Background WavePink WaveYellow Wave

NEON AGENCY LIMITED (04248464)

NEON AGENCY LIMITED (04248464) is an active UK company. incorporated on 9 July 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEON AGENCY LIMITED has been registered for 24 years. Current directors include BROOKS, Peter York, JONES, Philip Arthur, KIER, Carol Ann.

Company Number
04248464
Status
active
Type
ltd
Incorporated
9 July 2001
Age
24 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKS, Peter York, JONES, Philip Arthur, KIER, Carol Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEON AGENCY LIMITED

NEON AGENCY LIMITED is an active company incorporated on 9 July 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEON AGENCY LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04248464

LTD Company

Age

24 Years

Incorporated 9 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

PCVS EAST LIMITED
From: 14 August 2013To: 10 September 2013
RIVER EVENT MANAGEMENT LIMITED
From: 9 July 2001To: 14 August 2013
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 13 August 2012To: 3 April 2023
65 New Cavendish Street London W1G 7LS
From: 9 July 2001To: 13 August 2012
Timeline

18 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Apr 10
Loan Secured
Feb 14
Loan Secured
May 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Funding Round
Apr 15
Director Left
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Director Left
Dec 18
Owner Exit
May 20
Loan Cleared
Apr 21
Loan Secured
May 21
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BROOKS, Peter York

Active
Elmcroft, South WirralCH64 3TB
Born August 1952
Director
Appointed 09 Jul 2001

JONES, Philip Arthur

Active
Pech Studios, BicesterOX26 6JU
Born November 1952
Director
Appointed 09 Jul 2001

KIER, Carol Ann

Active
Monument Park, ChalgroveOX44 7RW
Born March 1958
Director
Appointed 08 Jul 2014

BROOKS, Peter York

Resigned
Elmcroft, South WirralCH64 3TB
Secretary
Appointed 09 Jul 2001
Resigned 01 Oct 2001

LEWIS GREY, Arthur Bertram

Resigned
Claypits, HartfieldTN7 4EN
Secretary
Appointed 02 Jun 2003
Resigned 06 Feb 2017

SMALLBONE, Frederick John

Resigned
Nethercote, WatlingtonOX49 5JL
Secretary
Appointed 01 Oct 2001
Resigned 02 Jun 2003

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 09 Jul 2001
Resigned 09 Jul 2001

GUY, Carole Ann

Resigned
The Old Dun Cow, SouthamCV47 1PW
Born April 1964
Director
Appointed 16 Oct 2003
Resigned 23 Nov 2018

HAITHWAITE, Ashley Neil

Resigned
Monument Park, ChalgroveOX44 7RW
Born January 1971
Director
Appointed 08 Jul 2014
Resigned 27 Jan 2017

HAITHWAITE, Ashley

Resigned
Ashgrove House, ChalgroveOX44 7RW
Born January 1971
Director
Appointed 08 Jul 2014
Resigned 08 Jul 2014

HILLIER, John Robert

Resigned
32 Skilton Road, ReadingRG31 6SG
Born July 1944
Director
Appointed 16 Oct 2003
Resigned 08 Jul 2008

HOLLANDER, Elisabeth

Resigned
Yate Cottage, MarlowSL7 1PX
Born September 1957
Director
Appointed 01 Oct 2001
Resigned 02 May 2006

WITHERS-WILSON, Sonia

Resigned
131 Woodham Lane, WrexbridgeKT15 3NJ
Born November 1957
Director
Appointed 17 Jul 2008
Resigned 31 Aug 2009

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 09 Jul 2001
Resigned 09 Jul 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Arthur Jones

Ceased
New Cavendish Street, LondonW1G 8TB
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2019

Mr Peter York Brooks

Active
New Cavendish Street, LondonW1W 6XH
Born November 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Memorandum Articles
20 May 2020
MAMA
Capital Name Of Class Of Shares
20 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 May 2020
SH10Notice of Particulars of Variation
Resolution
20 May 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 June 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
6 June 2014
CC04CC04
Resolution
6 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
14 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
15 September 2008
363sAnnual Return (shuttle)
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
155(6)a155(6)a
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2004
AAAnnual Accounts
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
287Change of Registered Office
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
225Change of Accounting Reference Date
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
287Change of Registered Office
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Legacy
16 July 2001
287Change of Registered Office
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Incorporation Company
9 July 2001
NEWINCIncorporation