UKBizDB.co.uk

NEONSTONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Neonstone Limited. The company was founded 14 years ago and was given the registration number 07001987. The firm's registered office is in LANGLEY. You can find them at Unit 5d Langley Business Centre, Station Road, Langley, Slough. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEONSTONE LIMITED
Company Number:07001987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 5d Langley Business Centre, Station Road, Langley, Slough, SL3 8DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Secretary29 January 2019Active
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director26 August 2009Active
86f, Salusbury Road, London, England, NW6 6PA

Secretary07 September 2009Active
61, Notton Way, Lower Earley, Reading, Uk, RG6 4AJ

Secretary26 August 2009Active
Unit 5d, Langley Business Centre, Station Road, Langley, SL3 8DS

Secretary02 May 2017Active
86f, Salusbury Road, London, England, NW6 6PA

Director26 August 2009Active
Unit 5d Langley Business Centre, Station Road, Langley, Slough, England, SL3 8DS

Director26 August 2009Active

People with Significant Control

Mr Christopher Michael Hurley
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Unit 5d Langley Business Centre, Station Road, Slough, England, SL3 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Eade
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:86f Salusbury Road, London, England, NW6 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth John Hughes
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Flb Accountants Llp, 1010 Eskdale Road, Wokingham, United Kingdom, RG41 5TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Officers

Change person secretary company with change date.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Address

Change registered office address company with date old address new address.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Address

Change registered office address company with date old address new address.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Capital

Capital cancellation shares.

Download
2019-02-19Capital

Capital return purchase own shares.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-07Officers

Appoint person secretary company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.