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
Neuco Limited
Neuco Limited is an active company incorporated on 10 August 2016 with the registered office located in Brighton, East Sussex. Neuco Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10322838
Private limited company
Age
9 years
Incorporated
10 August 2016
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
10 November 2025
(1 month ago)
Next confirmation dated
10 November 2026
Due by
24 November 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(12 months remaining)
Learn more about Neuco Limited
Contact
Update Details
Address
Ground Floor 19 New Road
Brighton
East Sussex
BN1 1UF
United Kingdom
Same address for the past
8 years
Companies in BN1 1UF
Telephone
020 33213470
Email
Unreported
Website
Neuco-group.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mr Laurie Scott
PSC • Director • British • Lives in UK • Born in Nov 1979
Kelley Louise Scott
Director • British • Lives in UK • Born in Jan 1979
William John Trenchard
Director • British • Lives in UK • Born in Jan 1975
Chloe Jayne Trenchard
Director • British • Lives in UK • Born in Jun 1974
Mr William John Trenchard
PSC • British • Lives in UK • Born in Jan 1975
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
Neuco Investments Ltd
Laurie Scott and William John Trenchard are mutual people.
Active
CT Change Consulting Limited
Chloe Jayne Trenchard is a mutual person.
Active
See All Mutual Companies
Brands
neuco
neuco is a recruitment and executive search firm that sources skilled talent across various sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£702.23K
Decreased by £83.4K (-11%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 2 (-8%)
Total Assets
£994.81K
Decreased by £206.89K (-17%)
Total Liabilities
-£291.97K
Decreased by £13.34K (-4%)
Net Assets
£702.83K
Decreased by £193.54K (-22%)
Debt Ratio (%)
29%
Increased by 3.94% (+16%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
20 Days Ago on 11 Dec 2025
Shares Cancelled
1 Month Ago on 20 Nov 2025
Confirmation Submitted
1 Month Ago on 10 Nov 2025
Own Shares Purchased
1 Month Ago on 5 Nov 2025
New Charge Registered
2 Months Ago on 6 Oct 2025
Simon Patrick Farnsworth Resigned
3 Months Ago on 18 Sep 2025
Caroline Charlotte Clifton Resigned
3 Months Ago on 17 Sep 2025
John Benjamin Clifton Resigned
3 Months Ago on 17 Sep 2025
John Benjamin Clifton (PSC) Resigned
3 Months Ago on 17 Sep 2025
Confirmation Submitted
12 Months Ago on 3 Jan 2025
Get Alerts
Get Credit Report
Discover Neuco 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
Total exemption full accounts made up to 31 March 2025
Submitted on 11 Dec 2025
Cancellation of shares. Statement of capital on 17 September 2025
Submitted on 20 Nov 2025
Confirmation statement made on 10 November 2025 with updates
Submitted on 10 Nov 2025
Resolutions
Submitted on 6 Nov 2025
Purchase of own shares.
Submitted on 5 Nov 2025
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
Submitted on 5 Nov 2025
Registration of charge 103228380001, created on 6 October 2025
Submitted on 8 Oct 2025
Termination of appointment of Simon Patrick Farnsworth as a director on 18 September 2025
Submitted on 26 Sep 2025
Resolutions
Submitted on 23 Sep 2025
Cessation of John Benjamin Clifton as a person with significant control on 17 September 2025
Submitted on 23 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs