Neuven Solutions Limited MANCHESTER


Neuven Solutions started in year 2007 as Private Limited Company with registration number 06304127. The Neuven Solutions company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Manchester at Manchester International Office Centre. Postal code: M22 5WB.

Currently there are 3 directors in the the firm, namely Kate R., Martin S. and John S.. In addition one secretary - Martin S. - is with the company. Currently 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.

Neuven Solutions Limited Address / Contact

Office Address Manchester International Office Centre
Office Address2 Styal Road
Town Manchester
Post code M22 5WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06304127
Date of Incorporation Thu, 5th Jul 2007
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Kate R.

Position: Director

Appointed: 01 February 2022

Martin S.

Position: Secretary

Appointed: 21 October 2020

Martin S.

Position: Director

Appointed: 11 January 2017

John S.

Position: Director

Appointed: 01 January 2010

Edward C.

Position: Secretary

Appointed: 30 March 2012

Resigned: 21 October 2020

Iain M.

Position: Director

Appointed: 03 November 2010

Resigned: 30 March 2012

William M.

Position: Director

Appointed: 17 May 2010

Resigned: 17 May 2010

Richard E.

Position: Director

Appointed: 18 February 2010

Resigned: 30 March 2012

John B.

Position: Director

Appointed: 12 February 2010

Resigned: 30 March 2012

Ashley W.

Position: Director

Appointed: 19 November 2008

Resigned: 22 January 2009

Kim-Marie F.

Position: Director

Appointed: 19 November 2008

Resigned: 30 March 2012

David M.

Position: Secretary

Appointed: 01 July 2008

Resigned: 30 March 2012

Adrian K.

Position: Director

Appointed: 05 July 2007

Resigned: 04 May 2010

Paul D.

Position: Director

Appointed: 05 July 2007

Resigned: 13 February 2009

Gary I.

Position: Director

Appointed: 05 July 2007

Resigned: 30 March 2012

Marc J.

Position: Director

Appointed: 05 July 2007

Resigned: 03 June 2008

Paul D.

Position: Secretary

Appointed: 05 July 2007

Resigned: 01 July 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Neuven Solution Holdings Ltd from Manchester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Neuven Solution Holdings Ltd

Manchester International Office Centre Styal Road, Manchester, M22 5WB, England

Legal authority Companies Acts
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand28 213 84727 742 527
Current Assets137 566 934157 669 990
Debtors109 353 087129 927 463
Net Assets Liabilities2 320 8314 074 368
Other Debtors1 636 7121 603 365
Property Plant Equipment53 56674 233
Other
Audit Fees Expenses6 65010 750
Other Non-audit Services Fees2 7703 195
Other Taxation Advisory Services Fees3 42733 335
Accrued Liabilities Deferred Income25 426819 262
Accumulated Amortisation Impairment Intangible Assets1 891 2022 643 576
Accumulated Depreciation Impairment Property Plant Equipment248 254268 947
Additions Other Than Through Business Combinations Intangible Assets 977 575
Additions Other Than Through Business Combinations Property Plant Equipment 41 360
Administrative Expenses5 086 7705 725 964
Amounts Owed By Group Undertakings10 076 19610 076 196
Average Number Employees During Period5984
Corporation Tax Payable521 8221 184 779
Corporation Tax Recoverable502 125502 125
Cost Sales653 105 289586 268 794
Creditors212 623303 831
Current Tax For Period19 946646 445
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences262 3665 308
Dividends Paid1 440 160891 918
Dividends Paid On Shares Final1 440 160891 918
Fixed Assets2 029 8152 275 683
Further Item Interest Expense Component Total Interest Expense 16 906
Further Item Tax Increase Decrease Component Adjusting Items77 573-2 358
Increase Decrease In Current Tax From Adjustment For Prior Periods -794
Increase From Amortisation Charge For Year Intangible Assets 752 374
Increase From Depreciation Charge For Year Property Plant Equipment 20 693
Intangible Assets1 976 2492 201 450
Intangible Assets Gross Cost3 867 4514 845 026
Interest Income On Bank Deposits8193 558
Interest Payable Similar Charges Finance Costs 16 906
Net Current Assets Liabilities1 002 4562 606 641
Other Creditors648 862286 611
Other Interest Receivable Similar Income Finance Income8193 558
Other Taxation Social Security Payable405 025578 629
Pension Other Post-employment Benefit Costs Other Pension Costs43 77245 622
Prepayments Accrued Income227 783808 543
Profit Loss2 557 6532 645 455
Profit Loss On Ordinary Activities Before Tax2 839 9653 296 414
Property Plant Equipment Gross Cost301 820343 180
Provisions For Liabilities Balance Sheet Subtotal498 817504 125
Staff Costs Employee Benefits Expense3 244 1273 401 377
Tax Expense Credit Applicable Tax Rate539 593626 319
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-332 858 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10626 518
Tax Tax Credit On Profit Or Loss On Ordinary Activities282 312650 959
Total Assets Less Current Liabilities3 032 2714 882 324
Total Current Tax Expense Credit19 946645 651
Trade Creditors Trade Payables212 623303 831
Trade Debtors Trade Receivables96 910 271116 937 234
Wages Salaries2 863 2792 982 096
Company Contributions To Defined Benefit Plans Directors3 0902 725
Director Remuneration329 074284 183
Director Remuneration Benefits Including Payments To Third Parties332 164286 908

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (25 pages)

Company search

Advertisements