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

NEOS VENTURES LIMITED

SKY CENTRAL, GRANT WAY, ISLEWORTH, MIDDLESEX, TW7 5QD,
Company Registration Number
09941700
Private Limited Company
Active

Company Overview

About Neos Ventures Ltd
NEOS VENTURES LIMITED was founded on 2016-01-08 and has its registered office in Isleworth. The organisation's status is listed as "Active". Neos Ventures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEOS VENTURES LIMITED
 
Legal Registered Office
SKY CENTRAL
GRANT WAY
ISLEWORTH
MIDDLESEX
TW7 5QD
 
Filing Information
Company Number 09941700
Company ID Number 09941700
Date formed 2016-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 05/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB367602386  
Last Datalog update: 2023-12-06 23:42:27
Primary Source:Companies House
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.

Company Officers of NEOS VENTURES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GERAINT POSTLE
Company Secretary 2016-02-08
ADAM BECKETT
Director 2017-05-26
STEPHEN WILLIAM BROUGHTON
Director 2016-11-02
RICHARD DAMIAN KING
Director 2016-12-09
MATTHEW POLL
Director 2016-01-08
BARRY DUNCAN SMITH
Director 2016-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
KRYSTIAN LUKASZ ZAJAC
Director 2016-04-12 2018-01-16
MICHAEL GERAINT POSTLE
Director 2016-02-08 2017-05-26
IAN DAVID COHEN
Director 2016-02-08 2016-06-01
RICHARD JOHN POOLE
Director 2016-02-08 2016-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM BECKETT AVIVA HEALTH UK LIMITED Director 2018-01-29 CURRENT 1990-01-26 Active
ADAM BECKETT THE INSURANCE INDUSTRY CHARITABLE FOUNDATION - LONDON DIVISION Director 2017-03-02 CURRENT 2015-06-01 Active
STEPHEN WILLIAM BROUGHTON TICKER LIMITED Director 2018-02-07 CURRENT 2017-11-16 Active
RICHARD DAMIAN KING TICKER LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
RICHARD DAMIAN KING GRAYSON CORPORATION LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
BARRY DUNCAN SMITH UINSURE LIMITED Director 2016-03-18 CURRENT 2007-01-10 Active

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
2024-02-09APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAY
2024-02-09APPOINTMENT TERMINATED, DIRECTOR PIERRE GEORGES LEON COPPIN
2024-02-09APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOLLOWOOD
2024-02-09APPOINTMENT TERMINATED, DIRECTOR KARL HOLMES
2024-02-09Director's details changed for Mr Matthew Poll on 2024-02-02
2024-02-09DIRECTOR APPOINTED MS SOPHIA AHMAD
2024-02-09DIRECTOR APPOINTED MR PAUL SWEENEY
2024-02-09DIRECTOR APPOINTED MRS OLIVIA GRETA ROSSDALE
2023-09-20CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-05-22Director's details changed for Cfo Uk&I and Group Chief Data Officer Karl Holmes on 2023-05-15
2023-05-18Director's details changed for Mr Karl Holmes on 2023-05-15
2023-02-2824/02/23 STATEMENT OF CAPITAL GBP 1914.5
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-04-01SH0125/03/22 STATEMENT OF CAPITAL GBP 1914.5
2022-02-25AP01DIRECTOR APPOINTED MR KARL HOLMES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR LYSSA RUTH MCGOWAN
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LYSSA RUTH MCGOWAN
2022-01-10CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-12-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-22Memorandum articles filed
2021-12-22MEM/ARTSARTICLES OF ASSOCIATION
2021-12-22RES01ADOPT ARTICLES 22/12/21
2021-10-12AP01DIRECTOR APPOINTED MS JENNIFER DAY
2021-10-11AP01DIRECTOR APPOINTED MS JENNIFER HOLLOWOOD
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ELIZABETH LLOYD
2021-07-30AP01DIRECTOR APPOINTED MR PIERRE GEORGES LEON COPPIN
2021-07-15SH0114/07/21 STATEMENT OF CAPITAL GBP 1914.5
2021-07-02MEM/ARTSARTICLES OF ASSOCIATION
2021-07-02RES01ADOPT ARTICLES 02/07/21
2021-06-23PSC02Notification of Sky Uk Limited as a person with significant control on 2021-06-11
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM 47 Bermondsey Street London SE1 3XT England
2021-06-16AP01DIRECTOR APPOINTED MRS LYSSA RUTH MCGOWAN
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES BARKER
2021-06-16AP04Appointment of Sky Corporate Secretary Limited as company secretary on 2021-06-11
2021-06-11PSC07CESSATION OF AVIVA INSURANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099417000003
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07TM02Termination of appointment of Michael Geraint Postle on 2021-04-07
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERAINT POSTLE
2021-03-10RP04CS01
2021-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
2021-03-03RP04CS01
2021-02-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2021-02-17SH0131/01/19 STATEMENT OF CAPITAL GBP 1785.393
2021-01-25PSC02Notification of Aviva Insurance Limited as a person with significant control on 2019-01-31
2021-01-25PSC07CESSATION OF MATTHEW POLL AS A PERSON OF SIGNIFICANT CONTROL
2020-11-30AP01DIRECTOR APPOINTED MR DAVID CHARLES SKINN
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ORLANDO ANTONIO MACHADO
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BECKETT
2020-11-13AP01DIRECTOR APPOINTED MR ANTHONY JAMES BARKER
2020-07-02SH0101/07/20 STATEMENT OF CAPITAL GBP 1892.278
2020-07-02SH0101/07/20 STATEMENT OF CAPITAL GBP 1892.278
2020-06-23SH0101/06/20 STATEMENT OF CAPITAL GBP 1861.847
2020-06-23SH0101/06/20 STATEMENT OF CAPITAL GBP 1861.847
2020-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 099417000003
2020-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 099417000003
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-03-20AP01DIRECTOR APPOINTED ORLANDO MACHADO
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DUNCAN SMITH
2019-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099417000001
2019-02-11RES01ADOPT ARTICLES 11/02/19
2019-01-29SH0131/12/18 STATEMENT OF CAPITAL GBP 540.878
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW POLL
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 099417000002
2018-11-19PSC07CESSATION OF MATTHEW POLL AS A PERSON OF SIGNIFICANT CONTROL
2018-11-14PSC07CESSATION OF KRYSTIAN LUKASZ ZAJAC AS A PERSON OF SIGNIFICANT CONTROL
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BECKETT
2018-08-20MEM/ARTSARTICLES OF ASSOCIATION
2018-08-20RES01ADOPT ARTICLES 20/08/18
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 099417000001
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KRYSTIAN LUKASZ ZAJAC
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Lux Building Unit 10 2-4 Hoxton Square London N1 6NU United Kingdom
2017-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-22RES01ADOPT ARTICLES 26/05/2017
2017-06-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 536.17
2017-06-16SH0126/05/17 STATEMENT OF CAPITAL GBP 536.17
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERAINT POSTLE
2017-06-16AP01DIRECTOR APPOINTED MR ADAM BECKETT
2017-03-22RES01ADOPT ARTICLES 13/03/2017
2017-03-22RES13CONSULTANCY AGREEMENTS 13/03/2017
2017-03-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolutions
2017-03-20SH0113/02/17 STATEMENT OF CAPITAL GBP 404.506
2017-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-08AP01DIRECTOR APPOINTED MR RICHARD DAMIAN KING
2017-02-08AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM BROUGHTON
2017-02-08AP01DIRECTOR APPOINTED MR BARRY DUNCAN SMITH
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 4th Floor 2-4 Hoxton Square London N1 6NU England
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM 4th Floor, 5-9 Hatton Wall London EC1N 8HX United Kingdom
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 286.237
2016-09-12RP04SH01Second filing of capital allotment of shares GBP286.237
2016-09-12ANNOTATIONClarification
2016-08-24SH0110/08/16 STATEMENT OF CAPITAL GBP 290.472
2016-08-24SH0108/08/16 STATEMENT OF CAPITAL GBP 260.827
2016-08-24SH0104/08/16 STATEMENT OF CAPITAL GBP 238.605
2016-08-23SH0103/08/16 STATEMENT OF CAPITAL GBP 234.683
2016-08-19SH02SUB-DIVISION 03/08/16
2016-06-28SH02SUB-DIVISION 07/04/16
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN COHEN
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POOLE
2016-06-15AA01CURRSHO FROM 31/01/2017 TO 31/12/2016
2016-06-13SH0107/04/16 STATEMENT OF CAPITAL GBP 200
2016-04-12AP01DIRECTOR APPOINTED MR KRYSTIAN LUKASZ ZAJAC
2016-02-09AP01DIRECTOR APPOINTED MR RICHARD JOHN POOLE
2016-02-09AP01DIRECTOR APPOINTED MR MICHAEL GERAINT POSTLE
2016-02-09AP01DIRECTOR APPOINTED MR IAN DAVID COHEN
2016-02-08AP03SECRETARY APPOINTED MR MICHAEL GERAINT POSTLE
2016-01-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-01-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers



Licences & Regulatory approval
We could not find any licences issued to NEOS VENTURES 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 NEOS VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of NEOS VENTURES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 NEOS VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of NEOS VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEOS VENTURES LIMITED
Trademarks
We have not found any records of NEOS VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEOS VENTURES 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 (62090 - Other information technology service activities) as NEOS VENTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEOS VENTURES 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 NEOS VENTURES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2018-09-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2018-05-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2018-05-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2018-04-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2018-04-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)

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 NEOS VENTURES 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 NEOS VENTURES LIMITED any grants or awards.
Ownership
    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.