NEOM TRADING LIMITED

Register to unlock more data on OkredoRegister

NEOM TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12013461

Incorporation date

23/05/2019

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 44a, Linden Street, Leicester, Leicestershire LE5 5EECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2019)
dot icon21/10/2025
Registered office address changed from PO Box 4385 12013461 - Companies House Default Address Cardiff CF14 8LH to Unit 1 44a, Linden Street Leicester Leicestershire LE5 5EE on 2025-10-21
dot icon29/09/2025
Registered office address changed to PO Box 4385, 12013461 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-29
dot icon29/09/2025
Address of officer Mr Mohammad Abdul Kadir changed to 12013461 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-29
dot icon29/09/2025
Address of person with significant control Mr Mohammad Abdul Kadir changed to 12013461 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-29
dot icon18/09/2025
Notification of Mohammad Abdul Kadir as a person with significant control on 2025-09-03
dot icon18/09/2025
Notification of Mohammad Abdul Kadir as a person with significant control on 2025-09-03
dot icon18/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon18/09/2025
Cessation of Mohammad Abdul Kadir as a person with significant control on 2025-09-18
dot icon17/09/2025
Termination of appointment of Irfan Khan as a director on 2025-09-03
dot icon16/09/2025
Appointment of Mr Mohammad Abdul Kadir as a director on 2025-09-03
dot icon16/09/2025
Accounts for a dormant company made up to 2024-08-31
dot icon16/09/2025
Cessation of Irfan Khan as a person with significant control on 2025-09-03
dot icon01/09/2025
Registered office address changed from PO Box 4385 12013461 - Companies House Default Address Cardiff CF14 8LH to Unit 1 44a Linden Street Leicester Leicestershire LE5 5EE on 2025-09-01
dot icon26/08/2025
Termination of appointment of Yashrajsinh Narendrasinh Chauhan as a director on 2025-08-07
dot icon26/08/2025
Cessation of Jaymal Balkrushna as a person with significant control on 2025-08-07
dot icon06/08/2025
Appointment of Mr Yashrajsinh Narendrasinh Chauhan as a director on 2025-08-01
dot icon21/07/2025
Registered office address changed to PO Box 4385, 12013461 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-21
dot icon21/07/2025
Address of officer Mr Irfan Khan changed to 12013461 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-21
dot icon21/07/2025
Address of officer Mr Jaymal Balkrushna changed to 12013461 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-21
dot icon21/07/2025
Address of person with significant control Mr Jaymal Balkrushna changed to 12013461 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-21
dot icon21/07/2025
Address of person with significant control Mr Irfan Khan changed to 12013461 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-21
dot icon01/07/2025
Appointment of Mr Irfan Khan as a director on 2025-06-10
dot icon01/07/2025
Termination of appointment of Jaymal Balkrushna as a director on 2025-06-10
dot icon01/07/2025
Notification of Irfan Khan as a person with significant control on 2025-06-10
dot icon04/04/2025
Registered office address changed from , Unit 12, Mahal Business Park Benson Street, Leicester, LE5 4HB, England to 127 Halkin Street Leicester LE4 6JY on 2025-04-04
dot icon04/04/2025
Appointment of Mr Jaymal Balkrushna as a director on 2025-01-27
dot icon04/04/2025
Termination of appointment of Irfan Khan as a director on 2025-01-27
dot icon04/04/2025
Cessation of Irfan Khan as a person with significant control on 2025-01-27
dot icon04/04/2025
Notification of Jaymal Balkrushna as a person with significant control on 2025-01-27
dot icon01/04/2025
Certificate of change of name
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon11/02/2025
Micro company accounts made up to 2021-08-31
dot icon11/02/2025
Micro company accounts made up to 2022-08-31
dot icon11/02/2025
Micro company accounts made up to 2023-08-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon11/02/2025
Compulsory strike-off action has been discontinued
dot icon10/02/2025
Confirmation statement made on 2024-05-22 with updates
dot icon24/01/2025
Cessation of Anwar Hussein as a person with significant control on 2025-01-20
dot icon24/01/2025
Notification of Irfan Khan as a person with significant control on 2025-01-20
dot icon24/01/2025
Termination of appointment of Anwar Hussein as a director on 2025-01-20
dot icon24/01/2025
Appointment of Irfan Khan as a director on 2025-01-20
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Cessation of Neeta Kalu Ram as a person with significant control on 2024-03-24
dot icon26/03/2024
Notification of Anwar Hussein as a person with significant control on 2024-03-24
dot icon26/03/2024
Termination of appointment of Neeta Kalu Ram as a director on 2024-03-24
dot icon26/03/2024
Appointment of Mr Anwar Hussein as a director on 2024-03-24
dot icon14/09/2023
Confirmation statement made on 2023-05-22 with updates
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon02/06/2023
Notification of Neeta Kalu Ram as a person with significant control on 2023-05-20
dot icon02/06/2023
Appointment of Mrs Neeta Kalu Ram as a director on 2023-05-20
dot icon30/05/2023
Cessation of Dinesh Jiva Modhawadia as a person with significant control on 2023-05-10
dot icon30/05/2023
Termination of appointment of Dinesh Jiva Modhawadia as a director on 2023-05-20
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon03/12/2019
Registered office address changed from , 72 Dorothy Road, Ground Floor, Leicester, LE5 5DS, United Kingdom to 127 Halkin Street Leicester LE4 6JY on 2019-12-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mangi, Jasminkumar
Director
23/05/2019 - 04/05/2020
4
Modhawadia, Dinesh Jiva
Director
04/05/2020 - 20/05/2023
1
Hussein, Anwar
Director
24/03/2024 - 20/01/2025
5
Ram, Neeta Kalu
Director
20/05/2023 - 24/03/2024
3
Mr Irfan Khan
Director
10/06/2025 - 03/09/2025
-

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEOM TRADING LIMITED

NEOM TRADING LIMITED is an(a) Active company incorporated on 23/05/2019 with the registered office located at Unit 1 44a, Linden Street, Leicester, Leicestershire LE5 5EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEOM TRADING LIMITED?

toggle

NEOM TRADING LIMITED is currently Active. It was registered on 23/05/2019 .

Where is NEOM TRADING LIMITED located?

toggle

NEOM TRADING LIMITED is registered at Unit 1 44a, Linden Street, Leicester, Leicestershire LE5 5EE.

What does NEOM TRADING LIMITED do?

toggle

NEOM TRADING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for NEOM TRADING LIMITED?

toggle

The latest filing was on 21/10/2025: Registered office address changed from PO Box 4385 12013461 - Companies House Default Address Cardiff CF14 8LH to Unit 1 44a, Linden Street Leicester Leicestershire LE5 5EE on 2025-10-21.