Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEOS NETWORKS LIMITED
Company Information for

NEOS NETWORKS LIMITED

INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ,
Company Registration Number
SC213457
Private Limited Company
Active

Company Overview

About Neos Networks Ltd
NEOS NETWORKS LIMITED was founded on 2000-12-04 and has its registered office in Perth. The organisation's status is listed as "Active". Neos Networks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NEOS NETWORKS LIMITED
 
Legal Registered Office
INVERALMOND HOUSE
200 DUNKELD ROAD
PERTH
PH1 3AQ
Other companies in PH1
 
Previous Names
SSE TELECOMMUNICATIONS LIMITED30/03/2021
Filing Information
Company Number SC213457
Company ID Number SC213457
Date formed 2000-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB316001167  
Last Datalog update: 2024-03-06 21:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEOS NETWORKS 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 NEOS NETWORKS LIMITED
The following companies were found which have the same name as NEOS NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEOS NETWORKS LLC 777 BRICKELL AVE, SUITE 500-49 MIAMI FL 33131 Active Company formed on the 2021-05-04

Company Officers of NEOS NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
LAURA KATE TUDOR
Company Secretary 2017-07-10
JOHN CHESTER
Director 2018-03-15
PAUL JAMES CLARK
Director 2018-03-15
DAVID EDDY
Director 2015-10-14
CONRAD JAMES MALLON
Director 2018-03-15
COLIN DOUGLAS SEMPILL
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DOMINIC SHARMA
Company Secretary 2016-08-05 2017-07-10
VICTORIA JO COOK
Director 2015-10-14 2017-06-30
NIGEL CHARLES PITCHER
Director 2015-10-14 2017-06-30
ALAN WILLIS NICHOLS
Director 2015-10-14 2016-11-02
LOUISE TERESA AITCHISON
Company Secretary 2015-10-14 2016-08-05
LOUISE TERESA AITCHISON
Director 2015-10-14 2016-08-05
PAUL LAWRENCE HUGHES
Company Secretary 2013-11-04 2015-10-14
CHRISTOPHER MICHAEL HILLMAN
Director 2004-01-27 2015-10-14
JAMES MCPHILLIMY
Director 2014-07-10 2015-10-14
CHRISTOPHER JAGUSZ
Director 2012-08-15 2014-09-01
MARK WILLIAM MATHIESON
Director 2010-12-17 2014-07-10
PETER GRANT LAWNS
Company Secretary 2009-02-12 2013-11-04
FRASER MCGREGOR ALEXANDER
Director 2002-10-14 2013-11-04
NEIL PETER HUTCHINGS
Director 2010-04-01 2011-12-07
COLIN WILLIAM HOOD
Director 2004-01-27 2011-10-31
ADRIAN JOHN PIKE
Director 2003-11-18 2010-12-01
DENNIS ARTHUR CHALONER
Director 2004-01-27 2010-04-01
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2001-03-19 2009-02-12
DAVID PENNY
Director 2004-01-27 2006-02-10
GRAHAM GERALD JUGGINS
Director 2003-04-14 2004-02-10
KEITH MACLEAN
Director 2001-09-28 2004-02-10
JONATHAN DAVID MARSH
Director 2003-04-14 2004-02-10
COLIN WILLIAM HOOD
Director 2001-09-28 2003-04-14
IAN DEREK MARCHANT
Director 2001-09-28 2002-10-14
JAMES HENRY MARTIN
Director 2001-03-19 2001-09-28
DAVID SIGSWORTH
Director 2001-03-19 2001-09-28
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2000-12-04 2001-03-19
D.W. DIRECTOR 1 LIMITED
Nominated Director 2000-12-04 2001-03-19
D.W. DIRECTOR 2 LIMITED
Nominated Director 2000-12-04 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHESTER EQUALS IF ASSOCIATES LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active
JOHN CHESTER JC ASSET MANAGEMENT LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2018-04-24
DAVID EDDY NNXYZ LIMITED Director 2015-10-14 CURRENT 1997-12-02 Active
DAVID EDDY ATLASCONNECT LIMITED Director 2015-10-14 CURRENT 2003-01-06 Active
COLIN DOUGLAS SEMPILL NNXYZ LIMITED Director 2014-09-01 CURRENT 1997-12-02 Active
COLIN DOUGLAS SEMPILL ATLASCONNECT LIMITED Director 2014-09-01 CURRENT 2003-01-06 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
2024-02-13CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-09-01DIRECTOR APPOINTED WAEL ELKHOULY
2023-09-01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANNE HAZELL
2023-08-21Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-1030/06/23 STATEMENT OF CAPITAL GBP 25300007
2023-08-1030/06/23 STATEMENT OF CAPITAL GBP 25300008
2023-06-3027/03/23 STATEMENT OF CAPITAL GBP 25300006
2023-06-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-04-06Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-2927/03/23 STATEMENT OF CAPITAL GBP 25300006
2023-02-07CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR PAUL MORTON ALISTAIR PHILLIPS-DAVIES
2023-02-01DIRECTOR APPOINTED MR FRASER MCGREGOR ALEXANDER
2023-01-27Memorandum articles filed
2023-01-17Resolutions passed:<ul><li>Resolution Shareholders agreement 04/01/2023<li>Resolution on securities</ul>
2023-01-1009/01/23 STATEMENT OF CAPITAL GBP 25300004
2022-07-27AP01DIRECTOR APPOINTED MR TIMOTHY MARK PASSINGHAM
2022-07-26Change of details for Bowmore Uk 3 Limited as a person with significant control on 2022-07-19
2022-07-26PSC05Change of details for Bowmore Uk 3 Limited as a person with significant control on 2022-07-19
2022-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2022-04-01CH01Director's details changed for Mr Paul Morton Alistair Phillips-Davies on 2022-04-01
2022-02-10CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-03-30CERTNMCompany name changed sse telecommunications LIMITED\certificate issued on 30/03/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-10-08AP01DIRECTOR APPOINTED GARETH WILLIAMS
2020-06-26TM02Termination of appointment of Alexandra Jane Gartrell on 2020-05-20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-20AP03Appointment of Alexandra Jane Gartrell as company secretary on 2019-08-19
2019-08-20TM02Termination of appointment of Laura Kate Tudor on 2019-08-19
2019-07-12AP01DIRECTOR APPOINTED MR KIERAN GILMURRAY
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN BORTHWICK
2019-05-29PSC05Change of details for Bowmore Uk 3 Limited as a person with significant control on 2019-04-18
2019-04-26AP01DIRECTOR APPOINTED MR PAUL MORTON ALISTAIR PHILLIPS-DAVIES
2019-04-25AP01DIRECTOR APPOINTED MR JAMES KEITH HARRAWAY
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDDY
2019-04-11PSC02Notification of Bowmore Uk 3 Limited as a person with significant control on 2019-03-29
2019-04-11PSC05Change of details for Sse Plc as a person with significant control on 2019-03-29
2019-04-11RES01ADOPT ARTICLES 11/04/19
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD JAMES MALLON
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-31CH01Director's details changed for Colin Douglas Sempill on 2018-07-31
2018-06-13AP01DIRECTOR APPOINTED MR CONRAD JAMES MALLON
2018-04-27AP01DIRECTOR APPOINTED MR JOHN CHESTER
2018-04-24AP01DIRECTOR APPOINTED PAUL JAMES CLARK
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES PITCHER
2017-07-10AP03Appointment of Laura Kate Tudor as company secretary on 2017-07-10
2017-07-10TM02Termination of appointment of Brian Dominic Sharma on 2017-07-10
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JO COOK
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 25300000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIS NICHOLS
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE TERESA AITCHISON
2016-08-11AP03Appointment of Brian Dominic Sharma as company secretary on 2016-08-05
2016-08-11TM02Termination of appointment of Louise Teresa Aitchison on 2016-08-05
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2015-10-14TM02Termination of appointment of Paul Lawrence Hughes on 2015-10-14
2015-10-14AP01DIRECTOR APPOINTED DAVID EDDY
2015-10-14AP01DIRECTOR APPOINTED LOUISE TERESA AITCHISON
2015-10-14AP01DIRECTOR APPOINTED MRS VICTORIA JO COOK
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN
2015-10-14AP03Appointment of Louise Teresa Aitchison as company secretary on 2015-10-14
2015-10-14AP01DIRECTOR APPOINTED NIGEL CHARLES PITCHER
2015-10-14AP01DIRECTOR APPOINTED MR ALAN WILLIS NICHOLS
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 25300000
2015-08-04AR0101/08/15 FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-03AP01DIRECTOR APPOINTED COLIN DOUGLAS SEMPILL
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAGUSZ
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 25300000
2014-08-08AR0101/08/14 FULL LIST
2014-07-29AP01DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK MATHIESON
2014-03-10MISCSECTION 519
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-05AP03SECRETARY APPOINTED PAUL LAWRENCE HUGHES
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TANNER
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY PETER LAWNS
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER
2013-08-06AR0101/08/13 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-15AP01DIRECTOR APPOINTED CHRISTOPHER JAGUSZ
2012-08-02AR0101/08/12 FULL LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINGS
2011-11-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AR0101/08/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-20AP01DIRECTOR APPOINTED MARK WILLIAM MATHIESON
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE
2010-12-07AR0130/11/10 FULL LIST
2010-05-14AP01DIRECTOR APPOINTED NEIL PETER HUTCHINGS
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS CHALONER
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HILLMAN / 27/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ARTHUR CHALONER / 26/01/2010
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-01AR0130/11/09 FULL LIST
2009-02-23288aSECRETARY APPOINTED PETER GRANT LAWNS
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY LAWRENCE DONNELLY
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS COLIN WILLIAM HOOD LOGGED FORM
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HOOD / 10/12/2008
2008-12-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-17RES01ADOPT ARTICLES 15/10/2008
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-15288bDIRECTOR RESIGNED
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-02-15288bDIRECTOR RESIGNED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-05363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08288cSECRETARY'S PARTICULARS CHANGED
2005-02-16288aNEW DIRECTOR APPOINTED
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-13288bDIRECTOR RESIGNED
2004-02-13288bDIRECTOR RESIGNED
2004-02-13288bDIRECTOR RESIGNED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to NEOS NETWORKS 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 NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEOS NETWORKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

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

NEOS NETWORKS LIMITED owns 1 domain names.

atlasbroadband.co.uk  

Trademarks
We have not found any records of NEOS NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEOS NETWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-03-10 GBP £2,198 Rendered by Private Contractors
West Sussex County Council 2010-12-22 GBP £995
West Sussex County Council 2010-12-22 GBP £2,438
West Sussex County Council 2010-12-22 GBP £1,850
West Sussex County Council 2010-12-22 GBP £1,250
West Sussex County Council 2010-12-22 GBP £1,857
West Sussex County Council 2010-12-22 GBP £1,250
West Sussex County Council 2010-12-22 GBP £2,107
West Sussex County Council 2010-12-22 GBP £995
West Sussex County Council 2010-12-20 GBP £3,433
West Sussex County Council 2010-12-20 GBP £3,433
West Sussex County Council 2010-12-20 GBP £8,093
West Sussex County Council 2010-12-08 GBP £7,304

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEOS NETWORKS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEOS NETWORKS 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 NETWORKS 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.