Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Neustar Technologies Limited
Neustar Technologies Limited is an active company incorporated on 30 June 2008 with the registered office located in Leeds, West Yorkshire. Neustar Technologies Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06633959
Private limited company
Age
17 years
Incorporated
30 June 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 July 2025
(3 months ago)
Next confirmation dated
14 July 2026
Due by
28 July 2026
(9 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Neustar Technologies Limited
Contact
Update Details
Address
One
Park Lane
Leeds
LS3 1EP
England
Address changed on
4 Aug 2022
(3 years ago)
Previous address was
21 Palmer Street London SW1H 0AD United Kingdom
Companies in LS3 1EP
Telephone
01784448400
Email
Unreported
Website
Home.neustar
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
William John Flynn
Director • British • Lives in UK • Born in Sep 1968
Mark Edward Horsey
Director • British • Lives in UK • Born in Sep 1968
Transunion
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Callcredit Marketing Limited
Mark Edward Horsey and William John Flynn are mutual people.
Active
Transunion Information Group Limited
Mark Edward Horsey and William John Flynn are mutual people.
Active
Decisionmetrics Limited
Mark Edward Horsey and William John Flynn are mutual people.
Active
Marketshare Partners Emea, Ltd
Mark Edward Horsey and William John Flynn are mutual people.
Active
Cyberscout Limited
Mark Edward Horsey and William John Flynn are mutual people.
Active
Crown Acquisition Bidco Limited
Mark Edward Horsey and William John Flynn are mutual people.
Active
Vail Holdings UK Ltd
Mark Edward Horsey and William John Flynn are mutual people.
Active
Transunion International UK Limited
Mark Edward Horsey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£325K
Decreased by £7K (-2%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.27M
Increased by £942K (+284%)
Total Liabilities
-£1.28M
Increased by £966K (+307%)
Net Assets
-£7K
Decreased by £24K (-141%)
Debt Ratio (%)
101%
Increased by 5.67% (+6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
29 Days Ago on 23 Sep 2025
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Full Accounts Submitted
1 Year Ago on 27 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 6 Jul 2023
Full Accounts Submitted
2 Years 10 Months Ago on 22 Dec 2022
Registered Address Changed
3 Years Ago on 4 Aug 2022
Kevin Andrew Hughes Resigned
3 Years Ago on 27 Jul 2022
Get Alerts
Get Credit Report
Discover Neustar Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 14 July 2025 with no updates
Submitted on 14 Jul 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 14 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 2 Jul 2024
Full accounts made up to 31 December 2022
Submitted on 21 Dec 2023
Confirmation statement made on 30 June 2023 with no updates
Submitted on 6 Jul 2023
Full accounts made up to 31 December 2021
Submitted on 22 Dec 2022
Registered office address changed from 21 Palmer Street London SW1H 0AD United Kingdom to One Park Lane Leeds LS3 1EP on 4 August 2022
Submitted on 4 Aug 2022
Termination of appointment of Kevin Andrew Hughes as a secretary on 27 July 2022
Submitted on 4 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs