UKBizDB.co.uk

NEONTRIBE LTD

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

This company is commonly known as Neontribe Ltd. The company was founded 17 years ago and was given the registration number 06165574. The firm's registered office is in NORFOLK. You can find them at 106 Lincoln Street, Norwich, Norfolk, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEONTRIBE LTD
Company Number:06165574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:106 Lincoln Street, Norwich, Norfolk, NR2 3LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 1.05c Level 1, Department Leeds Dock, The Boulevard, Leeds, England, LS10 1PZ

Director01 January 2023Active
Studio 1.05c Level 1, Department Leeds Dock, The Boulevard, Leeds, England, LS10 1PZ

Director01 January 2023Active
Studio 1.05c Level 1, Department Leeds Dock, The Boulevard, Leeds, England, LS10 1PZ

Director01 January 2023Active
43 Dereham Road, Norwich, NR2 4HY

Secretary04 December 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary16 March 2007Active
36-38, Calls Landing, The Calls, Leeds, England, LS2 7EW

Director01 January 2023Active
51 Nelson Street, Norwich, NR2 4DW

Director16 March 2007Active
36-38, Calls Landing, The Calls, Leeds, England, LS2 7EW

Director01 January 2023Active
43 Dereham Road, Norwich, NR2 4HY

Director04 December 2007Active
36-38, Calls Landing, The Calls, Leeds, England, LS2 7EW

Director01 January 2023Active
36-38, Calls Landing, The Calls, Leeds, England, LS2 7EW

Director01 January 2023Active
36-38, Calls Landing, The Calls, Leeds, England, LS2 7EW

Director01 January 2023Active
106 Lincoln Street, Norwich, NR2 3LB

Director16 March 2007Active
Bracken Cottage, Hillside Loke, Roughton, NR11 8PB

Director04 December 2007Active
36-38, Calls Landing, The Calls, Leeds, England, LS2 7EW

Director01 January 2023Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director16 March 2007Active

People with Significant Control

The Dextrous Web Ltd
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:36-38, The Calls, Leeds, England, LS2 7EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Simon Francis Harrold
Notified on:26 April 2022
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:106, Lincoln Street, Norwich, United Kingdom, NR2 3LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neil Dabson
Notified on:26 April 2022
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:43, Dereham Road, Norwich, United Kingdom, NR2 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Toby Batch
Notified on:26 April 2022
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:51, Nelson Street, Norwich, United Kingdom, NR2 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

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

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Accounts

Change account reference date company previous shortened.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.