UKBizDB.co.uk

NEOS NETWORKS LIMITED

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

This company is commonly known as Neos Networks Limited. The company was founded 26 years ago and was given the registration number 03477297. The firm's registered office is in READING. You can find them at No.1 Forbury Place, 43 Forbury Road, Reading, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NEOS NETWORKS LIMITED
Company Number:03477297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 February 2023Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director29 March 2019Active
10 Fenchurch Avenue, London, EC3M 5AG

Director15 August 2023Active
One Waterloo Street, Glasgow, Glasgow, United Kingdom, G2 6AY

Director28 June 2019Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director29 March 2019Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director29 March 2019Active
35, Blenheim House, One Tower Bridge, London, United Kingdom, SE12SB

Director01 August 2020Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary14 October 2015Active
11 Rowan Walk, London, N2 0QJ

Secretary02 December 1997Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary01 April 2003Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Secretary19 August 2019Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Secretary22 October 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary13 February 2009Active
90 Heron Drive, Slough, SL3 8XP

Secretary14 September 2000Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Secretary10 August 2016Active
No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Secretary10 July 2017Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director14 October 2015Active
11 Rowan Walk, London, N2 0QJ

Director02 December 1997Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director17 December 2010Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director29 March 2019Active
55, Vastern Road, Reading, Ireland, RG1 8BU

Director27 January 2004Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Director14 October 2015Active
Rumsey House, Black Dog Hill,Studley, Calne, SN11 9LT

Director03 December 1997Active
Sse Plc, 4 Penner Road, Havant, United Kingdom, PO9 1QH

Director14 October 2015Active
Three Cliffs, Bere Court Road, Pangbourne, RG8 8JY

Director12 January 1999Active
42 Bushey Avenue, London, E18 2DS

Director03 December 1997Active
Southwold Butlers Dene Road, Woldingham, CR3 7HX

Director28 September 2001Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director29 March 2019Active
55, Vastern Road, Reading, Ireland, RG1 8BU

Director27 January 2004Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director17 December 2010Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director01 April 2003Active
55, Vastern Road, Reading, RG1 8BU

Director01 April 2010Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Director15 August 2012Active
4 Langley Place, Perth, PH2 7XB

Director01 April 2003Active
201 E 69th St 11-S, New York, Usa,

Director31 March 2000Active

People with Significant Control

Neos Networks Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-13Other

Legacy.

Download
2022-12-13Other

Legacy.

Download
2022-12-05Accounts

Legacy.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-30Change of name

Certificate change of name company.

Download
2021-03-30Resolution

Resolution.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-08-20Officers

Appoint person secretary company with name date.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.