UKBizDB.co.uk

NEPTUNE HOLDCO LIMITED

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

This company is commonly known as Neptune Holdco Limited. The company was founded 11 years ago and was given the registration number 08480249. The firm's registered office is in SWINDON. You can find them at Neptune Frankland Road, Blagrove, Swindon, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEPTUNE HOLDCO LIMITED
Company Number:08480249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Neptune Frankland Road, Blagrove, Swindon, England, SN5 8YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Neptune, Frankland Road, Blagrove, Swindon, England, SN5 8YG

Director08 February 2024Active
Neptune, Frankland Road, Blagrove, Swindon, England, SN5 8YG

Director22 September 2023Active
Neptune, Frankland Road, Blagrove, Swindon, England, SN5 8YG

Director16 April 2013Active
Neptune, Frankland Road, Blagrove, Swindon, England, SN5 8YG

Director16 April 2013Active
Neptune, Frankland Road, Blagrove, Swindon, England, SN5 8YG

Director22 September 2023Active
4, Park Road, Moseley, Birmingham, England, B13 8AB

Director09 April 2013Active

People with Significant Control

Mr John Giles Redman
Notified on:01 January 2023
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Neptune, Frankland Road, Swindon, England, SN5 8YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Edwin Sims-Hilditch
Notified on:01 January 2023
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Neptune, Frankland Road, Swindon, England, SN5 8YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Bremhill Investments Ltd
Notified on:03 April 2020
Status:Active
Country of residence:England
Address:54d David Reed Associates, Frome Road, Bradford-On-Avon, England, BA15 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lilac Dorade Ltd
Notified on:03 April 2020
Status:Active
Country of residence:England
Address:54d David Reed Associates, Frome Road, Bradford-On-Avon, England, BA15 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edwin Sims-Hilditch
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Neptune, Frankland Road, Swindon, England, SN5 8YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Giles Redman
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Neptune, Frankland Road, Swindon, England, SN5 8YG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-20Capital

Second filing capital allotment shares.

Download
2024-04-11Capital

Capital allotment shares.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-10-03Capital

Capital allotment shares.

Download
2023-10-03Resolution

Resolution.

Download
2023-10-03Incorporation

Memorandum articles.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Capital

Capital cancellation shares.

Download
2023-01-24Capital

Capital return purchase own shares.

Download
2023-01-24Capital

Capital return purchase own shares.

Download
2023-01-23Capital

Capital allotment shares.

Download
2023-01-16Incorporation

Memorandum articles.

Download
2023-01-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.