Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEON ONE LIMITED
Company Information for

NEON ONE LIMITED

7 SAVOY COURT, LONDON, WC2R 0EX,
Company Registration Number
05199774
Private Limited Company
Active

Company Overview

About Neon One Ltd
NEON ONE LIMITED was founded on 2004-08-06 and has its registered office in London. The organisation's status is listed as "Active". Neon One Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEON ONE LIMITED
 
Legal Registered Office
7 SAVOY COURT
LONDON
WC2R 0EX
Other companies in NW1
 
Previous Names
FORWARD INTERNET GROUP LIMITED10/12/2021
TRAFFIC BROKER LTD15/02/2010
Filing Information
Company Number 05199774
Company ID Number 05199774
Date formed 2004-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB844386209  
Last Datalog update: 2025-11-05 08:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEON ONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEON ONE LIMITED
The following companies were found which have the same name as NEON ONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEON ONE GROUP LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2021-11-25
NEON ONE LLC 2410 N LOMBARD ST PORTLAND OR 97217 Active Company formed on the 2019-04-09
NEON ONE LLC Arkansas Unknown
NEON ONE, LLC. 5057 NW 114 CT DORAL FL 33178 Active Company formed on the 2014-05-07

Company Officers of NEON ONE LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BERNADETTE BALE
Company Secretary 2018-07-01
GRAHAM PETER COXELL
Director 2014-09-01
SIMON JOHN DAVIES
Director 2018-01-12
NEIL DAVID HUTCHINSON
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN DAVIES
Director 2017-08-30 2017-12-07
NEIL DAVID HUTCHINSON
Director 2004-08-06 2017-12-07
ANTHONY JOHN PRICE
Company Secretary 2014-07-01 2017-12-05
ROBERT JOHN MURPHY
Director 2009-12-09 2017-11-30
JANE-MARIE WARWICK
Company Secretary 2014-01-31 2014-06-30
EDMONDO BORRELLI
Company Secretary 2006-04-06 2014-01-31
PAUL RONALD FISHER
Director 2012-01-01 2013-12-06
FAY DAWSON
Company Secretary 2004-08-06 2006-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-06 2004-08-06
ROBERT COOPER
Director 2004-08-06 2004-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PETER COXELL CITY LEADERSHIP PROGRAMME LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2017-10-10
GRAHAM PETER COXELL CITY LEADERSHIP PROGRAMME BRISTOL CIC Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2017-10-10
GRAHAM PETER COXELL FORWARD PRIVATE EQUITY MANAGEMENT COMPANY LIMITED Director 2014-09-01 CURRENT 2013-12-18 Dissolved 2017-03-28
GRAHAM PETER COXELL NEON GROUP HOLDINGS LIMITED Director 2014-09-01 CURRENT 2012-07-12 Active
GRAHAM PETER COXELL THE NEON FOUNDATION Director 2013-10-24 CURRENT 2013-10-24 Active
GRAHAM PETER COXELL RD PORTFOLIO NOMINEES LIMITED Director 2011-03-08 CURRENT 1992-10-01 Active - Proposal to Strike off
GRAHAM PETER COXELL COLSTON PORTFOLIO NOMINEES LIMITED Director 2011-03-08 CURRENT 1992-11-11 Active - Proposal to Strike off
GRAHAM PETER COXELL ROWAN DARTINGTON TRUSTEES LIMITED Director 2011-03-08 CURRENT 2004-09-07 Active - Proposal to Strike off
GRAHAM PETER COXELL ST. JAMES’S PLACE INVESTMENT MANAGEMENT LIMITED Director 2011-03-08 CURRENT 1992-10-01 Active
GRAHAM PETER COXELL CABOT PORTFOLIO NOMINEES LIMITED Director 2011-03-08 CURRENT 1998-09-22 Active
GRAHAM PETER COXELL DARTINGTON PORTFOLIO NOMINEES LIMITED Director 2011-03-08 CURRENT 1980-04-08 Active
GRAHAM PETER COXELL ROWAN DARTINGTON HOLDINGS LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
GRAHAM PETER COXELL GROWFOLD LIMITED Director 2007-04-19 CURRENT 2007-03-20 Dissolved 2017-12-21
SIMON JOHN DAVIES FORWARD DIMENSION FINANCE LIMITED Director 2017-12-04 CURRENT 2016-08-26 Active - Proposal to Strike off
SIMON JOHN DAVIES NEON PET HOLDINGS LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
SIMON JOHN DAVIES FORWARD ULYSSES LIMITED Director 2017-08-01 CURRENT 2014-06-05 Active - Proposal to Strike off
SIMON JOHN DAVIES FORMULA DIGITAL HOLDINGS LIMITED Director 2017-08-01 CURRENT 2009-06-12 Active
SIMON JOHN DAVIES THE NEON FOUNDATION Director 2017-08-01 CURRENT 2013-10-24 Active
NEIL DAVID HUTCHINSON KOKOBA LIMITED Director 2017-11-06 CURRENT 2007-01-22 Liquidation
NEIL DAVID HUTCHINSON PAWS GROUP LIMITED Director 2017-10-30 CURRENT 2015-08-05 Active - Proposal to Strike off
NEIL DAVID HUTCHINSON 8 WOLSEY ROAD LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
NEIL DAVID HUTCHINSON THE NEON FOUNDATION Director 2015-06-04 CURRENT 2013-10-24 Active
NEIL DAVID HUTCHINSON APPEAR HERE LIMITED Director 2015-05-22 CURRENT 2011-08-11 Active
NEIL DAVID HUTCHINSON FOUNDERS PLEDGE LTD Director 2015-04-24 CURRENT 2013-06-11 Active
NEIL DAVID HUTCHINSON THE FOUNDATION PEOPLE Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2017-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-0631/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-11CONFIRMATION STATEMENT MADE ON 06/08/25, WITH NO UPDATES
2024-09-18APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN DAVIES
2024-08-09CONFIRMATION STATEMENT MADE ON 06/08/24, WITH NO UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-09Change of details for Forward Internet Holdings Ltd as a person with significant control on 2021-12-10
2023-08-09CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDMUND HUEY
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 15-19 Baker's Row London EC1R 3DG England
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 15-19 Baker's Row London EC1R 3DG England
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-10CERTNMCompany name changed forward internet group LIMITED\certificate issued on 10/12/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-07-14TM02Termination of appointment of Laura Gilhespy on 2020-07-01
2020-03-20AP01DIRECTOR APPOINTED MR CHRISTOPHER EDMUND HUEY
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER COXELL
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-11-09AP03Appointment of Miss Laura Gilhespy as company secretary on 2018-10-03
2018-11-09TM02Termination of appointment of Louise Bernadette Bale on 2018-10-02
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-07-12AP03Appointment of Mrs Louise Bernadette Bale as company secretary on 2018-07-01
2018-07-12AP01DIRECTOR APPOINTED MR NEIL DAVID HUTCHINSON
2018-01-15AP01DIRECTOR APPOINTED MR SIMON JOHN DAVIES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINSON
2017-12-08TM02Termination of appointment of Anthony John Price on 2017-12-05
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Gensurco House, 46a 1st Floor Rosebery Avenue London EC1R 4RP England
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30AP01DIRECTOR APPOINTED MR SIMON JOHN DAVIES
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM 44 -45 Great Marlborough Street London W1F 7JL
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 9730.71
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-22SH0114/03/16 STATEMENT OF CAPITAL GBP 9730.71
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 9726.74
2015-10-13AR0106/08/15 ANNUAL RETURN FULL LIST
2015-10-13CH01Director's details changed for Mr Robert John Murphy on 2015-02-09
2015-10-13SH0107/01/15 STATEMENT OF CAPITAL GBP 9660.83
2015-04-22MISCSECTION 519
2015-04-17MISCSECTION 519
2015-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM CENTRO 3 19 MANDELA STREET LONDON NW1 0DU
2014-10-20AP01DIRECTOR APPOINTED MR GRAHAM PETER COXELL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 9660.83
2014-10-20AR0106/08/14 FULL LIST
2014-10-20AP01DIRECTOR APPOINTED MR GRAHAM PETER COXELL
2014-10-20AR0106/08/14 FULL LIST
2014-08-28AP03SECRETARY APPOINTED ANTHONY JOHN PRICE
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY JANE-MARIE WARWICK
2014-02-25TM02APPOINTMENT TERMINATED, SECRETARY EDMONDO BORRELLI
2014-02-25AP03SECRETARY APPOINTED JANE-MARIE WARWICK
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID HUTCHINSON / 21/02/2014
2014-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER
2013-12-12SH0106/11/13 STATEMENT OF CAPITAL GBP 11675.03
2013-10-09SH0116/09/13 STATEMENT OF CAPITAL GBP 11558.16
2013-10-09SH0116/09/13 STATEMENT OF CAPITAL GBP 11486.78
2013-09-17AR0106/08/13 FULL LIST
2013-08-19SH0109/08/13 STATEMENT OF CAPITAL GBP 11314.95
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-16SH0109/10/12 STATEMENT OF CAPITAL GBP 9273.25
2012-09-10AR0106/08/12 FULL LIST
2012-04-13SH0126/01/12 STATEMENT OF CAPITAL GBP 11287.45
2012-03-26SH0626/03/12 STATEMENT OF CAPITAL GBP 9267.25
2012-03-26RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-15SH0126/01/12 STATEMENT OF CAPITAL GBP 11287.45
2012-03-01AP01DIRECTOR APPOINTED MR PAUL RONALD FISHER
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-18RP04SECOND FILING WITH MUD 06/08/10 FOR FORM AR01
2011-11-18ANNOTATIONClarification
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID HUTCHINSON / 06/08/2011
2011-11-15AR0106/08/11 FULL LIST
2011-11-15SH0123/12/09 STATEMENT OF CAPITAL GBP 11220.20
2011-11-15SH0123/12/09 STATEMENT OF CAPITAL GBP 11220.20
2011-11-04SH0109/08/10 STATEMENT OF CAPITAL GBP 11240.20
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM, C/O CROUCHER NEEDHAM LIMITED, 85 TOTTENHAM COURT ROAD, LONDON, W1T 4TQ, UNITED KINGDOM
2010-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-23RES01ALTER ARTICLES 23/12/2009
2010-10-07AR0106/08/10 FULL LIST
2010-10-07AD02SAIL ADDRESS CREATED
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM, CENTRO 3 19 MANDELA STREET, LONDON, NW1 0DU
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM, C/O CROUCHER NEEDHAM, 85 TOTTENHAM COURT ROAD, LONDON, W1T 4TQ
2010-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-30AA01PREVEXT FROM 31/07/2009 TO 31/12/2009
2010-02-15RES15CHANGE OF NAME 15/02/2010
2010-02-15CERTNMCOMPANY NAME CHANGED TRAFFIC BROKER LTD CERTIFICATE ISSUED ON 15/02/10
2010-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-05AP01DIRECTOR APPOINTED ROBERT JOHN MURPHY
2010-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-29AR0106/08/09 FULL LIST
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM, 1 CONDUIT STREET, LONDON, W1S 2XA
2009-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-18363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-03-12363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS; AMEND
2007-09-04363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-03-05123NC INC ALREADY ADJUSTED 07/02/07
2007-02-20122S-DIV 07/02/07
2007-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-20RES13SUB DIVISION 07/02/07
2007-02-20RES12VARYING SHARE RIGHTS AND NAMES
2007-02-20RES04£ NC 1000/10000 07/02/
2007-02-20RES148999 @ .01 07/02/07
2007-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-04363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 4A PROWSE PLACE, LONDON, NW1 9PH
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 613 HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, NW5 1TL
2006-04-26288bSECRETARY RESIGNED
2006-04-26288aNEW SECRETARY APPOINTED
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-05225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05
2005-09-28363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: ST JOHNS HOUSE, 5 SOUTH PARADE, SUMMERTOWN, OXFORD, OXFORDSHIRE OX2 7JL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to NEON ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEON ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-11-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-12-22 Satisfied PUMA VCT V PLC (AS SECURITY TRUSTEE)
DEBENTURE 2009-01-07 Satisfied MIZRAHI TEFAHOT BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEON ONE LIMITED

Intangible Assets
Patents
We have not found any records of NEON ONE LIMITED registering or being granted any patents
Domain Names

NEON ONE LIMITED owns 273 domain names.Showing the first 50 domains

987654.co.uk   3parsolutions.co.uk   alienware-offers.co.uk   backbob.co.uk   b2bworld.co.uk   boxsetsale.co.uk   bloggable.co.uk   camdennw1.co.uk   cardexpert.co.uk   camera-sale.co.uk   clothz.co.uk   commpare.co.uk   dailymoney.co.uk   datesinglesonline.co.uk   crunchbite.co.uk   diy-deals.co.uk   dlfipl.co.uk   eurospecials.co.uk   financelab.co.uk   flowr.co.uk   getinvisiblehand.co.uk   gift-wizard.co.uk   giftage.co.uk   hiltonmap.co.uk   hiltonreservations.co.uk   june2006.co.uk   leadbroker.co.uk   latestofferson.co.uk   latestoffersongadgets.co.uk   latestoffersonmobiles.co.uk   lcd-sale.co.uk   laptop-finder.co.uk   loveorleave.co.uk   loveleave.co.uk   love-leave.co.uk   moneylab.co.uk   mobilerelease.co.uk   moneyspecialist.co.uk   mypalmpre.co.uk   mypethouse.co.uk   newpinkphones.co.uk   nicenewphone.co.uk   newblogstreet.co.uk   newnokiaphones.co.uk   onfinances.co.uk   onflowers.co.uk   ongadgets.co.uk   ongambling.co.uk   onlyacoustics.co.uk   onlybass.co.uk  

Trademarks
We have not found any records of NEON ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEON ONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as NEON ONE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NEON ONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NEON ONE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-05-0173262030

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEON ONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEON ONE LIMITED any grants or awards.
Ownership
  • Forward Internet Group acquired Factory Media Limited on 01/02/2012.
  • Forward Internet Group acquired Top10 Media on 09/06/2011.
  • Forward Internet Group acquired uSwitch Communications Ltd on 01/12/2009.
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.