Neustar Technologies Limited LEEDS


Founded in 2008, Neustar Technologies, classified under reg no. 06633959 is an active company. Currently registered at One LS3 1EP, Leeds the company has been in the business for 16 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2021. Since 5th January 2012 Neustar Technologies Limited is no longer carrying the name Neustar Ngm Services.

The firm has 2 directors, namely Mark H., William F.. Of them, Mark H., William F. have been with the company the longest, being appointed on 26 January 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Neustar Technologies Limited Address / Contact

Office Address One
Office Address2 Park Lane
Town Leeds
Post code LS3 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06633959
Date of Incorporation Mon, 30th Jun 2008
Industry Other information service activities n.e.c.
End of financial Year 30th December
Company age 16 years old
Account next due date Sat, 30th Dec 2023 (143 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Mark H.

Position: Director

Appointed: 26 January 2022

William F.

Position: Director

Appointed: 26 January 2022

Kevin H.

Position: Secretary

Appointed: 23 September 2015

Resigned: 27 July 2022

Lawrence S.

Position: Secretary

Appointed: 21 December 2011

Resigned: 31 May 2013

Ari L.

Position: Director

Appointed: 19 June 2009

Resigned: 25 January 2011

Ari L.

Position: Secretary

Appointed: 19 June 2009

Resigned: 25 January 2011

Bradley S.

Position: Director

Appointed: 19 June 2009

Resigned: 23 September 2015

Kay M.

Position: Director

Appointed: 19 June 2009

Resigned: 27 January 2022

Jeffrey G.

Position: Director

Appointed: 05 December 2008

Resigned: 20 June 2009

Guenter K.

Position: Director

Appointed: 05 December 2008

Resigned: 21 December 2011

James W.

Position: Director

Appointed: 18 July 2008

Resigned: 06 December 2008

James S.

Position: Secretary

Appointed: 18 July 2008

Resigned: 19 June 2009

Allen S.

Position: Director

Appointed: 30 June 2008

Resigned: 06 December 2008

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Transunion from Chicago, United States. The abovementioned PSC is classified as "an us corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Neustar Ngm Services, Llc that entered Sterling, United States as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Transunion

555 West Adams Street, Chicago, 66061 Illinois, United States

Legal authority Us Companies Act
Legal form Us Corporation
Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neustar Ngm Services, Llc

21575 Ridgetop Circle 21575 Ridgetop Circle, Sterling, Virginia, 20166, United States

Legal authority Delaware Corporation Law
Legal form Limited Liability Company
Country registered Delaware, Usa
Place registered Delaware Secretary Of State
Registration number Not Applicable
Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Neustar Ngm Services January 5, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand384 407331 915330 857330 979317 494
Other
Audit Fees Expenses  24 48024 66737 382
Accrued Liabilities Deferred Income  24 47927 60624 475
Administrative Expenses  39 23243 56058 451
Amounts Owed To Group Undertakings83 48166 416106 236147 421167 593
Average Number Employees During Period  122
Creditors109 78793 641131 815175 497220 463
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -5 585 -8 347
Net Current Assets Liabilities274 620238 274199 042155 48297 031
Other Creditors26 30627 22524 479  
Percentage Class Share Held In Subsidiary 100100100 
Profit Loss  -39 23243 56058 451
Profit Loss On Ordinary Activities Before Tax  -39 232-43 560-58 451
Tax Expense Credit Applicable Tax Rate  -7 454-8 276-11 106
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  7 4548 27611 106
Trade Creditors Trade Payables  1 10047028 395

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, December 2023
Free Download (18 pages)

Company search