael A.

Role: Director

Appointed: 22 May 2013

Latest update: 7 August 2023

Andreas S.

Role: Director

Appointed: 16 January 2007

Latest update: 7 August 2023

People with significant control

Michael A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andreas S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 27 February 2021
Confirmation statement last made up date 16 January 2020
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 15 February 2017
Annual Accounts 15 February 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 15 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Similar companies nearby

Closest companies