Neutrino Outsourcing Ltd

General information

Name:

Neutrino Outsourcing Limited

Office Address:

41 Kingston Street CB1 2NU Cambridge

Number: 07886910

Incorporation date: 2011-12-20

Dissolution date: 2022-04-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Neutrino Outsourcing began its operations in the year 2011 as a Private Limited Company under the following Company Registration No.: 07886910. The company's headquarters was situated in Cambridge at 41 Kingston Street. This particular Neutrino Outsourcing Ltd business had been operating in this business for 11 years.

This limited company had one managing director: Conor M., who was arranged to perform management duties on 2011-12-20.

Conor M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Conor M.

Role: Director

Appointed: 20 December 2011

Latest update: 5 December 2023

People with significant control

Conor M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 11 January 2021
Confirmation statement last made up date 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 March 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 30 June 2020
Annual Accounts 2 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 April 2013
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Kd Tower Cotterells

Post code:

HP1 1 FW

City / Town:

Hemel Hempstead

HQ address,
2013

Address:

Flat 2 9a Bayham St

Post code:

NW1 0EY

City / Town:

London

HQ address,
2014

Address:

Flat 2 9a Bayham Street

Post code:

NW1 0EY

City / Town:

London

HQ address,
2015

Address:

54 Druid Street St. Olaves Estate

Post code:

SE1 2EX

City / Town:

London

Accountant/Auditor,
2015 - 2013

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode